The Gateway at Wynwood LLC
11
Louis A. Scarcella
07/01/2024
04/24/2025
Yes
v
DsclsDue, RELATED, ProHacVice, JNTADMN, LEAD |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor The Gateway at Wynwood LLC
11 Sunrise Highway, Suite 305 Valley Stream, NY 11580 NASSAU-NY Tax ID / EIN: 81-1369387 |
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 2830 Wynwood Properties LLC
11 Sunrise Plaza Suite 305 Valley Stream, NY 11580 Tax ID / EIN: 47-5446465 |
represented by |
J Ted Donovan
(See above for address) |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US 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 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | 77 | Letter updating status. Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (Donovan, J) (Entered: 04/16/2025) |
04/11/2025 | 76 | Letter with preliminary status report. Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (Donovan, J) (Entered: 04/11/2025) |
04/03/2025 | 75 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 04/03/2025) |
04/03/2025 | 74 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of The Gateway at Wynwood LLC (Donovan, J) (Entered: 04/03/2025) |
04/03/2025 | Hearing Held and Adjourned; - Kevin J Nash, Brian Rich, Paul Rubin, Stan Yang, David Goldwasser. Evidentiary hearing to be scheduled on valuation of property. Debtor to file status letter by April 11, 2025. 'Hearing scheduled for 05/01/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY.(RE: related document(s)65 Motion for Relief From Stay Filed by Creditor A10 Capital, LLC (as Servicer and Special Servicer)) (dng) (Entered: 04/03/2025) | |
04/03/2025 | Hearing Held and Adjourned; Appearances: Kevin J Nash, Brian Rich, Paul Rubin, Stan Yang and David Goldwasser. Status hearing to be held on 05/01/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)4 Order Scheduling Initial Case Management Conference) (dng) (Entered: 04/03/2025) | |
04/01/2025 | 73 | Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)71 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) (Donovan, J) (Entered: 04/01/2025) |
03/28/2025 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)( 8-24-72586-las) [motion,msfcl] ( 199.00) Filing Fee. Receipt number A23476569. Fee amount 199.00. (re: Doc# 71) (U.S. Treasury) (Entered: 03/28/2025) | |
03/28/2025 | 72 | Objection Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)65 Motion for Relief From Stay filed by Creditor A10 Capital, LLC (as Servicer and Special Servicer)) (Attachments: # 1 Exhibit A - Part One # 2 Exhibit A - Part Two # 3 Exhibit A - Part Three # 4 Exhibit B - Part One # 5 Exhibit B - Part Two # 6 Exhibit C) (Donovan, J) (Entered: 03/28/2025) |
03/28/2025 | 71 | Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) 2916 North Miami Avenue and 2830 North Miami Avenue, Miami Florida. Fee Amount $199. Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC. Hearing scheduled for 5/1/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Motion # 2 Exhibit A - Bid Procedures) (Donovan, J) (Entered: 03/28/2025) |