Case number: 8:23-bk-73863 - Soni Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Soni Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    10/18/2023

  • Last Filing

    10/08/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-73863-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/18/2023
Date converted:  12/26/2023
341 meeting:  03/08/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
09/26/2025Receipt 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)
09/26/2025205Motion 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)
09/10/2025204Order 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)
09/07/2025203BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025)
09/05/2025202Notice 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)
08/22/2025Adjourned 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)
08/17/2025201BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/2025200Notice 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)
08/14/2025199Order 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)
08/13/2025198Order 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)