Case number: 8:24-bk-73893 - 31FO, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    31FO, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Sheryl P. Giugliano

  • Filed

    10/10/2024

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73893-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 11
Voluntary
Asset


Date filed:  10/10/2024
Plan confirmed:  01/05/2026
341 meeting:  11/12/2024
Deadline for filing claims:  01/17/2025
Deadline for filing claims (govt.):  04/08/2025

Debtor

31FO, LLC

47 Sarah Drive
Farmingdale, NY 11735
SUFFOLK-NY
Tax ID / EIN: 83-2701364

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Goldberg Weprin Finkel Goldstein LLP

125 Park Avenue
12th Floor
New York, NY 10017

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.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

 
 
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
04/23/2026191Order Denying without prejudice Debtor's letter request to seal complaint and all documents in adversary proceeding [ECF NO. 174], as modified by the debtor's supplemental statement [ECF NO. 182]. Ordered; that the Debtor is directed to file forthwith an amended complaint in the Adversary Proceeding [Adv. Pro. No. 26-08040-spg], amending the caption thereof to wholly identify the Confidential Buyer (Related Doc 174, 182 Statement filed by Debtor 31FO, LLC) Signed on 4/23/2026. (alh). (Entered: 04/23/2026)
04/22/2026190Affidavit/Certificate of Service Filed by William C Heuer on behalf of MangoTree Real Estate Holdings, L.P. and Opportunity Zone RE 2019, LLC (RE: related document(s)188 Amended Notice of Motion/Presentment filed by Creditor MangoTree Real Estate Holdings, L.P. and Opportunity Zone RE 2019, LLC) (Heuer, William) (Entered: 04/22/2026)
04/22/2026189Affidavit/Certificate of Service Filed by William C Heuer on behalf of MangoTree Real Estate Holdings, L.P. and Opportunity Zone RE 2019, LLC (RE: related document(s)186 Motion to Convert Case Chapter 11 to 7 filed by Creditor MangoTree Real Estate Holdings, L.P. and Opportunity Zone RE 2019, LLC, Motion to Appoint Trustee) (Heuer, William) (Entered: 04/22/2026)
04/21/2026Hearing Held; Appearances: Alison Blaine (Video Conference), Marie Tooker (Video Conference), Brian Schuman (Video Conference), William Heuer, William Birmingham, Kevin Nash, Gary Fischoff, Melissa Mohan (RE: related document(s)177 Order to Schedule Hearing (Generic)) DENIED WITHOUT PREJUDICE. COURT TO ISSUE ORDER. (alh) (Entered: 04/21/2026)
04/21/2026188Amended Notice of Motion/Presentment Notice of Hearing Motion to Convert this Chapter 11 Case to a Case under Chapter 7 or in the Alternative to Appoint a Chapter 11 Trustee. Objections to be filed on May 13, 2026 at 4:00 p.m.. Filed by William C Heuer on behalf of MangoTree Real Estate Holdings, L.P. and Opportunity Zone RE 2019, LLC (RE: related document(s)186 Motion to Convert Case Chapter 11 to 7 filed by Creditor MangoTree Real Estate Holdings, L.P. and Opportunity Zone RE 2019, LLC) Hearing scheduled for 5/20/2026 at 12:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. (Heuer, William) (Entered: 04/21/2026)
04/20/2026187Letter in further support Filed by Alison Ilene Blaine on behalf of Alison Blaine (RE: related document(s)184 Motion to Seal Document(s) filed by Attorney Alison Blaine) (Blaine, Alison) (Entered: 04/20/2026)
04/20/2026Receipt of Motion to Convert Case Chapter 11 to 7( 8-24-73893-spg) [motion,mcnv117] ( 15.00) Filing Fee. Receipt number A24557207. Fee amount 15.00. (re: Doc# 186) (U.S. Treasury) (Entered: 04/20/2026)
04/20/2026186Motion to Convert Case Chapter 11 to 7 Fee Amount $ 15., or in the alternative Motion to Appoint Trustee Filed by William C Heuer on behalf of MangoTree Real Estate Holdings, L.P. and Opportunity Zone RE 2019, LLC. Hearing scheduled for 5/20/2026 at 12:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Declaration of Philip J. Campisi, Jr., in Support of Motion for Entry of an Order Converting this Chapter 11 Case to a Chapter 7 # 2 Exhibit A- Judgment in favor of MangoTree and against Debtor # 3 Exhibit B- Judgment in favor MangoTree and against David DeRosa # 4 Exhibit C- Correspondence from Debtor to Suffolk County Sheriff's Office # 5 Exhibit D- Settlement Agreement dated July 17, 2023 # 6 Exhibit E- June 12, 2024 Notice of Default # 7 Exhibit F - copies of Properties which owner transfer occurred # 8 Exhibit G- copies of the identification of properties # 9 Exhibit H- August 14, 2024 Letter # 10 Exhibit I - Correspondence from both the Escrow Agent and Attorney # 11 Exhibit J- Affidavits of Confession of Judgment # 12 Exhibit K - Withdrawal of TRO Application # 13 L- Letter to Sheriff's Offcie) (Heuer, William) Modified on 4/21/2026 - to correct hearing time in docket text (alh). Modified on 4/21/2026 - ATTORNEY TO FILE A NOTICE OF MOTION. (alh). Modified on 4/22/2026 (alh). (Entered: 04/20/2026)
04/14/2026185Objection to Debtor's Motion to Seal Documents Filed by William J. Birmingham (RE: related document(s)174 Motion to Seal Document(s) filed by Debtor 31FO, LLC) (Birmingham, William) (Entered: 04/14/2026)
04/08/2026184Letter to Judge Giugliano Filed by Alison Ilene Blaine on behalf of Alison Blaine (RE: related document(s)174 Motion to Seal Document(s) filed by Debtor 31FO, LLC). (Blaine, Alison) Modified on 4/9/2026 - to remove "Supporting Motion to Seal Document(s)" from docket text and to include "Letter to Judge Giugliano" as a letter was attached and not a motion. (alh). (Entered: 04/08/2026)