Case number: 8:24-bk-70716 - Forest Glen Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Forest Glen Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    02/26/2024

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-70716-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  02/26/2024
341 meeting:  03/27/2024
Deadline for filing claims:  04/29/2024
Deadline for filing claims (govt.):  08/26/2024

Debtor

Forest Glen Realty LLC

11 Branding Iron Lane
Glen Cove, NY 11542
NASSAU-NY
Tax ID / EIN: 26-2005545

represented by
Richard J McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: rmccord@certilmanbalin.com
TERMINATED: 09/04/2025

Robert Nosek

Certilman Balin Adler & Hyman, LLP.
90 Merrick Avenue
East Meadow, NY 11554
516-296-7171
Email: rnosek@certilmanbalin.com
TERMINATED: 09/04/2025

Adrienne Woods

Weinberg Zareh Malkin Price LLP
45 Rockefeller Plaza, 20th Floor
New York, NY 10111
917-447-4321
Email: awoods@wzmplaw.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
11/09/2025192BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/09/2025. (Admin.) (Entered: 11/10/2025)
11/07/2025191Order Approving Disclosure Statement, Scheduling Hearing on Confirmation, and Setting Deadlines. The Disclosure Statement is approved. The hearing to consider confirmation of the Plan, and any objections thereto, shall be held on 12/18/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Last day to Object to Confirmation 12/11/2025. On or before 11/12/2025, the Plan Proponent shall serve by first class mail a copy of this Order, the Plan, the Disclosure Statement, and a ballot substantially in the form of Official Bankruptcy Form B314, and proof of such service shall be filed by 11/13/2025. All ballots shall be submitted on or before 12/11/2025 at 5:00 p.m. (RE: related document(s)167 Disclosure Statement filed by Creditor 20 Forest Ave LLC, 180 Notice of Hearing on Disclosure Statement). Signed on 11/7/2025 (dhc) (Entered: 11/07/2025)
11/06/2025Hearing Held; Appearance: Fred S Kantrow. Motion Granted, Order Submitted (related document(s): 180 Notice of Hearing on Disclosure Statement filed by 20 Forest Ave LLC, a Delaware limited liability company, successor in interest to BCB Community Bank, successor by merger to Indus American Bank) (DianeCorsini) (Entered: 11/06/2025)
11/05/2025190Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 20 Forest Ave LLC, a Delaware limited liability company, successor in interest to BCB Community Bank, successor by merger to Indus American Bank (RE: related document(s)163 Motion for 2004 Examination filed by Creditor 20 Forest Ave LLC, a Delaware limited liability company, successor in interest to BCB Community Bank, successor by merger to Indus American Bank, 189 Order on Motion for Examination) (Kantrow, Fred) (Entered: 11/05/2025)
11/04/2025189Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing 20 Forest Ave LLC to Issue Subpoenas Directing Production of Documents. (Related Doc # 163) Signed on 11/4/2025 (dng) (Entered: 11/04/2025)
10/24/2025188Order Granting Application to Employ Weinberg Zareh Malkin Price LLP as Counsel to the Debtor effective August 28, 2025. (Related Doc # 172) Signed on 10/24/2025. (dhc) (Entered: 10/24/2025)
10/22/2025187BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 10/22/2025. (Admin.) (Entered: 10/23/2025)
10/17/2025186Transcript & Notice regarding the hearing held on 10/16/25. 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]. (RE: related document(s) Hearing Held and Adjourned (Document BK & AP), Hearing Held (Document BK & AP), Hearing Held (Document BK & AP), Hearing Held and Adjourned (Document BK & AP)). Notice of Intent to Request Redaction Due By 10/24/2025. Redaction Request Due By 11/7/2025. Redacted Transcript Submission Due By 11/17/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 01/15/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 10/17/2025)
10/16/2025Hearing Held and Adjourned; Appearances: Fred S Kantrow, William J. Birmingham, Andrew David Goldberg, Robert Brian Volynsky, Adrienne Woods, Omid Zareh, Janet Esagoff. Hearing scheduled for 11/20/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)173 Application to Employ Filed by Debtor Forest Glen Realty LLC) (dhc) (Entered: 10/16/2025)
10/16/2025Hearing Held; Appearances: Fred S Kantrow, William J. Birmingham, Andrew David Goldberg, Robert Brian Volynsky, Adrienne Woods, Omid Zareh, Janet Esagoff. Motion Granted, No Opposition, Submit Order. (RE: related document(s)172 Application to Employ Filed by Debtor Forest Glen Realty LLC) (dhc) (Entered: 10/16/2025)