Case number: 8:24-bk-72586 - The Gateway at Wynwood LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    The Gateway at Wynwood LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/01/2024

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, RELATED, ProHacVice, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72586-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  07/01/2024
341 meeting:  08/05/2024
Deadline for filing claims:  09/30/2024
Deadline for filing claims (govt.):  12/30/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
03/28/2025Receipt 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)
03/28/202572Objection 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)
03/28/202571Motion 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)
03/28/202570Chapter 11 Plan dated March 28, 2025. Percentage to be paid to General Unsecured Creditors TBD. Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Gateway at Wynwood LLC). (Donovan, J) (Entered: 03/28/2025)
03/18/202569Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by J Ted Donovan on behalf of The Gateway at Wynwood LLC (Donovan, J) (Entered: 03/18/2025)
03/18/202568Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 03/18/2025)
03/10/202567Affidavit/Certificate of Service Filed by Paul A Rubin on behalf of A10 Capital, LLC (as Servicer and Special Servicer) (RE: related document(s)65 Motion for Relief From Stay filed by Creditor A10 Capital, LLC (as Servicer and Special Servicer), 66 Declaration filed by Creditor A10 Capital, LLC (as Servicer and Special Servicer)) (Rubin, Paul) (Entered: 03/10/2025)
03/07/202566Declaration Filed by Paul A Rubin on behalf of A10 Capital, LLC (as Servicer and Special Servicer) (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 # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N) (Rubin, Paul) (Entered: 03/07/2025)
03/07/2025Receipt of Motion for Relief From Stay( 8-24-72586-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23412647. Fee amount 199.00. (re: Doc# 65) (U.S. Treasury) (Entered: 03/07/2025)
03/07/202565Motion for Relief from Stay SECURED CREDITORS MOTION FOR RELIEF FROM STAY TO COMPLETE FORECLOSURE SALE OF PROPERTIES Fee Amount $199. Filed by Paul A Rubin on behalf of A10 Capital, LLC (as Servicer and Special Servicer). Hearing scheduled for 4/3/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Rubin, Paul) (Entered: 03/07/2025)