SRL Montauk LLC
11
Alan S. Trust
06/16/2025
08/28/2025
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/17/2025 | 12 | BNC Certificate of Mailing with Notice/Order Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025) |
08/15/2025 | 11 | Order 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) |
08/13/2025 | 10 | Order 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) |
08/06/2025 | Hearing 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) | |
06/24/2025 | Receipt 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) | |
06/24/2025 | 9 | Motion 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) |
06/20/2025 | 8 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/20/2025. (Admin.) (Entered: 06/21/2025) |
06/18/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/18/2025. (Admin.) (Entered: 06/19/2025) |
06/18/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/18/2025. (Admin.) (Entered: 06/19/2025) |
06/18/2025 | 5 | Order. 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) |