Case number: 8:25-bk-70136 - 999 Hempstead Turnpike LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    999 Hempstead Turnpike LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    01/13/2025

  • Last Filing

    08/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70136-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/13/2025
Date converted:  03/04/2025
341 meeting:  04/10/2025

Debtor

999 Hempstead Turnpike LLC

999 Hempstead Turnpike
Franklin Square, NY 11010
NASSAU-NY
Tax ID / EIN: 81-5338800

represented by
999 Hempstead Turnpike LLC

PRO SE

Btzalel Hirschhorn

Anderson, Bowman, & Wallshein, PLLC
80-02 Kew Gardens Road
Ste. 600
Kew Gardens, NY 11415
718-263-6800
Email: Bhirschhorn@sbagk.com
TERMINATED: 03/04/2025

Trustee

Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999

represented by
Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999
Email: rlp@pryormandelup.com

Robert L Pryor

BFSNG Law Group, LLP
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999
Fax : 516-333-7333
Email: rlp@pryormandelup.com

Pryor & Mandelup, LLP

675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Email: rlp@pryormandelup.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
TERMINATED: 01/14/2025

 
 
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
08/17/202537BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/202536Notice Re: Administrative Order dated August 14, 2025 to Reassign Case and any related adversary proceedings from Judge Robert E. Grossman to Judge Alan S. Trust, effective August 15, 2025. (srm) (Entered: 08/15/2025)
07/02/2025Receipt of Fee for Certification of Document - $36.00. Receipt Number 80274362. (OE) (admin) (Entered: 07/02/2025)
07/02/202535Order Granting 999 Hempstead Turnpike LLC's Motion for Relief pursuant to 11 U.S.C. § 362(d)(4). (Related Doc # 31) Signed on 7/2/2025. (alh) (Entered: 07/02/2025)
06/30/2025Hearing Held; Gary Herbst, William Birmingham (RE: related document(s)33 Order to Schedule Hearing (Generic)) Motion Granted; Submit Order (alh) (Entered: 06/30/2025)
06/27/202534Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of 999 Hempstead Lender LLC (RE: related document(s)31 Motion to Authorize/Direct filed by Creditor 999 Hempstead Lender LLC, 33 Order to Schedule Hearing (Generic)) (Holecek, Holly) (Entered: 06/27/2025)
06/27/202533Order Shortening Time for Notice of Hearing on Amended Emergency Motion of 999 Hempstead Lender LLC for Relief Pursuant to 11 U.S.C. Section 362(d)(4). Ordered, that a hearing on the Motion shall be held on June 30, 2025 at 9:30 a.m., before the Honorable Robert E. Grossman, United States Bankruptcy Judge. Ordered, that a copy of this Order and the Motion shall be served on or before June 27, 2025 by overnight or electronic mail to: (a) the Debtor; (b) the Chapter 7 Trustee and (c) the United States Trustee, and proof of service in accordance with this Order shall be filed with the Court prior to the Hearing. Ordered, that objections, if any, to the Motion may be made orally at the hearing. (RE: related document(s)31 Motion to Authorize/Direct filed by Creditor 999 Hempstead Lender LLC, 32 Motion to Authorize/Direct filed by Creditor 999 Hempstead Lender LLC). Signed on 6/27/2025 (dng) (Entered: 06/27/2025)
06/27/202532Motion to Authorize/Direct /Schedule Hearing on Shortened Notice of Amended Emergency Motion Filed by Gary F. Herbst on behalf of 999 Hempstead Lender LLC (RE: related document(s)31 Motion to Authorize/Direct filed by Creditor 999 Hempstead Lender LLC). (Attachments: # 1 Exhibit A) (Herbst, Gary) (Entered: 06/27/2025)
06/27/202531Amended Motion to Authorize/Direct /for Relief from Stay Pursuant to Section 362(d)(4) of the Bankruptcy Code Filed by Gary F. Herbst on behalf of 999 Hempstead Lender LLC (RE: related document(s)30 Motion for Relief From Stay filed by Creditor 999 Hempstead Lender LLC). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Herbst, Gary) (Entered: 06/27/2025)
06/27/2025Receipt of Motion for Relief From Stay( 8-25-70136-reg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23731730. Fee amount 199.00. (re: Doc# 30) (U.S. Treasury) (Entered: 06/27/2025)