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

    06/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, HoldDisc



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


Date filed:  10/10/2024
341 meeting:  12/05/2024
Deadline for filing claims:  12/31/2024
Deadline for filing claims (govt.):  05/20/2025

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.
Pryor & Mandelup, L.L.P.
675 Old Country Road
Westbury, NY 11590
516-997-0999
Fax : 516-333-7333
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

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
06/01/202577BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025)
05/30/202576Affidavit/Certificate of Service of the Notice of Motion and United States Trustees Application in Support of Motion Under Bankruptcy Code section 1112(b) Seeking Entry of an Order Converting the Within Case to a Case Under Chapter 7 of the Bankruptcy Code; or in the Alternative, Dismissing the Within Case Filed by United States Trustee (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) (Birmingham, William) (Entered: 05/30/2025)
05/30/202575Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by William J. Birmingham. Hearing scheduled for 7/10/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Birmingham, William) (Entered: 05/30/2025)
05/22/2025Hearing Held and Adjourned; Appearance: Richard Feinsilver, William Birmingham, Karen Sheehan, Charles Fisher.(related document(s): 53 Motion to Avoid Lien filed by Winston Development LLC) Hearing scheduled for 07/10/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 05/22/2025)
05/22/2025Hearing Held and Adjourned; Appearance: Richard Feinsilver, William Birmingham, Karen Sheehan, Charles Fisher.(related document(s): 51 Motion to Avoid Lien filed by Winston Development LLC) Hearing scheduled for 07/10/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 05/22/2025)
05/22/2025Hearing Held and Adjourned; Appearance: Richard Feinsilver, William Birmingham, Karen Sheehan, Charles Fisher. (related document(s): Hearing Sched/Resched(Case Owned)) Status hearing to be held on 07/10/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 05/22/2025)
05/15/202574Response Filed by Michelle C Marans on behalf of Trinity Financial Services, LLC (RE: related document(s)53 Motion to Avoid Lien filed by Debtor Winston Development LLC, Motion to Object/Reclassify/Reduce/Expunge Claims) (Attachments: # 1 Certificate of Service) (Marans, Michelle) (Entered: 05/15/2025)
05/15/202573Notice of Appearance and Request for Notice Filed by Michelle C Marans on behalf of Trinity Financial Services, LLC (Marans, Michelle) (Entered: 05/15/2025)
05/15/202572Response to Debtors Objection to Proof of Claim No. 1-1 filed by Celink Filed by Kevin R Toole on behalf of U.S. Bank NA (RE: related document(s)51 Motion to Avoid Lien filed by Debtor Winston Development LLC, Motion to Object/Reclassify/Reduce/Expunge Claims) (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D") (Toole, Kevin) (Entered: 05/15/2025)
05/14/202571Affidavit/Certificate of Service of the within Notice of Hearing to Consider the Subchapter V Trustee's First and Final Application for Allowance of Compensation and the Reimbursement of Expenses Filed by Salvatore LaMonica Esq. on behalf of Salvatore LaMonica Esq. (RE: related document(s)70 Application for Compensation filed by Trustee Salvatore LaMonica) (LaMonica, Salvatore) (Entered: 05/14/2025)