Sandy Hills, LLC
11
Alan S. Trust
06/04/2025
08/01/2025
Yes
v
Repeat, PlnDue, DsclsDue |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2025 | 15 | Schedule(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) |
06/17/2025 | 14 | Adversary 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) |
06/17/2025 | 13 | Application 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) |
06/11/2025 | 12 | BNC Certificate of Mailing with Notice/Order Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025) |
06/10/2025 | 11 | Affidavit/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) |
06/10/2025 | 10 | Notice 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) |
06/06/2025 | 9 | Order 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) |
06/06/2025 | 8 | Order 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) |
06/06/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025) |
06/06/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025) |