Case number: 8:24-bk-73882 - Winston Development LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Winston Development LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    10/10/2024

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, HoldDisc, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73882-las

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/10/2024
Debtor dismissed:  07/30/2025
341 meeting:  12/05/2024

Debtor

Winston Development LLC

PO Box 916
Amagansett, NY 11930
SUFFOLK-NY
Tax ID / EIN: 88-2413110

represented by
Mark E Cohen

Mark E. Cohen, ESQ.
BFSNG Law Group LLP
6851 Jericho Turnpike
Suite 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: mec@pryormandelup.com

Richard S Feinsilver

Richard S. Feinsilver, Esq.
One Old Country Road
Suite 347
Carle Place, NY 11514
516-873-6330
Fax : 516-873-6183
Email: feinlawny@yahoo.com

Trustee

Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

represented by
Salvatore LaMonica, Esq.

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: sl@lhmlawfirm.com

Nina Marie Proctor

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-6522
Email: np@lhmlawfirm.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
08/03/202591BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/03/2025. (Admin.) (Entered: 08/04/2025)
08/01/202590BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025)
08/01/202589Order Discharging Subchapter V Trustee Salvatore LaMonica (RE: related document(s)88 Chapter 11 Subchapter V Trustee's Report of No Distribution - case dismissed or converted, fee award received filed by Trustee Salvatore LaMonica). Signed on 8/1/2025 (dhc) (Entered: 08/01/2025)
07/31/202588Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2151708.68, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 07/31/2025)
07/30/202587Order Dismissing Case with Notice of Dismissal (RE: related document(s)75 Motion to Convert Case Chapter 11 to 7 filed by US Trustee Trial Attorney William J. Birmingham, Motion to Dismiss Case). Signed on 7/30/2025 (dhc) (Entered: 07/30/2025)
07/29/202586Affirmation of Compliance: Filed by Richard S Feinsilver on behalf of Winston Development LLC (RE: related document(s)83 Generic Order) (Feinsilver, Richard) (Entered: 07/29/2025)
07/29/202585Chapter 11 Monthly Operating Report for the Month Ending: 07/29/2025 Filed by Richard S Feinsilver on behalf of Winston Development LLC (Feinsilver, Richard) (Entered: 07/29/2025)
07/17/202584BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025)
07/15/202583Order Granting Motion to Dismiss Chapter 11 Case. Debtor is to file all appropriate monthly operating reports on or before 7/31/2025. Debtor to pay all appropriate US Trustee Quarterly Fees on or before 7/31/2025. Debtor is to satisfy the Application for Compensation for Salvatore LaMonica, Esq. as Subchapter V Trustee in full on or before 7/31/2025. Debtor's Counsel is to file proof on the docket that the Debtor has complied with provisions 1, 2, and 3 on or before 7/31/2025. If the Debtor fully complies with provisions 1, 2, 3, and 4, the Office of the US Trustee is directed to submit an Order dismissing the Debtor's Chapter 11 case. If the Debtor fails to comply with provisions 1, 2, 3, and 4, the Office of the US Trustee is directed to submit an Order converting the Debtor's Chapter 11 case to a case under Chapter 7 of the Bankruptcy Code. (RE: related document(s)75 Motion to Convert Case Chapter 11 to 7 filed by US Trustee Trial Attorney William J. Birmingham, Motion to Dismiss Case). Signed on 7/15/2025 (dhc) (Entered: 07/15/2025)
07/11/202582Order Awarding First and Final Allowance of Compensation and Reimbursement of Expenses to Salvatore LaMonica, Subchapter V Trustee: fees awarded: $8555.00, expenses awarded: $25.83. (RE: related document(s)70 Application for Compensation filed by Trustee Salvatore LaMonica). Signed on 7/11/2025 (dhc) (Entered: 07/11/2025)