Levy Ventures LLC
11
Sean H. Lane
03/05/2025
11/04/2025
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 |
|---|---|---|
| 11/04/2025 | 208 | Notice of Settlement of an Order Order to be presented for signature on November 18, 2025 (related document(s)148) filed by Michael Thomas Rozea on behalf of Planet Home Lending, LLC dba Planet Home Servicing as servicer for Athene Annuity and Life Company. (Attachments: # 1 Proposed Lift Stay Order for Omnibus Motion)(Rozea, Michael) (Entered: 11/04/2025) |
| 11/02/2025 | 207 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 198)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 11/02/2025 | 206 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 190)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 11/02/2025 | 205 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 189)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 11/02/2025 | 204 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 188)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 11/02/2025 | 203 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 187)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 11/02/2025 | 202 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 99)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 11/02/2025 | 201 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 98)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 11/02/2025 | 200 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 97)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 10/27/2025 | 199 | Notice of Appearance filed by Jenelle C Arnold on behalf of Homebridge Financial Services, Inc.. (Arnold, Jenelle) (Entered: 10/27/2025) |