Case number: 8:25-bk-72910 - CMACK GARDENS LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    CMACK GARDENS LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    07/29/2025

  • Last Filing

    10/09/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72910-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  07/29/2025
341 meeting:  10/06/2025

Debtor

CMACK GARDENS LLC

40 Underhill Blvd
Suite 2C
Syosset, NY 11791
SUFFOLK-NY
Tax ID / EIN: 33-8873675

represented by
CMACK GARDENS LLC

PRO SE



Trustee

Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6369

 
 
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
10/09/202511Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/9/2025). Filed by Kenneth P Silverman (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Silverman, Kenneth) (Entered: 10/09/2025)
09/17/202510Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a). Objections to be filed on 11/11/2025. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 11/18/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Silverman, Kenneth) (Entered: 09/17/2025)
09/12/2025Receipt of Motion for Relief From Stay( 8-25-72910-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23946250. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 09/12/2025)
09/12/20259Motion for Relief from Stay (In Rem) re: 19 Gardenia Drive, Commack, NY 11725 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as Servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust. Hearing scheduled for 10/23/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Notice # 2 Exhibit A: Loan Documents # 3 Exhibit B: Judgment # 4 Exhibit C: Dockets # 5 Exhibit D: NOS # 6 Exhibit E: Worksheet # 7 Proposed Order # 8 COS) (Rozea, Michael) (Entered: 09/12/2025)
09/08/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 10/6/2025 at 02:00 PM at Zoom.us/join - Silverman: Meeting ID 765 120 6494, Passcode 3289807015, Phone 1 (516) 898-7882. (Silverman, Kenneth) (Entered: 09/08/2025)
08/12/20258Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as Servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust (Rozea, Michael) (Entered: 08/12/2025)
07/31/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025)
07/31/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025)
07/29/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274641. (ZM) (admin) (Entered: 07/29/2025)
07/29/2025Prior Filing Case Number(s): 25-70147-ast, Dismissed on 05/20/2025 (zhm) (Entered: 07/29/2025)