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

    04/21/2025

  • 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
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)
04/21/202555Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of Silvershore Cypress LLC (Attachments: # 1 Bank Statements # 2 Accounting of Receiver) (Donovan, J) (Entered: 04/21/2025)
04/18/2025Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)( 1-24-43223-ess) [motion,msfcl] ( 199.00) Filing Fee. Receipt number A23536496. Fee amount 199.00. (re: Doc# 54) (U.S. Treasury) (Entered: 04/18/2025)
04/18/202554Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) . Objections if any, to be filed by: 5/15/25. Fee Amount $199. Filed by Kevin J Nash on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC. Hearing scheduled for 5/22/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Proposed Order # 2 Exhibit 1 - Proposed Bid Procedures # 3 Exhibit 2 - Propopsed Sale Notice) (Nash, Kevin) Modified to remove hearing on objection date on 4/22/2025 (caf). (Entered: 04/18/2025)
04/04/202553Order Granting Debtors' Motion for an Order Authorizing Debtors to Employ and Retain FIA Capital Partners LLC and Appoint David Goldwasser as Chief Restructuring Officer and Responsible Party (Related Doc # 46) Signed on 4/4/2025. (caf) (Entered: 04/04/2025)
04/02/202552Supplemental Declaration of David Goldwasser in Support of Debtor's Motion to Employ and Retain FIA Capital Partners and Appoint David Goldwasser as Chief Restructuring Officer and Responsible Party Filed by Kevin J Nash on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (RE: related document(s)46 Application to Employ filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) (Nash, Kevin) Modified to include description of Declaration on 4/3/2025 (caf). (Entered: 04/02/2025)