Case number: 7:25-bk-22182 - Levy Ventures LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Levy Ventures LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    03/05/2025

  • Last Filing

    09/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22182-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  03/05/2025
341 meeting:  10/06/2025
Deadline for filing claims:  07/18/2025

Debtor

Levy Ventures LLC

368 New Hempstead Road
No. 244
New City, NY 10956
ROCKLAND-NY
Tax ID / EIN: 92-2308088

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
09/15/2025186Conditional Order Signed On 9/15/2025, Granting Motion For Relief From The Automatic Stay Re: NewRez LLC dba Shellpoint Mortgage Servicing /Stone Roots M Trust (Related Doc # 127) (Ebanks, Liza) (Entered: 09/15/2025)
09/12/2025185Affirmation of Default and Certificate of Non-Compliance (related document(s)30) filed by Jenelle C Arnold on behalf of Fay Servicing, LLC. (Attachments: # 1 Exhibit A- Stipulation # 2 Exhibit B- Notice of Default.doc # 3 Exhibit C- Proposed Order Granting Relief) (Arnold, Jenelle) (Entered: 09/12/2025)
09/12/2025184Notice of Appearance filed by Jenelle C Arnold on behalf of OCMBC, Inc. (Arnold, Jenelle) (Entered: 09/12/2025)
09/10/2025183So Ordered Stipulation Signed On 9/10/2025, Regarding Secured Creditor's Motion Prohibiting Use Of Cash Collateral And Requiring Debtor To Commence Adequate Protection Payments (Related Doc # 52) (Ebanks, Liza) (Entered: 09/10/2025)
09/10/2025182So Ordered Stipulation Signed On 9/10/2025, Regarding Secured Creditor's Motion Prohibiting Use Of Cash Collateral And Requiring Debtor To Commence Adequate Protection Payments (Related Doc # 51) (Ebanks, Liza) (Entered: 09/10/2025)
09/08/2025Notice of Continuance of Meeting of Creditors Filed by Andrew D. Velez-Rivera on behalf of United States Trustee. 341(a) meeting to be held on 10/6/2025 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Velez-Rivera, Andrew) (Entered: 09/08/2025)
09/05/2025181Notice of Appearance filed by Michael Thomas Rozea on behalf of AMIP Management, LLC as Servicer for ABL RPC Residential Credit Acquisition LLC. (Rozea, Michael) (Entered: 09/05/2025)
09/03/2025180Objection to Motion and Request for Adjournment (related document(s)148) filed by J. Ted Donovan on behalf of Levy Ventures LLC. with hearing to be held on 9/4/2025 at 02:00 PM at Courtroom TBA, White Plains Courthouse (SHL) (Donovan, J.) (Entered: 09/03/2025)
09/03/2025179Notice of Agenda Filed by J. Ted Donovan on behalf of Levy Ventures LLC. with hearing to be held on 9/4/2025 at 02:00 PM at Courtroom TBA, White Plains Courthouse (SHL) (Donovan, J.) (Entered: 09/03/2025)
09/02/2025178Status Report ECF 66, 67, 68, 69, 96, 100, 117, 123 Filed by Ernest A. Yazzetti Jr. on behalf of Fay Servicing, LLC. (Yazzetti, Ernest) (Entered: 09/02/2025)