Case number: 8:25-bk-73105 - Tandem Enterprise LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Tandem Enterprise LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    08/13/2025

  • Last Filing

    12/14/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, HoldDisc, CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73105-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  08/13/2025
Date converted:  08/22/2025
341 meeting:  10/08/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
12/13/202528BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/11/202527Order 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)
12/09/2025Hearing 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)
11/24/202526Order 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)
11/18/2025Hearing 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)
11/12/202525Letter - 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)
11/11/202524Affidavit/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)
11/10/2025Receipt 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)
11/10/202523Motion 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)
10/30/202522Affidavit/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)