Case number: 1:25-bk-41127 - 385 Greenwich Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    385 Greenwich Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/06/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41127-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  03/06/2025
341 meeting:  04/07/2025
Deadline for filing claims:  06/17/2025
Deadline for filing claims (govt.):  07/28/2025

Debtor

385 Greenwich Street LLC

3131 Bedford Avenue
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 46-3479347

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

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
 
 

Latest Dockets

Date Filed#Docket Text
04/18/202531Order Authorizing and Approving the Sale of the Debtor's Real Property located at 385 Greenwich Street, New York, NY with Assumption and Assignment of Existing Leases and otherwise Free and Clear of Liens, Claims, Interest. (Related Doc # 8) Signed on 4/18/2025. (jag) (Entered: 04/18/2025)
04/18/202530Order Establishing Deadline for Filing Proofs of Claim. Signed on 4/18/2025. Proofs of Claims due by 6/17/2025. Government Proof of Claim due by 7/28/2025. (Attachments: # 1 Exhibit) (jag) (Entered: 04/18/2025)
04/02/202529Affidavit Re: Declaration of Disinterestness by Gregory Spatz Filed by Jay B Solomon on behalf of Gregory Spatz (Solomon, Jay) (Entered: 04/02/2025)
04/01/2025Hearing Held; Appearances: Elizabeth Murphy, Joseph Natt, James Vincequerra, William Hao (Counsel to Ladder CRE Finance REIT Incs),Kevin J. Nash (Counsel to Debtor), Shannon Anne Scott (Office of the US Trustee), Alexander Colaitis (Interested Party), Moshe Sasson (Interested Party), Jay B. Solomon (Counsel to Gregory Spatz); Sale Confirmed as per the record; Circulate and Submit Order. (related document(s): 8 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by 385 Greenwich Street LLC, 10 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 04/15/2025)
04/01/2025Hearing Held; Appearances: Elizabeth Murphy, Joseph Natt, James Vincequerra, William Hao (Counsel to Ladder CRE Finance REIT Incs),Kevin J. Nash (Counsel to Debtor), Shannon Anne Scott (Office of the US Trustee), Alexander Colaitis (Interested Party), Moshe Sasson (Interested Party), Jay B. Solomon (Counsel to Gregory Spatz);and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/20/2025 at 09:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 04/15/2025)
04/01/202528Letter re: Declaration of Zachary Gindi Filed by James Vincequerra on behalf of Ladder CRE Finance REIT Inc, as successor-in-interest to Ladder Capital Finance LLC (RE: related document(s)26 Declaration filed by Interested Party 385G LLC) (Attachments: # 1 Exhibit A1 # 2 Exhibit A2 # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Vincequerra, James) (Entered: 04/01/2025)
04/01/202527[ENTERED IN ERROR AS INCOMPLETE AS PER FILER - PLEASE SEE CORRECT ENTRY BELOW AT ECF# 28 Letter re: Declaration of Zachary Gindi Filed by James Vincequerra on behalf of Ladder CRE Finance REIT Inc, as successor-in-interest to Ladder Capital Finance LLC (RE: related document(s)26 Declaration filed by Interested Party 385G LLC) (Attachments: # 1 Exhibit A1 # 2 Exhibit A2 # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Vincequerra, James)Modified on 4/1/2025 (agh). (Entered: 04/01/2025)
03/31/202526Declaration Filed by Jason Louis Libou on behalf of 385G LLC (Libou, Jason) (Entered: 03/31/2025)
03/27/202525Statement /Notice of Auction Transcript. Filed by J Ted Donovan on behalf of 385 Greenwich Street LLC (RE: related document(s)18 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 03/27/2025)
03/26/202524Affidavit/Certificate of Service Declaration of Service for Amended Petition Filed by J Ted Donovan on behalf of 385 Greenwich Street LLC (RE: related document(s)15 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals filed by Debtor 385 Greenwich Street LLC, Statement) (Donovan, J) (Entered: 03/26/2025)