SDS Colcon LLC
11
Nancy Hershey Lord
09/27/2023
02/07/2025
Yes
i
ProHacVice, RELATED, JNTADMN, LEAD |
Assigned to: Nancy Hershey Lord Chapter 11 Involuntary Asset |
|
Debtor SDS Colcon LLC
132 Remsen Street Brooklyn, NY 11201 KINGS-NY Tax ID / EIN: 46-4294132 |
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 |
Jointly Administered Debtor SDS Colcon Owner LLC
132 Remsen Street Brooklyn, NY 11201 Tax ID / EIN: 47-2567850 |
represented by |
J Ted Donovan
(See above for address) |
Petitioning Creditor Schippers Jay M Realty
10 Pierrepont Street Brooklyn, NY 11201 |
represented by |
Howard P Magaliff
R3M Law, LLP 6 East 43rd Street 21st Floor New York, NY 10017 646-453-7851 Fax : 212-913-9642 Email: hmagaliff@r3mlaw.com |
Petitioning Creditor Townsend Ventures LLC
1336 Bolton Road Pelham, NY 10803 |
represented by |
Howard P Magaliff
(See above for address) |
Petitioning Creditor William Wexler, Esq.
395 East 4th Street Suite 1 Brooklyn, NY 11218 |
represented by |
Howard P Magaliff
(See above for address) |
Petitioning Creditor Philip Herr, CPA
1 Bergen Street Apt. 517 Harrison, NJ 07029 |
represented by |
Howard P Magaliff
(See above for address) |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/07/2025 | 126 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of SDS Colcon LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 02/07/2025) |
02/06/2025 | 125 | Affidavit Re: Notice of Effective Date of Plan. Filed by J Ted Donovan on behalf of SDS Colcon LLC, SDS Colcon Owner LLC (RE: related document(s)102 Amended Chapter 11 Plan filed by Debtor SDS Colcon LLC, Jointly Administered Debtor SDS Colcon Owner LLC, 122 Order Confirming Chapter 11 Plan) (Donovan, J) (Entered: 02/06/2025) |
01/28/2025 | Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), J. Ted Donovan (Counsel to SDS Colon LLC );and Adjourned; (related document(s): 22 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/18/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/28/2025) | |
01/24/2025 | 124 | Letter /Notice of Fee Rate Change with Declaration of Service Filed by J Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP (Donovan, J) (Entered: 01/24/2025) |
12/22/2024 | 123 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024) |
12/20/2024 | 122 | Order Confirming Debtor's Third Amended Joint Plan of Liquidation (RE: related document(s)102 & 104). Signed on 12/20/2024. Final Decree due by 3/20/2025. (dnb) (Entered: 12/20/2024) |
12/20/2024 | 121 | Order Approving Final Assumption and Rejection of Executory Contracts. Debtors are authorized to assume the executory contracts and pay the cure amounts to reinstate the contracts as set forth in Schedule A, annexed hereto and Debtors are authorized to reject the executory contracts as set forth in Schedule B, annexed hereto; claims against the Debtors arising out of the rejection of Executory Contracts must be filed with the Court no later than January 27, 2025 (Related Doc # 114). Signed on 12/20/2024. (Attachments: # 1 Exhibit) (dnb) (Entered: 12/20/2024) |
12/20/2024 | 120 | Stipulation with the City of New York relating to allowance of transfer tax and mortgage recording exemptions (RE: related document(s)111 Notice of Proposed Stipulation). SO ORDERED on 12/20/2024 (dnb) (Entered: 12/20/2024) |
12/16/2024 | 119 | Chapter 11 Monthly Operating Report for Case Number 23-44130 for the Month Ending: 11/30/2024 Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 12/16/2024) |
12/16/2024 | 118 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by J Ted Donovan on behalf of SDS Colcon LLC (Attachments: # 1 November Bank Statement) (Donovan, J) (Entered: 12/16/2024) |