Welcome to BusinessBankruptcies.com!

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

The Gateway at Wynwood LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72586
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-24

Updated

8-18-24

Last Checked

7-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2024
Last Entry Filed
Jul 2, 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 The Gateway at Wynwood 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)( 8-24-72586) [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 The above case is related to Case Number(s) 24-72589-las, 2830 Wynwood Properties LLC (nwh) (Entered: 07/02/2024)
Jul 2 2 Deficient Filing Chapter 11: Mailing 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. (alh) (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)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk72586
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jul 1, 2024
Type
voluntary
Updated
Aug 18, 2024
Last checked
Jul 2, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    The Gateway at Wynwood LLC
    11 Sunrise Highway, Suite 305
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx9387

    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

    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 28 W. 36 HERALD PROPERTIES, LLC 11 8:2024bk73697
    Sep 25 32 W. 39th Midtown Properties 11 8:2024bk73698
    Jul 1 2830 Wynwood Properties LLC 11 8:2024bk72589
    Jul 1 2830 Wynwood Properties LLC 11 1:2024bk42783
    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