Lake Law Firm LLC
7
Louis A. Scarcella
11/26/2025
12/20/2025
No
i
Assigned to: Judge Louis A. Scarcella Chapter 7 Involuntary |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | 20 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (nwh) (Entered: 12/18/2025) |
| 12/18/2025 | 19 | Motion to Dismiss Case (Voluntary) Filed by Nafiz Cekirge on behalf of Sylvia Benito. (Cekirge, Nafiz) (Entered: 12/18/2025) |
| 12/18/2025 | Meeting 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) | |
| 12/16/2025 | 18 | Transcript & 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) |
| 12/12/2025 | 17 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025) |
| 12/10/2025 | 16 | Notice 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) |
| 12/10/2025 | 15 | Order 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) |
| 12/09/2025 | Hearing 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) | |
| 12/08/2025 | 14 | Objection 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) |
| 12/08/2025 | 13 | Memorandum 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) |