Levy Ventures LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Sean H Lane |
Case #: | 7:25-bk-22182 |
Case Filed: | Mar 05, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Levy Ventures LLC
368 New Hempstead Road No. 244
New City, NY 10956 |
Represented By
|
Last checked: Wednesday Mar 19, 2025 6:26 PM EDT |
Creditor
U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Fidelity & Guaranty Life Mortgage Trust 2018-1
Bankruptcy Department 280 Trumbull St FL 23
Hartford, CT 06103 |
Represented By
|
Creditor
U.S. Bank Trust National Association, not in its individual capacity, but solely as Delaware Trustee for Determination Mortgage Trust
Bankruptcy Department 280 Trumbull St FL 23
Hartford, CT 06103 |
Represented By
|
Creditor
U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee for Determination Mortgage Trust
|
Represented By
|
Creditor
Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust
Bankruptcy Department 280 Trumbull St FL 23
Hartford, CT 06103 |
Represented By
|
U.S. Trustee
United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534
New York, NY 10004 |
Docket last updated: 19 minutes ago |
Monday, March 24, 2025 | ||
14 | 14
![]() Notice of Appearance filed by Jenelle C Arnold on behalf of Pacific Asset Holding LLC, a Delaware limited liability company; a wholly-owned subsidiary of Pacific Life Insurance Company. (Arnold, Jenelle) |
|
Thursday, March 20, 2025 | ||
13 | 13
![]() Notice of Appearance filed by Jenelle C Arnold on behalf of Metropolitan Tower Life Insurance Company. (Arnold, Jenelle) |
|
12 | 12
![]() Notice of Appearance filed by Jenelle C Arnold on behalf of J.P. Morgan Mortgage Trust 2023-DSC2 c/o Citibank, N.A. as Delaware Trustee. (Arnold, Jenelle) |
|
11 | 11
![]() Notice of Appearance filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association, not in its individual capacity but solely as Delaware trustee for Stone Roots M Trust. (Arnold, Jenelle) |
|
Wednesday, March 19, 2025 | ||
10 | 10
![]() Notice of Hearing filed by J. Ted Donovan on behalf of Levy Ventures LLC. with hearing to be held on 4/9/2025 at 10:00 AM at Courtroom 118, White Plains Courthouse Objections due by 4/2/2025, (Donovan, J.) |
|
9 | 9
![]() Application to Extend Time to File Schedules filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Donovan, J.) |
|
Tuesday, March 18, 2025 | ||
8 | 8
![]() Notice of Appearance filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee for Determination Mortgage Trust. (Arnold, Jenelle) |
|
Thursday, March 13, 2025 | ||
7 | 7
![]() Notice of Appearance filed by Linda St. Pierre on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Delaware Trustee for Determination Mortgage Trust. (St. Pierre, Linda) |
|
6 | 6
![]() Notice of Appearance filed by Linda St. Pierre on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust. (St. Pierre, Linda) |
|
5 | 5
![]() Notice of Appearance filed by Linda St. Pierre on behalf of U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Fidelity & Guaranty Life Mortgage Trust 2018-1. (St. Pierre, Linda) |
|
4 | 4
![]() Notice of Appearance filed by Linda St. Pierre on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust. (St. Pierre, Linda) |
|
3 | 3
![]() Notice of Appearance filed by Linda St. Pierre on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust. (St. Pierre, Linda) |
|
Thursday, March 06, 2025 | ||
2 | 2
![]() Order Scheduling Initial Case Conference Signed On 3/6/2025, With hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) |
|
misc
Add Judge
Thu 03/06 7:51 AM
Judge Sean H. Lane added to the case. (Porter, Minnie) |
||
Wednesday, March 05, 2025 | ||
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 03/19/2025. Schedule D due 03/19/2025. Schedule E/F due 03/19/2025. Schedule G due 03/19/2025. Schedule H due 03/19/2025. Summary of Assets and Liabilities due 03/19/2025. Statement of Financial Affairs due 03/19/2025. 20 Largest Unsecured Creditors due 03/19/2025. Local Rule 1007-2 Affidavit due by: 03/19/2025. Incomplete Filings due by 03/19/2025, Chapter 11 Plan due by 7/7/2025, Disclosure Statement due by 7/7/2025, Initial Case Conference due by 4/4/2025, Filed by J. Ted Donovan of Goldberg Weprin Finkel Goldstein LLP on behalf of Levy Ventures LLC. (Donovan, J.) |
|
crditcrd
Auto - docket of credit card
Wed 03/05 5:45 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-22182 ) [misc,824] (1738.00) Filing Fee. Receipt number A16990377. Fee amount 1738.00. (U.S. Treasury) |