Soni Holdings LLC
7
Sheryl P. Giugliano
10/18/2023
10/08/2025
No
v
| CONVERTED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No 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
LaMonica Herbst Maniscalco 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: jsl@lhmlawfirm.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 |
|---|---|---|
| 09/26/2025 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)( 8-23-73863-spg) [motion,msfcl] ( 199.00) Filing Fee. Receipt number A23989871. Fee amount 199.00. (re: Doc# 205) (U.S. Treasury) (Entered: 09/26/2025) | |
| 09/26/2025 | 205 | Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) at 1175 East Karsch Blvd., Farmington MO 63640. Fee Amount $199. Filed by Mark A. Frankel on behalf of Mark A Frankel. Hearing scheduled for 11/19/2025 at 10:00 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Frankel, Mark) (Entered: 09/26/2025) |
| 09/10/2025 | 204 | Order Authorizing the Retention of MYC & Associates, Inc. as the Chapter 7 Trustee's Property Manager, Effective as of July 6, 2025 (Related Doc # 191) Signed on 9/10/2025. (caf) (Entered: 09/10/2025) |
| 09/07/2025 | 203 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025) |
| 09/05/2025 | 202 | Notice Re: Administrative Order dated September 5, 2025 to Reassign Case and any related adversary proceedings from Judge Alan S. Trust to Judge Sheryl P. Giugliano, effective September 5, 2025. (cam) (Entered: 09/05/2025) |
| 08/22/2025 | Adjourned Without Hearing - Status hearing to be held on 10/08/2025 at 11:30 AM at Courtroom 860 , CI, NY. (RE: related document(s) Hearing Sched/Resched(Case Owned)) (dng) (Entered: 08/22/2025) | |
| 08/17/2025 | 201 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025) |
| 08/15/2025 | 200 | Notice Re: Administrative Order dated August 14, 2025 to Reassign Case and any related adversary proceedings from Judge Robert E. Grossman to Judge Alan S. Trust, effective August 15, 2025. (srm) (Entered: 08/15/2025) |
| 08/14/2025 | 199 | Order authorizing Chapter 7 Trustee to retain MYC & Associates, Inc. as real estate broker for the Chapter 7 Trustee, effective as of June 27, 2025 (Related Doc # 190) Signed on 8/14/2025. (alh) (Entered: 08/14/2025) |
| 08/13/2025 | 198 | Order authorizing and approving employment of Rosen, Tsionis & Pizzo, PLLC as special real estate counsel for the Chapter 7 Trustee, effective as of June 26, 2025. (Related Doc # 189) Signed on 8/13/2025. (alh) (Entered: 08/13/2025) |