Case number: 8:25-bk-72526 - IPA Asset Management, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    IPA Asset Management, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Sheryl P. Giugliano

  • Filed

    06/27/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, TRANSFER



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72526-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 11
Voluntary
Asset


Date filed:  06/27/2025
Date of Intradistrict transfer:  06/27/2025
341 meeting:  08/13/2025
Deadline for filing claims:  11/10/2025
Deadline for filing claims (govt.):  12/24/2025

Debtor

IPA Asset Management, LLC

45 Sarah Drive
Farmingdale, NY 11735
SUFFOLK-NY
Tax ID / EIN: 26-2107798

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580

 
 
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
04/17/202697Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Brian Schuman (RE: related document(s)96 Reply filed by Interested Party Brian Schuman) (Cohen, Mark) (Entered: 04/17/2026)
04/17/202696Reply Filed by Mark E Cohen on behalf of Brian Schuman (RE: related document(s)81 Motion to Convert Case Chapter 11 to 7 filed by Interested Party Brian Schuman) (Attachments: # 1 Exhibit A - Declaration of David DeRosa # 2 Exhibit B - Letter of Alison I. Blaine) (Cohen, Mark) (Entered: 04/17/2026)
04/15/202695Objection Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (RE: related document(s)81 Motion to Convert Case Chapter 11 to 7 filed by Interested Party Brian Schuman) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E - Part One # 6 Exhibit E - Part Two) (Donovan, J) (Entered: 04/15/2026)
04/14/202694Memorandum of Law in Support of motion to convert to ch 7 Filed by Scott J Kreppein on behalf of Marie Holdings, Inc. (RE: related document(s)81 Motion to Convert Case Chapter 11 to 7 filed by Interested Party Brian Schuman) (Attachments: # 1 Exhibit A - deed and transfer forms for manhattan condo # 2 Exhibit B - active L&T cases # 3 Exhibit C - Partial Suffolk County Judgment Search) (Kreppein, Scott) (Entered: 04/14/2026)
04/13/202693Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule E/F, : Statement of Financial Affairs Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Donovan, J) (Entered: 04/13/2026)
04/02/202692Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of Deutsche Bank National Trust Company (Toole, Kevin) (Entered: 04/02/2026)
03/27/202691Order Granting Relief from the Automatic Stay on Consent by and between Scott Kreppein, Attorneys for Marie Holdings, Inc. and Kevin J. Nash, Attorneys for Debtor. (RE: related document(s)51 Motion for Relief From Stay filed by Creditor Marie Holdings, Inc., 86 Notice of Proposed Stipulation filed by Debtor IPA Asset Management, LLC). Signed on 3/27/2026 (alh) (Entered: 03/27/2026)
03/25/2026Receipt of Motion for Relief From Stay( 8-25-72526-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24486594. Fee amount 199.00. (re: Doc# 90) (U.S. Treasury) (Entered: 03/25/2026)
03/25/202690Motion for Relief from Stay re: 2 Fox Path, Coram, New York 11727. Objections to be filed on 04/23/2026. Fee Amount $199. Filed by Kevin R Toole on behalf of U.S. Bank Trust National Association. Hearing scheduled for 4/30/2026 at 12:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Notice of Motion # 2 Exhibit A1 # 3 Exhibit A2 # 4 Exhibit A3 # 5 Exhibit A4 # 6 Exhibit B # 7 Exhibit C # 8 Proposed Order # 9 Certificate of Service) (Toole, Kevin) (Entered: 03/25/2026)
03/24/202689Notice of Appearance and Request for Notice Filed by Caryn L Meyer on behalf of Hunt Club at Coram Homeowners Association, Inc. (Attachments: # 1 Exhibit Affidavit of Service) (Meyer, Caryn) (Entered: 03/24/2026)