Case number: 8:25-bk-73860 - LLSSGG LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    LLSSGG LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    10/06/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73860-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  10/06/2025
341 meeting:  03/02/2026
Deadline for filing claims:  12/30/2025
Deadline for filing claims (govt.):  04/06/2026

Debtor

LLSSGG LLC

32 Cooper Street
Southampton, NY 11968
SUFFOLK-NY
Tax ID / EIN: 88-2427290

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.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
03/27/202636Order (I) Approving The Debtors Disclosure Statement; (II) Approving The Solicitation And Voting Procedures; And (III) Scheduling The Confirmation Hearing and Related Submission Dates(RE: related document(s)19 Chapter 11 Plan filed by Debtor LLSSGG LLC, 20 Disclosure Statement filed by Debtor LLSSGG LLC). Signed on 3/27/2026 Confirmation hearing to be held on 4/22/2026 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. Last day to Object to Confirmation 4/15/2026. Ballots due by 4/15/2026. (rom) (Entered: 03/27/2026)
03/25/2026Hearing Held and Adjourned; - Appearances: William J. Birmingham, J Ted Donovan. 'Hearing scheduled for 04/22/2026 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)27 Motion for Relief From Stay Filed by Creditor HarborOne Bank) LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 03/27/2026)
03/12/202635Statement /Notice of Fee Rate Change Filed by J Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP (Attachments: # 1 Declaration of Service) (Donovan, J) (Entered: 03/12/2026)
03/11/2026Hearing Held; - Appearances: William J. Birmingham, Kevin J Nash, J Ted Donovan, Jeremy M. Smith. (RE: related document(s)21 Notice of Hearing on Disclosure Statement Filed by Debtor LLSSGG LLC) MOTION APPROVED - 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: 03/17/2026)
03/11/2026Hearing Held and Adjourned; - Appearances: William J. Birmingham, Kevin J Nash, J Ted Donovan, Jeremy M. Smith. 'Hearing scheduled for 04/22/2026 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)18 Application to Employ Filed by Debtor LLSSGG LLC) LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 03/17/2026)
03/11/2026Hearing Held and Adjourned; - Appearances: William J. Birmingham, Kevin J Nash, J Ted Donovan, Jeremy M. Smith. Status hearing to be held on 04/22/2026 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 03/16/2026)
03/10/202634Affidavit Re: Debtor's Reply Filed by J Ted Donovan on behalf of LLSSGG LLC (RE: related document(s)19 Chapter 11 Plan filed by Debtor LLSSGG LLC, 25 Objection to Confirmation of the Plan filed by Debtor LLSSGG LLC, 29 Objection to Confirmation of the Plan filed by Creditor HarborOne Bank) (Donovan, J) (Entered: 03/10/2026)
03/10/202633Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of LLSSGG LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 03/10/2026)
03/10/202632Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by J Ted Donovan on behalf of LLSSGG LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 03/10/2026)
03/10/202631Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by J Ted Donovan on behalf of LLSSGG LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 03/10/2026)