Silvershore Cypress LLC
11
Elizabeth S. Stong
08/01/2024
01/30/2026
Yes
v
| PlnDue, DsclsDue, RELATED, JNTADMN, LEAD |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | Hearing 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) | |
| 01/29/2026 | Hearing 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) | |
| 01/29/2026 | 94 | Chapter 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) |
| 01/29/2026 | 93 | Chapter 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) |
| 01/28/2026 | 92 | Letter /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) |
| 01/15/2026 | Hearing 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) | |
| 01/15/2026 | Hearing 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) | |
| 01/14/2026 | 91 | Statement /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) |
| 01/14/2026 | 90 | Letter 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) |
| 01/14/2026 | 89 | Letter 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) |