Case number: 8:25-bk-71125 - Prest Properties LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Prest Properties LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/24/2025

  • Last Filing

    06/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71125-ast

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

Date filed:  03/24/2025
341 meeting:  06/11/2025
Deadline for filing claims:  06/09/2025
Deadline for filing claims (govt.):  09/22/2025

Debtor

Prest Properties LLC

20 E Sunrise Hwy
Valley Stream, NY 11581
NASSAU-NY
Tax ID / EIN: 86-1448976

represented by
Daniel LeBrun

Rosen, Tsionis & Pizzo, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: dlebrun@ajrlawny.com

Avrum J Rosen

Rosen, Tsionis & Pizzo, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: arosen@ajrlawny.com

Alex E. Tsionis

Rosen, Tsionis & Pizzo, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: atsionis@ajrlawny.com

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
06/19/202551Exhibit A (Amended) Filed by Daniel LeBrun on behalf of Prest Properties LLC (RE: related document(s)[34] Motion to Authorize/Direct filed by Debtor Prest Properties LLC) (LeBrun, Daniel)
06/18/202550Limited Objection to the Debtor's Disclosure Statement Filed by Destiney Parker-Thompson on behalf of Greystone Loan Aggregator LLC (RE: related document(s)[40] Disclosure Statement filed by Debtor Prest Properties LLC) (Parker-Thompson, Destiney)
06/18/202549Amended Response of Capital Source LLC and The Capital Foresight Limited Partnership to Debtor's Disclosure Statement (Amended Caption only) Filed by Robert Nosek on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (RE: related document(s)[40] Disclosure Statement filed by Debtor Prest Properties LLC) (Nosek, Robert)
06/18/202548Response of Capital Source, LLC and the Capital Foresight Limited Partnership to Debtors' Motion for an Order Under 11 U.S.C. Sections 105, 361(3) and 363(b)(1) and (c)(2) and Fed. R. Bankr. P. 4001 Authorizing (I) Assignment of Lease to Parkside OPCO LLC, and (II) Reaffirmation of and Execution of Loan Modification and Related Loan Documents) Filed by Richard J McCord on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (RE: related document(s)[34] Motion to Authorize/Direct filed by Debtor Prest Properties LLC) (McCord, Richard)
06/18/202547Response of Capital Source LLC and The Capital Foresight Limited Partnership to Debtor's Disclosure Statements Filed by Robert Nosek on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (RE: related document(s)[40] Disclosure Statement filed by Debtor Prest Properties LLC) (Nosek, Robert)
06/11/202546Supplemental Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Prest Properties LLC (RE: related document(s)[40] Disclosure Statement filed by Debtor Prest Properties LLC, [42] Order to Schedule Hearing (Generic), [45] Affidavit/Certificate of Service filed by Debtor Prest Properties LLC) (Rosen, Avrum)
06/11/202545Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of Prest Properties LLC (RE: related document(s)[40] Disclosure Statement filed by Debtor Prest Properties LLC, [42] Order to Schedule Hearing (Generic)) (Rosen, Avrum)
06/10/202544Notice of Appearance and Request for Notice Filed by Gary F. Herbst on behalf of Goldner Capital Management LLC (Herbst, Gary)
06/10/202543Notice of Appearance and Request for Notice Filed by Adam P Wofse on behalf of Goldner Capital Management LLC (Wofse, Adam)
06/09/202542Order Scheduling a Hearing on Shortened Notice. The Debtor is directed to serve this Order and the Disclosure Statement along with all exhibits upon which they are based via email or facsimile, or if not available by firstclass mail, by June 2, 2025 upon: (i) all creditors; (ii) all parties having filed a notice of appearance in this case; and (iii) the Office of the United States Trustee, and service of the Disclosure Statement in this manner shall constitute good and sufficient service and notice of the Disclosure Statement; (RE: related document(s)[41] Motion to Limit Notice filed by Debtor Prest Properties LLC). Signed on 6/9/2025. Hearing scheduled for 6/25/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (jag)