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

    05/23/2025

  • 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

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)

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
05/22/2025Hearing Held; Appearances: Debtor, Valley National Bank, Office of the United States Trustee. (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) No opposition - Granted - Submit order on consent as to form of Valley National Bank and UST (sej) (Entered: 05/23/2025)
05/22/2025Hearing Held and Adjourned; Appearances: Debtor, Valley National Bank, Office of the United States Trustee. Status hearing to be held on 07/31/2025 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) Debtor to provide evidence of continued insurance by 5/29/2025. (sej) (Entered: 05/23/2025)
05/15/202562Chapter 11 Monthly Operating Report for Case Number 24-43224 for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Accounting of Receiver # 2 Bank Statement) (Donovan, J) Modified on 5/15/2025 to indicate correct case number for operating report filed (caf). (Entered: 05/15/2025)
05/15/202561Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of Silvershore Cypress LLC (Attachments: # 1 Accounting of Receiver # 2 Bank Statement) (Donovan, J) Modified on 5/15/2025 to correct period of report (caf). (Entered: 05/15/2025)
05/06/202560Affidavit/Certificate of Service Filed by Kevin J Nash on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (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) (Nash, Kevin) (Entered: 05/06/2025)
04/21/2025Hearing Held and Adjourned; - Appearances: Debtor, Valley National Bank, Office of the United States Trustee. Status hearing to be held on 05/22/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (sej) (Entered: 04/21/2025)
04/21/202559Amended Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Accounting of Receiver # 2 Bank Statement) (Donovan, J) (Entered: 04/21/2025)
04/21/202558Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Accounting of Receiver # 2 Bank Statements) (Donovan, J) (Entered: 04/21/2025)
04/21/202557Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of Silvershore Cypress LLC (Attachments: # 1 Accounting of Receiver # 2 Bank Statements) (Donovan, J) (Entered: 04/21/2025)
04/21/202556Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Accounting of Receiver # 2 Bank Statements) (Donovan, J) (Entered: 04/21/2025)