Silvershore Cypress LLC
11
Elizabeth S. Stong
08/01/2024
10/22/2025
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 |
|---|---|---|
| 10/22/2025 | 79 | Affidavit/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) |
| 10/16/2025 | 78 | Adversary 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) |
| 10/15/2025 | 77 | Stipulation 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) |
| 10/15/2025 | 76 | Notice 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) |
| 10/10/2025 | 75 | Letter 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) |
| 09/12/2025 | Adjourned 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) | |
| 08/29/2025 | Hearing 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) | |
| 08/05/2025 | 74 | Chapter 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) |
| 08/05/2025 | 73 | Chapter 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) |
| 08/05/2025 | 72 | Chapter 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) |