Case number: 8:25-bk-70888 - SRL Montauk LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SRL Montauk LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/06/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, HoldDisc, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70888-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/06/2025
Debtor dismissed:  04/15/2025
341 meeting:  05/08/2025

Debtor

SRL Montauk LLC

432 West Lake Drive
Montauk, NY 11954
SUFFOLK-NY
Tax ID / EIN: 84-2587504

represented by
SRL Montauk LLC

PRO SE



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
04/17/202515BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/15/202514Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Generic Order). Signed on 4/15/2025 (dng) (Entered: 04/15/2025)
04/09/2025Hearing Held; - Appearances: Brian J Lester, William J. Birmingham. (RE: related document(s)8 Motion for Relief From Stay Filed by Creditor Kenny's Tipperary Inn, Inc.) GRANTED DISMISSAL - UNITED STATES TRUSTEE TO SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 04/15/2025)
04/08/2025Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 5/8/2025 at 09:00 AM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 04/08/2025)
03/31/202513Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by William J. Birmingham. (Birmingham, William) (Entered: 03/31/2025)
03/26/202512Letter notifying the Court that the Law Offices of Avrum J. Rosen, PLLC is NOT counsel to the Debtor Filed by Nico G. Pizzo on behalf of Law Office of Avrum J. Rosen, PLLC (RE: related document(s)11 Statement filed by Debtor SRL Montauk LLC) (Pizzo, Nico) (Entered: 03/26/2025)
03/21/202511Retainer Agreement the Law Offices of Avrum L. Rosen Filed by SRL Montauk LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SRL Montauk LLC, 9 Generic Order) (rom) (Entered: 03/21/2025)
03/19/202510BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025)
03/14/20259Order Directing Debtor to Obtain Counsel and to File Schedules. The Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before March 21, 2025; the Debtor shall file all schedules and statements required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by March 21, 2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SRL Montauk LLC, 4 Deficient Filing Chapter 11). Signed on 3/14/2025. (jag) (Entered: 03/17/2025)
03/14/2025Receipt of Motion for Relief From Stay( 8-25-70888-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23434568. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 03/14/2025)