Soni Holdings LLC
7
Sheryl P. Giugliano
10/18/2023
12/01/2025
Yes
v
| CONVERTED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Soni Holdings LLC
10 Bel Air Court Oyster Bay, NY 11771 NASSAU-NY Tax ID / EIN: 41-2204054 |
represented by |
Marc A Pergament
Weinberg, Gross, & Pergament, LLP 400 Garden City Plaza Suite 309 Garden City, NY 11530 516-877-2424 Email: mpergament@wgplaw.com Weinberg, Gross & Pergament LLP
Suite 309 400 Garden City Plaza Garden City, NY 11530 (516) 877-2424 Email: mpergament@wgplaw.com |
Trustee R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 TERMINATED: 03/13/2024 |
| |
Trustee Mark A Frankel
Backenroth Frankel & Krinsky 489 Fifth Ave New York, NY 10017 (212) 593-1100 |
represented by |
Backenroth Frankel & Krinsky
489 Fifth Avenue New York, NY 10017 (212) 593-1100 Mark A. Frankel
Backenroth Frankel & Krinsky, LLP 488 Madison Ave., 23rd Floor New York, NY 10022 212-593-1100 Email: mfrankel@bfklaw.com Steven Giordano
Vlock & Associates, P.C. 630 Third Avenue 18th Floor New York, NY 10017 (212) 557-0020 Fax : (212) 557-7283 Email: sgiordano@vlocklaw.com Gary F. Herbst
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue, Suite 201 Wantagh Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: gh@lhmlawfirm.com Jacqulyn S. Loftin
Ruskin Moscou Faltischek, P.C. 1425 RXR Plaza Uniondale, NY 11556 516-663-6638 Fax : 516-663-6838 Email: jloftin@rmfpc.com Avrum J Rosen
Rosen, Tsionis & Pizzo, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Email: arosen@ajrlawny.com Alex E. Tsionis
Rosen, Tsionis & Pizzo, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Fax : 631-423-4536 Email: atsionis@ajrlawny.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/24/2025 | 228 | Second Order: (I) Authorizing the Chapter 7 Trustee to continue operating the Debtor's business and to pay certain operating expenses; and (II) Granting Related Relief. Ordered; that the Trustee is authorized to operate the Debtors business, collect rents from the Debtors tenants at the Real Property, and pay expenses, to the extent there are sufficient funds on hand in the estate, relating to the maintenance of the Real Property, which expenses include, but are not limited to, real estate taxes, insurance, and maintenance expenses, for a limited period through and including either the closing of the sale of the Debtors Real Property, or January 31, 2026, whichever is earlier, or as further directed by the Court, without prejudice to seek further extensions of such time. (Related Doc # 209) Signed on 11/24/2025. (alh) (Entered: 11/24/2025) |
| 11/24/2025 | 227 | Order authorizing real property sale. Ordered; that the Trustee shall serve a copy of this Order by regular mail, or if not available, by electronic mail, upon all creditors, any party having filed a notice of appearance and demand for service in this case, and parties in interest, by not later than five (5) days after the date of the entry of this Order, and shall file an affidavit of service attesting to service of the Order within two (2) business days of the completion of such service. (Related Doc # 205) Signed on 11/24/2025. (alh) (Entered: 11/24/2025) |
| 11/21/2025 | 226 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025) |
| 11/21/2025 | 225 | Letter to Judge Giugliano re Opposition to Letter by Wesley Mead, Esq. Filed by Steven Giordano on behalf of New Falls Corporation (RE: related document(s)213 Letter filed by Other Prof. Wesley The Mead Law Firm PC) (Giordano, Steven) (Entered: 11/21/2025) |
| 11/20/2025 | 224 | BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 11/20/2025. (Admin.) (Entered: 11/21/2025) |
| 11/19/2025 | Hearing Held; Appearances: Mark Frankel (Videoconference), Steven Giordano, Alex Tsionis, Christine Black. (RE: related document(s)209 Motion to Authorize/Direct Filed by Trustee Mark A Frankel) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 11/19/2025) | |
| 11/19/2025 | Hearing Held; Appearances: Mark Frankel (Videoconference), Steven Giordano, Alex Tsionis, Christine Black. (RE: related document(s)205 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Trustee Mark A Frankel) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 11/19/2025) | |
| 11/19/2025 | Hearing Held and Adjourned; Appearances: Mark Frankel (Videoconference), Steven Giordano, Alex Tsionis, Christine Black. Status hearing to be held on 11/25/2025 at 10:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (RE: related document(s) Hearing Sched/Resched(Case Owned), 17 Order Scheduling Initial Case Management Conference) (alh) (Entered: 11/19/2025) | |
| 11/19/2025 | 223 | Affidavit/Certificate of Service Filed by Alex E. Tsionis on behalf of Mark A Frankel (RE: related document(s)220 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Mark A Frankel, 221 Motion to Authorize/Direct filed by Trustee Mark A Frankel, 222 Order to Schedule Hearing (Generic)) (Tsionis, Alex) (Entered: 11/19/2025) |
| 11/19/2025 | 222 | Order Scheduling a Hearing on Shortened Notice. Ordered; that the Motion is GRANTED as set forth herein; that the Court will hold a hearing on the Bid Procedures Motion and the relief requested therein on November 25, 2025 at 10:30 a.m. (ET) (the Hearing), before the Honorable Sheryl P. Giugliano, United States Bankruptcy Judge, in Courtroom 860, at the United States Bankruptcy Court for the Eastern District of New York, located at Alfonse M. DAmato Federal Courthouse, 290 Federal Plaza, Central Islip, New York 11722; that the Trustee is directed to serve a copy of: (i) this Order; (ii) the Bid Procedures Motion and all exhibits thereto; and (iii) the Motion and all exhibits thereto, by email or facsimile, or if the foregoing is unavailable, by overnight delivery service, by November 19, 2025 at 5:00 p.m., upon: (i) the Debtor; (ii) the Office of the United States Trustee; (iii) all creditors or their counsel, if known; and (iv) all parties who have filed a notice of appearance in Debtors case; and service of such papers in this manner shall constitute good and sufficient service and notice of the Bid Procedures Motion; that the Trustee is directed to file proof of service by November 21, 2025; and that any opposition to the relief requested in the Bid Procedures Motion may be interposed orally at the Hearing. (RE: related document(s)220 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Trustee Mark A Frankel, 221 Motion to Authorize/Direct filed by Trustee Mark A Frankel). Signed on 11/19/2025. Hearing scheduled for 11/25/2025 at 10:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (alh) (Entered: 11/19/2025) |