Silvershore Cypress LLC
11
Elizabeth S. Stong
08/01/2024
05/23/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | Hearing 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) | |
05/22/2025 | Hearing 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) | |
05/15/2025 | 62 | Chapter 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) |
05/15/2025 | 61 | Chapter 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) |
05/06/2025 | 60 | Affidavit/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) |
04/21/2025 | Hearing 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) | |
04/21/2025 | 59 | Amended 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) |
04/21/2025 | 58 | 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 Statements) (Donovan, J) (Entered: 04/21/2025) |
04/21/2025 | 57 | Chapter 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) |
04/21/2025 | 56 | Chapter 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) |