Case number: 8:25-bk-72593 - LaGuerre On 79 Oliver Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    LaGuerre On 79 Oliver Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    07/07/2025

  • Last Filing

    10/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72593-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset

Date filed:  07/07/2025
341 meeting:  10/09/2025

Debtor

LaGuerre On 79 Oliver Corporation

79 Oliver Avenue
Valley Stream, NY 11580
NASSAU-NY
Tax ID / EIN: 99-4034732

represented by
LaGuerre On 79 Oliver Corporation

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
10/24/202520Statement Certificate of No Objection Filed by Neil H Ackerman on behalf of Kenneth Kirschenbaum (RE: related document(s)[11] Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum, Hearing Adjourned Without Hearing (Document BK & AP)) (Attachments: # (1) Proposed Order) (Ackerman, Neil)
10/24/202519Statement Certificate of No Objection Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum (RE: related document(s)[11] Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum, Hearing Adjourned Without Hearing (Document BK & AP)) (Attachments: # (1) Proposed Order) (Kirschenbaum, Kenneth)
10/24/202518Statement Certificate of No Objection Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum (RE: related document(s)[11] Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum, Hearing Adjourned Without Hearing (Document BK & AP)) (Attachments: # (1) Proposed Order) (Kirschenbaum, Kenneth)
09/24/2025Receipt of Motion for Relief From Stay( 8-25-72593-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23980026. Fee amount 199.00. (re: Doc# 16) (U.S. Treasury) (Entered: 09/24/2025)
09/24/202517Memorandum of Law in Support Filed by Michael Lawrence Carey on behalf of Wilmington Trust, NA (RE: related document(s)16 Motion for Relief From Stay filed by Creditor Wilmington Trust, NA) (Carey, Michael) (Entered: 09/24/2025)
09/24/202516Motion for Relief from Stay re: 79 Oliver Avenue, Valley Stream, New York 11580. Objections to be filed on 11/12/2025. Fee Amount $199. Filed by Michael Lawrence Carey on behalf of Wilmington Trust, NA. Hearing scheduled for 11/19/2025 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Note # 3 Exhibit A - Mortgage # 4 Exhibit A - AOM # 5 Exhibit B # 6 Exhibit C # 7 Proposed Order # 8 Certificate of Service) (Carey, Michael) (Entered: 09/24/2025)
09/16/2025Adjourned Without Hearing. Hearing scheduled for 10/29/2025 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)11 Motion to Dismiss Case Filed by Trustee Kenneth Kirschenbaum) (alh) (Entered: 09/16/2025)
09/07/202515BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025)
09/05/202514Notice Re: Administrative Order dated September 5, 2025 to Reassign Case and any related adversary proceedings from Judge Alan S. Trust to Judge Sheryl P. Giugliano, effective September 5, 2025. (cam) (Entered: 09/05/2025)
08/17/202513BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)