Silvershore Properties 95 LLC
11
Elizabeth S. Stong
08/01/2024
04/21/2025
Yes
v
PlnDue, DsclsDue, Repeat, RELATED, JNTADMN, MEMBER |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Silvershore Properties 95 LLC
10-71 Cypress Avenue Ridgewood, NY 11385-8108 QUEENS-NY Tax ID / EIN: 47-4913336 |
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 |
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 |
---|---|---|
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)8 Order Scheduling Initial Case Management Conference) Debtor to become current on UST fees by 4/29/2025. (sej) (Entered: 04/21/2025) | |
04/21/2025 | 36 | Chapter 11 Monthly Operating Report for Case Number 24-43223 for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Bank Statements # 2 Accounting of Receiver) (Donovan, J) (Entered: 04/21/2025) |
04/21/2025 | 35 | Chapter 11 Monthly Operating Report for Case Number 24-43223 for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Bank Statements # 2 Accounting of Receiver) (Donovan, J) (Entered: 04/21/2025) |
02/25/2025 | 34 | Chapter 11 Monthly Operating Report for Case Number 24-43223 for the Month Ending: 01/31/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 02/25/2025) |
02/13/2025 | Hearing Held and Adjourned; Appearances: Debtor, Valley National Bank, Office of the United States Trustee. Status hearing to be held on 04/21/2025 at 02:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) Debtor to file CRO retention application, to become current on UST fees, and to provide evidence of continued property insurance by 2/20/2025. Debtor to file bid procedures and any related motions by 3/13/2025.(sej) (Entered: 02/14/2025) | |
01/24/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Bank Statements # 2 Accounting of Receiver) (Donovan, J) (Entered: 01/24/2025) |
01/15/2025 | Adjourned Without Hearing - Status hearing to be held on 02/13/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 01/15/2025) | |
12/19/2024 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Accounting of Receiver and Bank Statments) (Donovan, J) (Entered: 12/19/2024) |
12/06/2024 | Adjourned Without Hearing - Status hearing to be held on 01/15/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 12/06/2024) | |
11/09/2024 | 31 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 11/09/2024. (Admin.) (Entered: 11/11/2024) |