Tandem Enterprise LLC
7
Louis A. Scarcella
08/13/2025
12/14/2025
No
v
| Repeat, PRVDISM, HoldDisc, CONVERTED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Tandem Enterprise LLC
317 S Main Street Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 81-4338931 |
represented by |
Tandem Enterprise LLC
PRO SE |
Trustee R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 |
represented by |
R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Fax : 516-809-9397 Email: rkbesquire@aol.com |
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 |
|---|---|---|
| 12/13/2025 | 28 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025) |
| 12/11/2025 | 27 | Order Granting Motion For Relief From Stay, In Rem Relief From Stay with respect to the real property known as and located at 319 South Main Street, Freeport, NY 11520. Under 11 U.S.C. § 362(d)(4), and provided that this Order is recorded in conformity therewith, this Order terminating the automatic stay under 11 U.S.C. § 362(a) as to the Creditors interest in the Property shall be binding in any other case filed under the Bankruptcy Code purporting to affect the Property that is filed not later than two (2) years after the date of this Order, such that the automatic stay under 11 U.S.C. § 362(a) shall not apply to the Creditors interest in the Property, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing (Related Doc # 23) Signed on 12/11/2025. (dhc) (Entered: 12/11/2025) |
| 12/09/2025 | Hearing Held; Appearances: Brett Silverman. Motion Granted, Submit Order. (RE: related document(s)23 Motion for Relief From Stay Filed by Creditor Bridgewell Capital LLC) (dhc) (Entered: 12/09/2025) | |
| 11/24/2025 | 26 | Order Designating Alan Richartz as the person responsible for performing the obligations of the debtor herein. Alan Richartz a/k/a Alan Richartz, Jr. shall prepare and file with the Court and provide to the Trustee, a complete set of bankruptcy schedules and a Statements of Financial Affairs by no later than December 8, 2025. Alan Richartz a/k/a Alan Richartz, Jr. shall appear and submit to examination at the next meeting of creditors to be held pursuant to 11 U.S.C. § 341(a), and any adjourned or continued meeting of creditors that may be set by the Trustee thereafter. (Related Doc # 21) Signed on 11/24/2025 (dng) (Entered: 11/24/2025) |
| 11/18/2025 | Hearing Not Held; Certificate of No Objection filed. Motion Granted. Order Submtited. (RE: related document(s)21 Motion to Compel Filed by Trustee R. Kenneth Barnard) (dng) (Entered: 11/18/2025) | |
| 11/12/2025 | 25 | Letter - Certificate of No Objection Filed by R. Kenneth Barnard on behalf of R. Kenneth Barnard (RE: related document(s)21 Motion to Compel filed by Trustee R. Kenneth Barnard) (Barnard, R.) (Entered: 11/12/2025) |
| 11/11/2025 | 24 | Affidavit/Certificate of Service Filed by Brett Silverman on behalf of Bridgewell Capital LLC (RE: related document(s)23 Motion for Relief From Stay filed by Creditor Bridgewell Capital LLC) (Silverman, Brett) (Entered: 11/11/2025) |
| 11/10/2025 | Receipt of Motion for Relief From Stay( 8-25-73105-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24118493. Fee amount 199.00. (re: Doc# 23) (U.S. Treasury) (Entered: 11/10/2025) | |
| 11/10/2025 | 23 | Motion for Relief from Stay pursuant to, among others, 11 U.S.C. §§ 105, 362(d), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure and the Courts Local Bankruptcy Rule 4001-1, for (i) modification of the automatic stay under 11 U.S.C. §§ 362(d)(1) and (d)(2) with respect to the real property known as and located at 319 South Main Street, Freeport, NY 11520, (ii) in rem relief from the automatic stay with respect to the Real Property pursuant to 11 U.S.C. § 362(d)(4), (iii) granting waiver of the 14 day stay under Bankruptcy Rule 4001(a)(3); and (iv) for such other and further relief as is just and proper. Objections to be filed on December 2, 2025. Fee Amount $199. Filed by Brett Silverman on behalf of Bridgewell Capital LLC. Hearing scheduled for 12/9/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit A1 - Note # 2 Exhibit A2 - Mortgage # 3 Exhibit B - Judgment # 4 Exhibit C - First Sale Notice # 5 Exhibit D - Second Sale Notice # 6 Exhibit E - BPO # 7 Exhibit F - Proposed Order) (Silverman, Brett) (Entered: 11/10/2025) |
| 10/30/2025 | 22 | Affidavit/Certificate of Service Filed by R. Kenneth Barnard on behalf of R. Kenneth Barnard (RE: related document(s)21 Motion to Compel filed by Trustee R. Kenneth Barnard) (Barnard, R.) (Entered: 10/30/2025) |