Lake Law Firm LLC
7
Louis A. Scarcella
11/26/2025
02/21/2026
No
i
| DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 02/18/2026 | 26 | Order 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) |
| 02/17/2026 | 25 | Transcript & 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) |
| 02/12/2026 | Hearing 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) | |
| 02/03/2026 | Adjourned 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) | |
| 01/15/2026 | 24 | Amended 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) |
| 01/05/2026 | 23 | Trustee 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) |
| 12/20/2025 | 22 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025) |
| 12/19/2025 | 21 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (AP) Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025) |
| 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) |