Case number: 8:25-bk-72181 - Sandy Hills, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Sandy Hills, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    06/04/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72181-ast

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


Date filed:  06/04/2025
341 meeting:  07/11/2025
Deadline for filing claims:  08/15/2025
Deadline for filing claims (govt.):  12/01/2025

Debtor

Sandy Hills, LLC

68 Mc Cue Lane
Babylon, NY 11702
SUFFOLK-NY
Tax ID / EIN: 90-0083659

represented by
Marc A Pergament

Weinberg, Gross, & Pergament, LLP
400 Garden City Plaza
Suite 309
Garden City, NY 11530
516-877-2424
Email: mpergament@wgplaw.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

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
06/24/202515Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Financial Affairs, Affiidavit Pursuant to Local Rule 1007-1(b) Filed by Marc A Pergament on behalf of Sandy Hills, LLC (Pergament, Marc) (Entered: 06/24/2025)
06/17/202514Adversary case 8-25-08054. Complaint by Sandy Hills, LLC against Thomas Newman, Advantage Capital, LLC, Lois T Conforti, WJ Investors Corp., The Gross Family Holdings, LLC, The Wheatley Harbor, LLC, New York State Department of Taxation and Finance. Fee Amount $350. Nature(s) of Suit: (21 (Validity, priority or extent of lien or other interest in property)), (81 (Subordination of claim or interest)), (91 (Declaratory judgment)). (Attachments: # 1 Adversary Cover Sheet) (Pergament, Marc) (Entered: 06/17/2025)
06/17/202513Application to Employ Weinberg, Gross & Pergament LLP as Attorneys for Debtor and Debtor in Possession Filed by Marc A Pergament on behalf of Sandy Hills, LLC. (Attachments: # 1 Affidavit) (Pergament, Marc) (Entered: 06/17/2025)
06/11/202512BNC Certificate of Mailing with Notice/Order Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025)
06/10/202511Affidavit/Certificate of Service Filed by Marc A Pergament on behalf of Sandy Hills, LLC (RE: related document(s)9 Order Establishing Deadline for Filing Proofs of Claim) (Pergament, Marc) (Entered: 06/10/2025)
06/10/202510Notice of Change of Address of Lois Conforti Executrix of the Estate of Anthony T. Conforti from c/o Pinks Lipske & White Esqs 140 Fell Court, Suite 303, Hauppauge, NY 11788 to c/o Vallely Mitola Ryan PLLC, 6851 Jericho Turnpike, Suite 165, Syosset, NY 11791. Filed by Marc A Pergament on behalf of Sandy Hills, LLC (Pergament, Marc) (Entered: 06/10/2025)
06/06/20259Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 8/15/2025. Government Proof of Claim due by 12/1/2025. Signed on 6/6/2025 (ymm) (Entered: 06/09/2025)
06/06/20258Order Scheduling Initial Case Management Conference. Status hearing to be held on 7/9/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 6/6/2025 (ymm) (Entered: 06/09/2025)
06/06/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)
06/06/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)