Case number: 8:24-bk-72512 - 65 Phipps Ave, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    65 Phipps Ave, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    06/26/2024

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM, DsclsDue, PlnDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72512-las

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


Date filed:  06/26/2024
341 meeting:  07/25/2024
Deadline for filing claims:  09/30/2024
Deadline for filing claims (govt.):  12/23/2024

Debtor

65 Phipps Ave, LLC

65 Phipps Avenue
East Rockaway, NY 11518
NASSAU-NY
Tax ID / EIN: 82-3942865

represented by
Heath S Berger

BFSNG Law Group, LLP
6851 Jericho Turnpike
Suite 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: hberger@bfslawfirm.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

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
05/08/2025Hearing Held; Heath Berger, Stan Yang. Case will be dismissed when all payments are made to the US Trustee. (related document(s): 26 Motion for Relief From Stay filed by GHA HOLDINGS, LLC) (DianeCorsini) (Entered: 05/08/2025)
05/08/2025Hearing Held; Heath Berger, Stan Yang. Motion Granted. Case will be dismissed when all payments are made to the US Trustee. UST to submit order (related document(s): 28 Motion to Dismiss Case filed by 65 Phipps Ave, LLC) Appearance: Heath S Berger (DianeCorsini) (Entered: 05/08/2025)
05/08/2025Hearing Held; Appearance: Heath Berger, Stan Yang. Case will be dismissed when all payments are made to the US Trustee. UST will submit order (related document(s): 13 Order Scheduling Initial Case Management Conference) (DianeCorsini) (Entered: 05/08/2025)
05/06/202534Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025)
05/06/202533Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025)
05/06/202532Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025)
05/06/202531Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/06/2025)
04/22/2025Adjourned Without Hearing (related document(s): 26 Motion for Relief From Stay filed by GHA HOLDINGS, LLC) Hearing scheduled for 05/08/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 04/22/2025)
04/22/2025Adjourned Without Hearing (related document(s): 13 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/08/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 04/22/2025)
04/22/202530Letter of Adjournment: Hearing rescheduled from April 24, 2025 to May 8, 2025 at 10:00 a.m. Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (RE: related document(s)13 Order Scheduling Initial Case Management Conference, 26 Motion for Relief From Stay filed by Creditor GHA HOLDINGS, LLC) (Berger, Heath) (Entered: 04/22/2025)