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

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/05/2025
Date terminated:  03/12/2026
Debtor dismissed:  02/27/2026
341 meeting:  10/20/2025

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
03/12/2026Case Closed. (Vargas, Ana) (Entered: 03/12/2026)
03/01/2026225Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 224)) . Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026)
02/27/2026224Order Signed On 2/27/2026, Dismissing Chapter 11 Case (Related Doc # 217) (Ebanks, Liza) (Entered: 02/27/2026)
02/27/2026223Order Signed On 2/27/2026, Granting Motion For Relief From The Automatic Stay Re: U.S. Bank Trust N.A: 703 Springfield Ave, Baltimore, MD 21212 (Related Doc # 215) (Ebanks, Liza) (Entered: 02/27/2026)
01/27/2026222Notice of Presentment Of Order Granting Relief From The Automatic Stay (related document(s)26, 175) filed by Jenelle C Arnold on behalf of Shellpoint Mortgage Servicing. with presentment to be held on 2/13/2026 at 12:00 PM at Courtroom TBA, White Plains Courthouse (SHL) Objections due by 2/10/2026, (Arnold, Jenelle) (Entered: 01/27/2026)
01/27/2026221Response to Motion IN SUPPORT OF MOTION TO DISMISS CHAPTER 11 CASE [DKT. NO. 217] (related document(s)217) filed by Jenelle C Arnold on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing. with hearing to be held on 2/3/2026 at 10:00 AM at Courtroom (SHL) (Attachments: # 1 Exhibit 1- Levy Properties) (Arnold, Jenelle) (Entered: 01/27/2026)
01/23/2026220Order Signed On 1/23/2026, Granting Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC 820 Mckean Avenue, Baltimore, MD 21217 (Related Doc # 214) (Ebanks, Liza) (Entered: 01/23/2026)
01/09/2026219Affirmation of Default and Certificate of Non-Compliance (related document(s)26) filed by Jenelle C Arnold on behalf of Shellpoint Mortgage Servicing. (Attachments: # 1 Exhibit A- APO Order Entered # 2 Exhibit B- Notice of default (Shellpoint) # 3 Exhibit C- LEVY Relief Order (Shellpoint)) (Arnold, Jenelle) (Entered: 01/09/2026)
01/07/2026218Affidavit of Service Declaration of Service (related document(s)217) Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Donovan, J.) (Entered: 01/07/2026)
01/07/2026217Motion to Dismiss Case filed by J. Ted Donovan on behalf of Levy Ventures LLC with hearing to be held on 2/3/2026 at 10:00 AM at Courtroom (SHL) Responses due by 1/27/2026,. (Donovan, J.) (Entered: 01/07/2026)