Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

28 W. 36 Herald Properties, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk73697
TYPE / CHAPTER
Voluntary / 11

Filed

9-25-24

Updated

10-13-24

Last Checked

9-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2024
Last Entry Filed
Sep 30, 2024

Docket Entries by Day

Sep 25 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Charles Wertman on behalf of 28 W. 36 HERALD PROPERTIES, LLC Chapter 11 Plan due by 01/23/2025. Disclosure Statement due by 01/23/2025. (Wertman, Charles) (Entered: 09/25/2024)
Sep 25 Receipt of Voluntary Petition (Chapter 11)( 8-24-73697) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22980965. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/25/2024)
Sep 26 The above case is related to Case Number(s) 24-72586-las The Gateway at Wynwood LLC, 24-73698-las 32 W. 39th Midtown Properties (drk) (Entered: 09/26/2024)
Sep 26 Judge Alan S. Trust removed from the case due to Related Case, Judge Reassigned. Judge Louis A. Scarcella added to the case. (drk) (Entered: 09/26/2024)
Sep 26 2 Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 10/28/2024 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 09/26/2024)
Sep 26 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/25/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/25/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/25/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/25/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/25/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/9/2024. List of Equity Security Holders due 10/9/2024. Incomplete Filings due by 10/9/2024. (drk) (Entered: 09/26/2024)
Sep 26 4 Notice of Appearance and Request for Notice Filed by Michael R Yellin on behalf of LSC West 36th & 39th LLC (Yellin, Michael) (Entered: 09/26/2024)
Sep 26 5 Order Scheduling Initial Case Management Conference. Status hearing to be held on 10/10/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 9/26/2024 (dhc) (Entered: 09/26/2024)
Sep 29 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/28/2024. (Admin.) (Entered: 09/29/2024)
Sep 29 7 BNC Certificate of Mailing with Notice/Order Notice Date 09/28/2024. (Admin.) (Entered: 09/29/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk73697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Sep 25, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Sep 30, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    28 W. 36 Herald Properties, LLC
    11 Sunrise Plaza
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx9297

    Represented By

    Charles Wertman
    Law Offices of Charles Wertman P.C.
    100 Merrick Road
    Suite 304W
    Rockville Centre, NY 11570
    516-284-0900
    Fax : 516-284-0901
    Email: charles@cwertmanlaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2 LHW MASTER TENANT LLC 11 8:2024bk73794
    Oct 2 GCM WASH LLC 11 8:2024bk73793
    Oct 2 GCM UP LLC 11 8:2024bk73792
    Oct 2 GCM PARKSIDE LLC 11 8:2024bk73791
    Oct 2 GCM Manager LLC 11 8:2024bk73790
    Oct 2 Goldner Capital Management LLC 11 8:2024bk73789
    Sep 25 32 W. 39th Midtown Properties 11 8:2024bk73698
    Jul 1 2830 Wynwood Properties LLC 11 1:2024bk42783
    Jul 1 The Gateway at Wynwood LLC 11 8:2024bk72586
    Jul 1 2830 Wynwood Properties LLC 11 8:2024bk72589
    May 10 Max Advance LLC 11V 8:2024bk71824
    May 10 Quicksilver Capital LLC 11V 8:2024bk71822
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Feb 18, 2014 77-79 Rivington Street Realty LLC 11 1:14-bk-10339
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288