Case number: 1:23-bk-43680 - YSF Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    YSF Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    10/11/2023

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43680-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
Asset


Date filed:  10/11/2023
341 meeting:  06/24/2025
Deadline for filing claims:  06/10/2024

Debtor

YSF Holdings LLC

43-36 77th Street
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 47-3003153

represented by
Victor M. Feraru

Law Office of Victor Feraru
255 McKibbin Street
Suite 030
Brooklyn, NY 11206
516-699-2285
Email: victor@vicslaw.com

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

represented by
Bond, Schoeneck & King, PLLC


Justin Slade Krell

Bond, Schoeneck & King, PLLC
225 Old Country Rd.
Suite 300
Melville, NY 11747
631-761-0825
Fax : 631-761-0015
Email: jkrell@bsk.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
12/15/202543Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (rom) (Entered: 12/15/2025)
12/14/202542Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/14/2025). Filed by Debra Kramer (RE: related document(s) Trustee's Discovery of Assets filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 12/14/2025)
12/12/2025Chapter 7 Trustee's Request for the Completion of Statement of Clerk's Cost Filed by Debra Kramer. (Kramer, Debra) (Entered: 12/12/2025)
06/05/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 80274220. (OE) (admin) (Entered: 06/05/2025)
05/31/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 6/24/2025 at 03:30 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Kramer, Debra) (Entered: 05/31/2025)
04/30/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/28/2025 at 04:00 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Kramer, Debra) (Entered: 04/30/2025)
04/29/202541Motion To Substitute Attorney Ronald A. Giller for Attorney Kasey T. Mahoney. Filed by Ronald Giller on behalf of Celtic Bank Corporation. (Attachments: # 1 Affidavit Declaration of Ronald A. Giller # 2 Proposed Order PROPOSED ORDER GRANTING MOTION FOR SUBSTITUTION OF COUNSEL) (Giller, Ronald) (Entered: 04/29/2025)
03/29/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/24/2025 at 04:00 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Kramer, Debra) (Entered: 03/29/2025)
03/19/202540Order Authorizing and Approving Sale of Debtor's Real Property Free and Clear of All Liens, Claims, Interests and Encumbrances in Accordance with 11 U.S.C 363 in Connection of Sale of Real Property Located at 40-36 77th Street Elmhurst New York. (Related Doc # 30) Signed on 3/19/2025. (Attachments: # 1 Exhibit) (rom) (Entered: 03/20/2025)
03/18/2025Hearing Held; Appearances: Trustee, MYC & Associates, Inc., Celtic Bank Corporation. (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Trustee Debra Kramer)MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 03/18/2025 (This is a text Order, no document is attached) (sej) (Entered: 03/18/2025)