Case number: 8:25-bk-73572 - Emerald Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Emerald Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    09/18/2025

  • Last Filing

    12/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73572-ast

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

Date filed:  09/18/2025
341 meeting:  10/23/2025
Deadline for objecting to discharge:  12/22/2025
Deadline for financial mgmt. course:  12/22/2025

Debtor

Emerald Holdings LLC

305 Roe Avenue
East Patchogue, NY 11772
SUFFOLK-NY
Tax ID / EIN: 39-4420793

represented by
Emerald Holdings LLC

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
12/05/202512Order Granting Motion For Relief From Stay and In Rem Relief as to property located at as to property located at 629 Emerald Street, Brooklyn, NY 11208 on behalf of LNV CORPORATION and that all other relief sought in the Motion, including any requested waiver of the 14 day stay imposed by Bankruptcy Rule 4001(a)(3), is denied. (Related Doc # 10) Signed on 12/5/2025. (ymm) (Entered: 12/05/2025)
11/20/2025Hearing Held; - Appearances: Karen Migdal and Mr. Wilson. (RE: related document(s)10 Motion for Relief From Stay Filed by Creditor LNV CORPORATION) MOTION GRANTED STAY RELIEF AND IN REM RELIEF - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 12/02/2025)
11/19/202511Exhibit Amended Proposed Order Filed by Edward A Wiener on behalf of LNV CORPORATION (RE: related document(s)10 Motion for Relief From Stay filed by Creditor LNV CORPORATION) (Attachments: # 1 Cover Letter # 2 Certificate of Service) (Wiener, Edward) (Entered: 11/19/2025)
10/20/2025Receipt of Motion for Relief From Stay( 8-25-73572-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24056028. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 10/20/2025)
10/20/202510Motion for Relief from Stay as to property located at 629 Emerald Street, Brooklyn, NY 11208. Objections to be filed on 11/13/2025. Fee Amount $199. Filed by Edward A Wiener on behalf of LNV CORPORATION. Hearing scheduled for 11/20/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A - Note, Mortgage, Assignment of Mortgage # 2 Exhibit B - Judgment of Foreclosure and Sale # 3 Exhibit C - Notice of 09-18-2025 Sale # 4 Exhibit D - Recorded Deed # 5 Exhibit E - Worksheet # 6 Exhibit F - BK 1-24-41035-nhl Order Dismissing Case, Order to Close Dismissed Case, Docket Report # 7 Exhibit G - Notice of 12-12-2024 Sale # 8 Exhibit H - BK 1-24-45184-nhl Order Dismissing Case, Order to Close Dismissed Case, Docket Report # 9 Proposed Order # 10 Cover Letter # 11 Certificate of Service) (Wiener, Edward) (Entered: 10/20/2025)
09/25/20259Notice of Appearance and Request for Notice Filed by Edward A Wiener on behalf of LNV CORPORATION (Wiener, Edward) (Entered: 09/25/2025)
09/20/20258BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/20/2025. (Admin.) (Entered: 09/21/2025)
09/20/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/20/2025. (Admin.) (Entered: 09/21/2025)
09/18/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275047. (ZM) (admin) (Entered: 09/18/2025)
09/18/20256Request for Notice - Meeting of Creditors Chapter 7 No Asset (kme) (Entered: 09/18/2025)