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

    02/21/2026

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



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


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/26/2025
Debtor dismissed:  02/18/2026
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
02/18/202626Order Dismissing Case with Notice of Dismissal (RE: related document(s)19 Motion to Dismiss Case filed by Petitioning Creditor Sylvia Benito). Signed on 2/18/2026 (dhc) (Entered: 02/18/2026)
02/17/202625Transcript & Notice regarding the hearing held on 02/12/26. 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]. (RE: related document(s) 19 Motion to Dismiss Case). Notice of Intent to Request Redaction Due By 02/24/2026. Redaction Request Due By 03/10/2026. Redacted Transcript Submission Due By 03/20/2026. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 05/18/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (ADL Transcription Services, Inc) (Entered: 02/17/2026)
02/12/2026Hearing Held; Appearance: Ken Silverman, Brian Powers, Nafiz Cekirge, Burton Weston, David Singer. Motion Granted, Submit Order (related document(s): 19 Motion to Dismiss Case filed by Sylvia Benito) (DianeCorsini) (Entered: 02/12/2026)
02/03/2026Adjourned Without Hearing (related document(s): 19 Motion to Dismiss Case filed by Sylvia Benito) Hearing scheduled for 02/12/2026 at 12:00 PM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 02/03/2026)
01/15/202624Amended Notice of Motion/Presentment . Hearing scheduled for 2/10/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Filed by Nafiz Cekirge on behalf of Sylvia Benito (RE: related document(s)19 Motion to Dismiss Case filed by Petitioning Creditor Sylvia Benito) (Attachments: # 1 Amended Motion for Voluntary Dismissal # 2 Exhibit Proposed Order) (Cekirge, Nafiz) Modified on 1/15/2026 (dhc). (Entered: 01/15/2026)
01/05/202623Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/5/2026). Filed by Kenneth P Silverman (RE: related document(s)19 Motion to Dismiss Case filed by Petitioning Creditor Sylvia Benito). (Silverman, Kenneth) (Entered: 01/05/2026)
12/20/202522BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025)
12/19/202521BNC Certificate of Mailing with Notice of Filing of Official Transcript (AP) Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025)
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)