Case number: 8:25-bk-74585 - Lake Law Firm LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Lake Law Firm LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    11/26/2025

  • Last Filing

    12/20/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74585-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Involuntary

Date filed:  11/26/2025
341 meeting:  01/16/2026

Debtor

Lake Law Firm LLC

270 West Main Street, Suite 3
Sayville, NY 11782
SUFFOLK-NY
Tax ID / EIN: 00-0000000

represented by
Lake Law Firm LLC

PRO SE



Petitioning Creditor

Sylvia Benito

9350 NE 12th Avenue
Miami Shores, FL 33138
TERMINATED: 12/10/2025

represented by
Nafiz Cekirge

Brewer, Attorneys & Counselors
750 Lexington Ave
14th Floor
New York, NY
Email: nnc@brewerattorneys.com
TERMINATED: 12/10/2025

Nafiz Cekirge

Brewer, Attorneys & Counselors
750 Lexington Avenue
14th Floor
New York, NY 10022
212-489-1400
Email: nnc@brewerattorneys.com
TERMINATED: 12/10/2025

Petitioning Creditor

Lee Melchionni

20900 NE 30th Avenue
Miami, FL 33180
TERMINATED: 12/10/2025

 
 
Petitioning Creditor

Titan Law Group LLP

c/o Lee Melchionni
20900 NE 30th Ave
Miami, FL 33180
TERMINATED: 12/10/2025

represented by
Todd Kremin

Agulnick Kremin P.C.
510 Broadhollow Road
Suite 303
Melville, NY 11747
718-352-4800
Email: tkremin@agulnickkremin.com
TERMINATED: 12/10/2025

David L. Singer

Agulnick Kremin, P.C.
510 Broadhollow Road
Suite 103
Melville, NY 11747
718-352-4800
Email: dsinger@agulnickkremin.com
TERMINATED: 12/10/2025

Petitioning Creditor

LRS Law Group LLP

c/o Lee Melchionni
20900 NE 30th Avenue
Miami, FL 33180
TERMINATED: 12/10/2025

represented by
Todd Kremin

(See above for address)
TERMINATED: 12/10/2025

David L. Singer

(See above for address)
TERMINATED: 12/10/2025

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
12/18/202520Request for Notice - Meeting of Creditors Chapter 7 No Asset (nwh) (Entered: 12/18/2025)
12/18/202519Motion to Dismiss Case (Voluntary) Filed by Nafiz Cekirge on behalf of Sylvia Benito. (Cekirge, Nafiz) (Entered: 12/18/2025)
12/18/2025Meeting of Creditors 341(a) meeting to be held on 1/16/2026 at 01:00 PM at Zoom.us/join - Silverman: Meeting ID 765 120 6494, Passcode 3289807015, Phone 1 (516) 898-7882. (nwh) (Entered: 12/18/2025)
12/16/202518Transcript & Notice regarding the hearing held on 12/09/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 12/23/2025. Redaction Request Due By 01/6/2026. Redacted Transcript Submission Due By 01/16/2026. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/16/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 12/16/2025)
12/12/202517BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/10/202516Notice of Appointment of Trustee Kenneth P. Silverman as Ch. 7 Trustee. Kenneth P Silverman added to the case. Filed by United States Trustee. (Black, Christine) (Entered: 12/10/2025)
12/10/202515Order for Relief under Chapter 7. Order for Relief under Chapter 7. Pursuant to Fed. R. Bankr. P. 1007(a)(2), the debtor is required to file within 7 days of the entry of this Order a list of creditors. Pursuant to Fed. R. Bankr. P. 1007(c), the debtor shall file within 14 days of entry of this Order schedules and statements. In the event the debtor fails to file the aforesaid list of creditors, schedules and statements the Petitioning Creditors are directed to file the same within 21 days of the date of this Order, pursuant to Fed. R. Bankr. P. 1007(k) Signed on 12/10/2025 (dhc) (Entered: 12/10/2025)
12/09/2025Hearing Held; Appearances: Frank Oswald, Burton Weston, Nafiz Cekirge, David Singer, Gerard Luckman, Salvatore LaMonica, Christine Black, Edward Lake. Motion Granted, Order of Relief to be entered. Submit order(related document(s): 3 Motion to Authorize/Direct filed by Blakemore Investments LLC, 8 Order to Schedule Hearing (Generic)) (DianeCorsini) (Entered: 12/09/2025)
12/08/202514Objection to Motion via Notice of Joinder Filed by David L. Singer on behalf of LRS Law Group LLP, Titan Law Group LLP (RE: related document(s)3 Motion to Authorize/Direct filed by Creditor Blakemore Investments LLC) (Singer, David) (Entered: 12/08/2025)
12/08/202513Memorandum of Law in Opposition Filed by Nafiz Cekirge on behalf of Sylvia Benito (RE: related document(s)3 Motion to Authorize/Direct filed by Creditor Blakemore Investments LLC) (Cekirge, Nafiz) (Entered: 12/08/2025)