Case number: 8:25-bk-71366 - Stony Brook Drywall Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Stony Brook Drywall Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    04/07/2025

  • Last Filing

    12/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71366-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/07/2025
Date converted:  10/15/2025
341 meeting:  11/19/2025
Deadline for filing claims:  03/02/2026

Debtor

Stony Brook Drywall Corporation

41 Seville Lane
Stony Brook, NY 11790
SUFFOLK-NY
Tax ID / EIN: 85-3782006

represented by
Heath S Berger

BFSNG Law Group, LLP
6851 Jericho Turnpike
Suite 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: hberger@bfslawfirm.com

Gary C Fischoff

BFSNG Law Group, LLP
6851 Jericho Turnpike
Ste 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: gfischoff@bfslawfirm.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

 
 
Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

represented by
Fred S Kantrow

The Kantrow Law Group, PLLC
732 Smithtown Bypass
Suite 101
Smithtown, NY 11787
516-703-3672
Email: fkantrow@thekantrowlawgroup.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
 
 

Latest Dockets

Date Filed#Docket Text
12/06/202571BNC Certificate of Mailing with Notice to Creditors Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/04/202570BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025)
12/04/202569Notice Re: Trustee Information (RE: related document(s)50 Request for Notice - Meeting of Creditors Chapter 7 No Asset) (srm) (Entered: 12/04/2025)
12/02/202568Notice of Discovery of Assets Proofs of Claims due by 03/02/2026. (discassets)
12/01/2025Trustee's Discovery of Assets Filed by Allan B. Mendelsohn. (Mendelsohn, Allan)
11/25/202567Affidavit/Certificate of Service ODK Capital LLC Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s)[63] Order on Motion for Examination) (Kantrow, Fred)
11/25/202566Affidavit/Certificate of Service iBusiness Funding USA Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s)[61] Order on Motion for Examination) (Kantrow, Fred)
11/25/202565Affidavit/Certificate of Service FC Marketplace LLC Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s)[62] Order on Motion for Examination) (Kantrow, Fred)
11/25/202564Affidavit/Certificate of Service Channel Partners Capital LLC Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s)[60] Order on Motion for Examination) (Kantrow, Fred)
11/24/202563Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Chapter 7 Trustee to Issue Subpoena Directing Production of Documents by ODK Capital, LLC. (Related Doc # [59]) Signed on 11/24/2025 (dng)