Case number: 8:25-bk-72342 - SRL Montauk LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SRL Montauk LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    06/16/2025

  • Last Filing

    08/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72342-ast

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/16/2025
Debtor dismissed:  08/15/2025
341 meeting:  07/16/2025

Debtor

SRL Montauk LLC

P.O. Box 238
Montauk, NY 11954
SUFFOLK-NY
Tax ID / EIN: 84-2587504

represented by
SRL Montauk LLC

PRO SE



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
08/17/202512BNC Certificate of Mailing with Notice/Order Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/202511Order Dismissing Case and Barring Debtor(s) under any chapter of the Bankruptcy Code for a period of ten (10) years anywhere in the United States of America. Barred Debtor SRL Montauk LLC starting 8/15/2025 to 8/15/2035 (RE: related document(s)5 Generic Order). Signed on 8/15/2025 (one) (Entered: 08/15/2025)
08/13/202510Order Granting Motion For Relief From Stay and In Rem Relief as to property located at 432 West Lake Drive, in the Hamlet of Montauk, Town of East Hampton, County of Suffolk, State of New York. (Related Doc # 9) Signed on 8/13/2025. (ymm) (Entered: 08/13/2025)
08/06/2025Hearing Held; - Appearances: Brian J Lester, William J. Birmingham. (RE: related document(s)9 Motion for Relief From Stay Filed by Creditor Kenny's Tipperary Inn, Inc.) MOTION GRANTED STAY RELIEF AND IN REM RELIEF - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. COURT TO ISSUE DISMISSAL ORDER W/PREJ (ymm) (Entered: 08/06/2025)
06/24/2025Receipt of Motion for Relief From Stay( 8-25-72342-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23721557. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 06/24/2025)
06/24/20259Motion for Relief from Stay Fee Amount $199. Filed by Brian J Lester on behalf of Kenny's Tipperary Inn, Inc.. Hearing scheduled for 8/6/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Lester, Brian) (Entered: 06/24/2025)
06/20/20258BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/20/2025. (Admin.) (Entered: 06/21/2025)
06/18/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/18/2025. (Admin.) (Entered: 06/19/2025)
06/18/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/18/2025. (Admin.) (Entered: 06/19/2025)
06/18/20255Order. Ordered, that Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before June 30, 2025. Ordered, that the Debtor and Counsel (if any) shall respond to this order by June 30, 2025, at 5:00 p.m. to show cause why the Court should not enter an Order dismissing this case with prejudice for a period of ten (10) years and without further notice. Ordered, that if Debtor fails to comply with the preceding paragraphs, the Court will dismiss this case sua sponte with prejudice for a period of ten (10) years without further notice. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SRL Montauk LLC). Signed on 6/18/2025 (dng) (Entered: 06/18/2025)