Case number: 1:24-bk-43224 - Silvershore Properties 95 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Silvershore Properties 95 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/01/2024

  • Last Filing

    08/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, RELATED, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43224-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 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
 
 

Latest Dockets

Date Filed#Docket Text
08/05/202540Chapter 11 Monthly Operating Report for Case Number 24-43223 for the Month Ending: 07/31/2025 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)
08/05/202539Chapter 11 Monthly Operating Report for Case Number 24-43223 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)
08/05/202538Chapter 11 Monthly Operating Report for Case Number 24-43223 for the Month Ending: 05/31/2025 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)
07/31/2025Adjourned Without Hearing - Status hearing to be held on 08/29/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 07/31/2025)
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)8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 05/23/2025)
05/15/202537Chapter 11 Monthly Operating Report for Case Number 24-43223 for the Month Ending: 05/15/2025 Filed by J Ted Donovan on behalf of Silvershore Properties 95 LLC (Attachments: # 1 Accounting of Receiver # 2 Bank Statements) (Donovan, J) (Entered: 05/15/2025)
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)8 Order Scheduling Initial Case Management Conference) Debtor to become current on UST fees by 4/29/2025. (sej) (Entered: 04/21/2025)
04/21/202536Chapter 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)
04/21/202535Chapter 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)
02/25/202534Chapter 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)