Case number: 8:25-bk-71001 - Cedermere LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Cedermere LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/17/2025

  • Last Filing

    05/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71001-ast

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


Date filed:  03/17/2025
341 meeting:  07/09/2025
Deadline for filing claims:  06/10/2025
Deadline for filing claims (govt.):  09/15/2025

Debtor

Cedermere LLC

c/o Michael Dubin
444 E. 57th Street, Apt. 6D
New York, NY 10022
SUFFOLK-NY
Tax ID / EIN: 82-3088579

represented by
Rachel L Kaylie

Law Offices of Rachel L. Kaylie, P.C.
1702 Avenue Z
Suite 205
Brooklyn, NY 11235
7186159000
Fax : 7182285988
Email: Rachel@kaylielaw.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
05/20/2025Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 7/9/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 05/20/2025)
05/14/2025Adjourned Without Hearing - Status hearing to be held on 06/25/2025 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (ymm) (Entered: 05/21/2025)
05/13/202515Letter of Adjournment: Hearing rescheduled from May 14, 2025 at 10:30 to June 25, 2025 at 10:00 Filed by Rachel L Kaylie on behalf of Cedermere LLC (Kaylie, Rachel) (Entered: 05/13/2025)
05/10/202514BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025)
05/07/202513Affidavit/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)12 Motion to Convert Case Chapter 11 to 7 filed by US Trustee Trial Attorney William J. Birmingham, Motion to Dismiss Case) (Birmingham, William) (Entered: 05/07/2025)
05/07/202512Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by William J. Birmingham. Hearing scheduled for 7/9/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Birmingham, William) (Entered: 05/07/2025)
05/01/2025Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 5/20/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 05/01/2025)
04/16/2025Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 5/1/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 04/16/2025)
04/10/202511BNC Certificate of Mailing with Notice/Order Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)
04/08/202510Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 6/10/2025. Government Proof of Claim due by 9/15/2025. Signed on 4/8/2025 (ymm) (Entered: 04/08/2025)