Syosset Acres Inc
7
Alan S. Trust
05/21/2025
06/03/2025
No
v
Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Syosset Acres Inc
1574 Laurel Hollow Rd Syosset, NY 11791 NASSAU-NY Tax ID / EIN: 84-3811561 |
represented by |
Syosset Acres Inc
PRO SE |
Trustee Kenneth P Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6369 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
06/03/2025 | 6 | Affidavit/Certificate of Service of Amended Notice and Motion for Relief from Stay Filed by Brett Silverman on behalf of SSA NE Assets LLC (RE: related document(s)4 Motion for Relief From Stay filed by Creditor SSA NE Assets LLC, 5 Amended Notice of Motion/Presentment filed by Creditor SSA NE Assets LLC) (Silverman, Brett) (Entered: 06/03/2025) |
06/03/2025 | 5 | Amended Notice of Motion/Presentment of Motion for Relief from Stay. Objections to be filed on July 17, 2025. Filed by Brett Silverman on behalf of SSA NE Assets LLC (RE: related document(s)4 Motion for Relief From Stay filed by Creditor SSA NE Assets LLC) Hearing scheduled for 7/24/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Silverman, Brett) (Entered: 06/03/2025) |
05/28/2025 | Receipt of Motion for Relief From Stay( 8-25-72009-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23650059. Fee amount 199.00. (re: Doc# 4) (U.S. Treasury) (Entered: 05/28/2025) | |
05/28/2025 | 4 | Motion for Relief from Stay pursuant to, among others, 11 U.S.C. §§ 105, 362(d), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure and the Courts Local Bankruptcy Rule 4001-1, for (i) modification of the automatic stay under 11 U.S.C. §§362(d)(1) and (d)(2) with respect to the real property known as and located at 1574 Laurel Hollow Road, Syosset, New York 11791l; (ii) granting in rem relief under Bankruptcy Code §362(d)(4); and (iii) for such other and further relief as is just and proper. Objections to be filed on July 15, 2025. Fee Amount $199. Filed by Brett Silverman on behalf of SSA NE Assets LLC. Hearing scheduled for 7/22/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A - Loan # 2 Exhibit B - Judgment # 3 Exhibit C - Notices of Sale # 4 Exhibit D - BPO # 5 Exhibit E - Proposed Order) (Silverman, Brett) Modified on 5/29/2025 - AMENDED NOTICE OF MOTION CORRECTING HEARING DATE TO BE FILED (alh). (Entered: 05/28/2025) |
05/23/2025 | 3 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025) |
05/21/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336139. (SR) (admin) (Entered: 05/21/2025) | |
05/21/2025 | 2 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Silverman, Kenneth P, with 341(a) Meeting to be held on 7/2/2025 at 02:00 PM at Zoom.us/join - Silverman: Meeting ID 765 120 6494, Passcode 3289807015, Phone 1 (516) 898-7882. (Entered: 05/21/2025) |
05/21/2025 | Judge Assigned Due to Prior Filing, Judge Reassigned. (str) (Entered: 05/21/2025) | |
05/21/2025 | Prior Filing Case Number(s): 1-24-44586-nhl terminated: 12/03/2024,8-24-74576-ast dismissed: 04/03/2025 (str) (Entered: 05/21/2025) | |
05/21/2025 | 1 | Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Syosset Acres Inc (str) (Entered: 05/21/2025) |