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

    12/01/2025

  • Asset

    Yes

  • 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
Asset


Date filed:  10/18/2023
Date converted:  12/26/2023
341 meeting:  03/08/2024
Deadline for filing claims:  02/17/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
11/24/2025228Second 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)
11/24/2025227Order 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)
11/21/2025226BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025)
11/21/2025225Letter 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)
11/20/2025224BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 11/20/2025. (Admin.) (Entered: 11/21/2025)
11/19/2025Hearing 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)
11/19/2025Hearing 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)
11/19/2025Hearing 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)
11/19/2025223Affidavit/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)
11/19/2025222Order 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)