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

    11/04/2025

  • 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:  10/20/2025
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
11/04/2025208Notice 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)
11/02/2025207Certificate 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)
11/02/2025206Certificate 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)
11/02/2025205Certificate 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)
11/02/2025204Certificate 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)
11/02/2025203Certificate 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)
11/02/2025202Certificate 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)
11/02/2025201Certificate 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)
11/02/2025200Certificate 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)
10/27/2025199Notice of Appearance filed by Jenelle C Arnold on behalf of Homebridge Financial Services, Inc.. (Arnold, Jenelle) (Entered: 10/27/2025)