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

    10/22/2025

  • 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
10/22/202579Affidavit/Certificate of Service Declaration of Service 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: 10/22/2025)
10/16/202578Adversary case 1-25-01125. Complaint by Silvershore Cypress LLC, Silvershore Properties 95 LLC against Jane Doe. Fee Amount $350. Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)), (72 (Injunctive relief - other)). (Attachments: # 1 Cover Sheet) (Donovan, J) (Entered: 10/16/2025)
10/15/202577Stipulation and Order Regarding Sale of 10-71 Cypress Avenue A/K/A 1708 Summerfield Street, Queens NY, Free and Clear of any and all Claims, Liens, Interests, and Encumbrances, by and between Debtors and Valley National Bank (RE: related document(s)76 Notice of Proposed Stipulation filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC). Signed on 10/15/2025 (caf) (Entered: 10/15/2025)
10/15/202576Notice of Proposed Stipulation By and Between the Debtors and Valley National Bank to to Extend the Sale and Marketing Deadlines Filed by Ravi Vohra on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (RE: related document(s)65 Order to Schedule Hearing (Generic)) (Vohra, Ravi) (Entered: 10/15/2025)
10/10/202575Letter of Adjournment: Hearing rescheduled from November 7, 2025 to December 18, 2025 at 10:30 a.m. Filed by J Ted Donovan on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (RE: related document(s)7 Order Scheduling Initial Case Management Conference, 65 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 10/10/2025)
09/12/2025Adjourned Without Hearing - 'Hearing scheduled for 11/07/2025 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: 09/12/2025)
08/29/2025Hearing Held and Adjourned; Status hearing to be held on 11/07/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference, 65 Order ) Appearances: Debtor, Valley National Bank, Office of the United States Trustee. As reflected in the record, Debtor may submit a stipulation and proposed order amending the dates set forth in the bid procedures order, ECF No. 65 (sej) (Entered: 08/29/2025)
08/05/202574Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Bank Statements # 2 Accounting of Receiver) (Donovan, J) (Entered: 08/05/2025)
08/05/202573Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of Silvershore Cypress LLC (Attachments: # 1 Bank Statement # 2 Accounting of Receiver) (Donovan, J) (Entered: 08/05/2025)
08/05/202572Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Bank Statement # 2 Accounting of Receiver) (Donovan, J) (Entered: 08/05/2025)