Case number: 1:25-bk-43199 - Cherry Hill Portfolio LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Cherry Hill Portfolio LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    07/02/2025

  • Last Filing

    08/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43199-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  07/02/2025
341 meeting:  08/04/2025

Debtor

Cherry Hill Portfolio LLC

199 Lee Avenue
Suite 1000
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 84-3903203

represented by
Eric H Horn

A.Y. Strauss
290 West Mount Pleasant Avenue
Suite 3260
Livingston, NJ 07039
973-287-5006
Fax : 973-226-4104
Email: ehorn@aystrauss.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
08/24/202526BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025)
08/21/202525Transcript & Notice regarding the hearing held on 08/13/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 08/28/2025. Redaction Request Due By 09/11/2025. Redacted Transcript Submission Due By 09/22/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/19/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 08/21/2025)
08/13/202524Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Examination. Ordered, that the Movant is authorized to issue on or more subpoenas to compel the production of documents from the witnesses and to compel the witnesses to appear for examination. (Related Doc # 19) Signed on 8/13/2025. (ylr) (Entered: 08/14/2025)
08/13/2025Hearing Held and Adjourned; Appearances: David Salhanick Representing Debtor, Michelle McMahon and Thomas Slome Representing Dime Community Bank, Lawrence Smoler, Ian Laowitz Receiver, David Goldwasser Interested Party, Demetrios Kastanis, Jeremy Sussman from the Office the United States Trustee - Schedule hearing to be held on 09/10/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Hearing on Dime Community Banks Motion to Excuse Receivers Compliance with Bankruptcy Code Section 543. (RE: related document(s) 6 Declaration filed by Creditor Dime Community Bank). (tml) (Entered: 08/13/2025)
08/13/2025Hearing Held and Adjourned; Appearances: David Salhanick Representing Debtor, Michelle McMahon and Thomas Slome Representing Dime Community Bank, Lawrence Smoler, Ian Laowitz Receiver, David Goldwasser Interested Party, Demetrios Kastanis, Jeremy Sussman from the Office the United States Trustee - Schedule hearing to be held on 09/10/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)15 Order on Motion to Excuse Receivers Compliance with Turnover Provisions [Dkt. No. 5] (RE: related document(s) 5 Motion to Appoint Trustee filed by Creditor Dime Community Bank). (tml) (Entered: 08/13/2025)
08/13/2025Hearing Held and Adjourned; David Salhanick Representing Debtor, Michelle McMahon and Thomas Slome Representing Dime Community Bank, Lawrence Smoler, Ian Laowitz Receiver, David Goldwasser Interested Party, Demetrios Kastanis, Jeremy Sussman from the Office the United States Trustee - Status hearing to be held on 09/10/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)14 Order Scheduling Initial Case Management Conference) (tml) (Entered: 08/13/2025)
08/13/202523Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Creditor Matrix Filed by Eric H Horn on behalf of Cherry Hill Portfolio LLC (Horn, Eric) (Entered: 08/13/2025)
08/13/202522Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Eric H Horn on behalf of Cherry Hill Portfolio LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Horn, Eric) (Entered: 08/13/2025)
08/10/202521BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025)
08/08/202520Motion to Dismiss Case United States Trustee's Motion for Dismiss or Convert Case. Objections to be filed on 9/30/2025. Filed by Greg Zipes on behalf of Office of the United States Trustee. Hearing scheduled for 10/8/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit) (Zipes, Greg) (Entered: 08/08/2025)