Levy Ventures LLC
11
Sean H. Lane
03/05/2025
09/15/2025
Yes
v
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/15/2025 | 186 | Conditional 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) |
09/12/2025 | 185 | Affirmation 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) |
09/12/2025 | 184 | Notice of Appearance filed by Jenelle C Arnold on behalf of OCMBC, Inc. (Arnold, Jenelle) (Entered: 09/12/2025) |
09/10/2025 | 183 | So 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) |
09/10/2025 | 182 | So 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) |
09/08/2025 | Notice 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) | |
09/05/2025 | 181 | Notice 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) |
09/03/2025 | 180 | Objection 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) |
09/03/2025 | 179 | Notice 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) |
09/02/2025 | 178 | Status 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) |