Levy Ventures LLC
11
Sean H. Lane
03/05/2025
08/01/2025
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 |
---|---|---|
08/01/2025 | Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17173295. Fee amount 199.00. (Re: Doc [154]) (U.S. Treasury) | |
08/01/2025 | Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17172764. Fee amount 199.00. (Re: Doc [153]) (U.S. Treasury) | |
08/01/2025 | 159 | Notice of Appearance filed by Kevin Toole on behalf of OBX 2024-NQM6 Trust. (Toole, Kevin) |
08/01/2025 | 158 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.) |
08/01/2025 | 157 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.) |
08/01/2025 | 156 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.) |
08/01/2025 | 155 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.) |
08/01/2025 | Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17173295. Fee amount 199.00. (Re: Doc # 154) (U.S. Treasury) (Entered: 08/01/2025) | |
08/01/2025 | 154 | Motion for Relief from Stay Re: 3012 Kentucky Ave, Baltimore, Maryland 21213, with certificate of service filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee for Determination Mortgage Trust with hearing to be held on 9/4/2025 at 02:00 PM at Courtroom TBA, White Plains Courthouse (SHL). (Arnold, Jenelle) |
08/01/2025 | Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17172764. Fee amount 199.00. (Re: Doc # 153) (U.S. Treasury) (Entered: 08/01/2025) |