Case number: 1:24-bk-43223 - Silvershore Cypress LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Silvershore Cypress LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/01/2024

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43223-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  08/01/2024
341 meeting:  09/09/2024
Deadline for filing claims:  10/31/2024
Deadline for filing claims (govt.):  01/28/2025

Debtor

Silvershore Cypress LLC

10-71 Cypress Ave
Ridgewood, NY 11385-8108
QUEENS-NY
Tax ID / EIN: 47-5119776

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

Ravi Vohra

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue
12th Floor
New York, NY 10017
212-301-6925
Email: rvohra@gwfglaw.com

Jointly Administered Debtor

Silvershore Properties 95 LLC

10-71 Cypress Avenue
Ridgewood, NY 11385-8108
Tax ID / EIN: 47-4913336

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Ravi Vohra

(See above for address)

Lloyd J. Weinstein

The Weinstein Group, PC
6800 JERICHO TRNPK STE 112W
Syosset, NY 11791
516-802-5330
Fax : 516-802-5332
Email: ljw@theweinsteingroup.net

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
01/29/2026Hearing Held and Adjourned; - Appearances: Debtor, Valley National Bank - No Appearance by Office of the United States Trustee. Status hearing to be held on 02/27/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)65 Order to Schedule Hearing (Generic)) (sej) (Entered: 01/30/2026)
01/29/2026Hearing Held and Adjourned; - Appearances: Debtor, Valley National Bank - No Appearance by Office of the United States Trustee 'Hearing scheduled for 02/27/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)65 Order to Schedule Hearing (Generic), 54 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) Parties to confer in person with clients on plan issues by 2/19/2026. (sej) (Entered: 01/30/2026)
01/29/202694Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Bank Statement # 2 Accounting of Receiver # 3 Receiver 1.Account # 4 Receiver 2. Fees and Expenses # 5 Receiver 3.Rental Income # 6 Receiver 4. Case Timelines) (Donovan, J) (Entered: 01/29/2026)
01/29/202693Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of Silvershore Cypress LLC (Attachments: # 1 Bank Statement # 2 Accounting of Receiver # 3 Receiver 1.Account Statement # 4 Receiver 2.Fees and Expenses # 5 Receiver 3. Rental Income # 6 Receiver 4.Case Timeline) (Donovan, J) (Entered: 01/29/2026)
01/28/202692Letter /Notice of Fee Rate Change Filed by J Ted Donovan on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (Attachments: # 1 Declaration of Service) (Donovan, J) (Entered: 01/28/2026)
01/15/2026Hearing Held and Adjourned; Appearances: Debtor, Valley National Bank. 'Hearing scheduled for 01/29/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)65 Order to Schedule Hearing (Generic), 54 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) (sej) (Entered: 01/16/2026)
01/15/2026Hearing Held and Adjourned; - Appearances: Debtor, Valley National Bank. Status hearing to be held on 01/29/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 7 Order Scheduling Initial Case Management Conference) (sej)Modified on 1/16/2026 (sej). (Entered: 01/16/2026)
01/14/202691Statement /Notice of Auction Results Filed by J Ted Donovan on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (RE: related document(s)77 Stipulation and Order) (Donovan, J) (Entered: 01/14/2026)
01/14/202690Letter Reporting on Status of Sales Process - This Letter Corrects the Date Filed in ECF No. 89 Filed by Eloy A. Peral on behalf of Valley National Bank (RE: related document(s)89 Letter filed by Creditor Valley National Bank) (Peral, Eloy) (Entered: 01/14/2026)
01/14/202689Letter Reporting on Status of Sales Process Filed by Eloy A. Peral on behalf of Valley National Bank (RE: related document(s)54 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) (Attachments: # 1 RSA) (Peral, Eloy) (Entered: 01/14/2026)