Case number: 8:24-bk-74016 - 51 Sycamore Drive, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    51 Sycamore Drive, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    10/21/2024

  • Last Filing

    01/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-74016-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/21/2024
Date terminated:  12/30/2024
Debtor dismissed:  12/12/2024
341 meeting:  11/27/2024

Debtor

51 Sycamore Drive, LLC

24 Wisteria Drive
Remsenburg, NY 11960
SUFFOLK-NY
Tax ID / EIN: 93-2301304

represented by
Ronald D Weiss

Ronald D. Weiss, Esq.
445 Broadhollow Road
Suite CL-10
Melville, NY 11747
631-271-3737
Fax : 631-271-3784
Email: weiss@ny-bankruptcy.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
01/17/202526BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025)
01/16/202525BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)
01/15/202524Transcript & Notice regarding the hearing held on 12/04/24. 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 (Document BK & AP)). Notice of Intent to Request Redaction Due By 01/22/2025. Redaction Request Due By 02/5/2025. Redacted Transcript Submission Due By 02/18/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/15/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 01/15/2025)
01/14/202523Transcript & Notice regarding the hearing held on 12/09/24. 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 (Document BK & AP)). Notice of Intent to Request Redaction Due By 01/21/2025. Redaction Request Due By 02/4/2025. Redacted Transcript Submission Due By 02/14/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/14/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 01/14/2025)
12/30/2024Bankruptcy Case Closed (amp) (Entered: 12/30/2024)
12/23/2024Receipt of Copy Fee - $1.00. Receipt Number 80272918. (AH) (admin) (Entered: 12/23/2024)
12/23/2024Receipt of Fee for Certification of Document - $12.00. Receipt Number 80272918. (AH) (admin) (Entered: 12/23/2024)
12/14/202422BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/14/2024. (Admin.) (Entered: 12/15/2024)
12/12/202421Order Dismissing Case with Notice of Dismissal. Ordered, that relief sought by the Mortgagee in the Relief Motion under Bankruptcy Code Section 362(d)(4) regarding the property located at 51 Sycamore Drive, East Hampton, NY 11937 (the "Property") is granted such that if recorded in compliance with applicable state laws governing notices of interests or liens in real property, this Order under section 362(d)(4) shall be binding in any other case under this title purporting to affect the Property filed not later than 2 years after the date of entry of this Order on behalf of Deutsche Bank National Trust Company as Trustee for HIS Asset Securitization Corporation Trust 2007-OPT1 Mortgage Pass-Through Certificates, Series 2007-OPT1, and that within ten days from the entry of this order, Debtors Counsel shall refund the Retainer to the Debtor and provide the United States Trustee with documentary support evidencing the refund. (RE: related document(s)13 Motion to Dismiss Case filed by Creditor Deutsche Bank National Trust Company as Trustee for HSI Asset Securitization Corporation Trust 2007-OPT1, Mortgage Pass-Through Certificates, Series 2007-OPT1). Signed on 12/12/2024 (amp) (Entered: 12/12/2024)
12/09/202420Letter Regarding Refund Tendered to Principal of Debtor-in-Possession Filed by Ronald D Weiss on behalf of 51 Sycamore Drive, LLC (Weiss, Ronald) (Entered: 12/09/2024)