Case number: 8:25-bk-72009 - Syosset Acres Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Syosset Acres Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    05/21/2025

  • Last Filing

    06/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72009-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  05/21/2025
341 meeting:  07/02/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/03/20256Affidavit/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)
06/03/20255Amended 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)
05/28/2025Receipt 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)
05/28/20254Motion 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)
05/23/20253BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025)
05/21/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336139. (SR) (admin) (Entered: 05/21/2025)
05/21/20252Notice 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)
05/21/2025Judge Assigned Due to Prior Filing, Judge Reassigned. (str) (Entered: 05/21/2025)
05/21/2025Prior 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)
05/21/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Syosset Acres Inc (str) (Entered: 05/21/2025)