Welcome to BusinessBankruptcies.com!

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

2830 Wynwood Properties LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72589
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-24

Updated

9-1-24

Last Checked

7-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2024
Last Entry Filed
Jul 5, 2024

Docket Entries by Week of Year

Jul 1 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of 2830 Wynwood Properties LLC Chapter 11 Plan due by 10/29/2024. Disclosure Statement due by 10/29/2024. (Nash, Kevin) (Entered: 07/01/2024)
Jul 1 Receipt of Voluntary Petition (Chapter 11)( 1-24-42783) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22755918. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/01/2024)
Jul 2 Pursuant to standing order dated 3/21/2002, case number 24-42783 is hereby transferred to the appropriate office under case number . (nwh) (Entered: 07/02/2024)
Jul 2 The above case is related to Case Number(s) 24-72586-las, The Gateway at Wynwood LLC (nwh) (Entered: 07/02/2024)
Jul 2 Judge Jil Mazer-Marino removed from the case due to Related Case, Judge Reassigned. Judge Louis A. Scarcella added to the case. (nwh) (Entered: 07/02/2024)
Jul 2 2 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 7/1/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/1/2024. 20 Largest Unsecured Creditors due 7/1/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/1/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/15/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/15/2024. Schedule A/B due 7/15/2024. Schedule D due 7/15/2024. Schedule E/F due 7/15/2024. Schedule G due 7/15/2024. Schedule H due 7/15/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/15/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/15/2024. Incomplete Filings due by 7/15/2024. (nwh) (Entered: 07/02/2024)
Jul 2 3 Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 8/5/2024 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 07/02/2024)
Jul 2 4 Order Scheduling Initial Case Management Conference. Status hearing to be held on 7/16/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 7/2/2024 (dhc) (Entered: 07/02/2024)
Jul 5 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/04/2024. (Admin.) (Entered: 07/05/2024)
Jul 5 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/04/2024. (Admin.) (Entered: 07/05/2024)

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
8:2024bk72589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jul 1, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 8, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    2830 Wynwood Properties LLC
    11 Sunrise Plaza
    Suite 305
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx6465

    Represented By

    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

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580
    TERMINATED: 07/02/2024

    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 #
    Jul 1 2830 Wynwood Properties LLC 11 1:2024bk42783
    Jul 1 The Gateway at Wynwood LLC 11 8:2024bk72586
    May 10 Max Advance LLC 11V 8:2024bk71824
    May 10 Quicksilver Capital LLC 11V 8:2024bk71822
    Apr 9 PNS MOTOR CORP. 7 8:2024bk71388
    Jan 18 88 Marion Street LLC 11 8:2024bk70218
    Aug 24, 2023 Maxim RE LLC 7 8:2023bk73131
    Jan 27, 2023 Maxim RE LLC 11 8:2023bk70317
    Nov 4, 2022 Meli Melo Restaurant & Lounge, LLC 11 8:2022bk73085
    Jan 11, 2019 Coastal Property Management Inc. 7 8:2019bk70279
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    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, 2013 JRNCO Bike Corp. II 11 8:13-bk-75157
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288