New York Beach Club, Ltd.
11
Louis A. Scarcella
02/10/2026
02/16/2026
Yes
v
| PlnDue, DsclsDue, RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor New York Beach Club, Ltd.
613 Eagle Ave West Hempstead, NY 11552-3701 NASSAU-NY Tax ID / EIN: 81-2209487 |
represented by |
Fred S Kantrow
The Kantrow Law Group, PLLC 732 Smithtown Bypass Suite 101 Smithtown, NY 11787 516-703-3672 Email: fkantrow@thekantrowlawgroup.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/15/2026 | 21 | Affidavit Re: Local Rule 1007-4 Filed by Fred S Kantrow on behalf of New York Beach Club, Ltd. (Attachments: # 1 List of 20 Largest Creditors) (Kantrow, Fred) (Entered: 02/15/2026) |
| 02/15/2026 | 20 | Statement Corporate Resolution Filed by Fred S Kantrow on behalf of New York Beach Club, Ltd. (Kantrow, Fred) (Entered: 02/15/2026) |
| 02/13/2026 | 19 | BNC Certificate of Mailing with Notice/Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026) |
| 02/13/2026 | 18 | Order to Schedule Hearing on an Expedited Basis to Consider (A) Authorizing the Emergency Use of Cash Collateral on an Interim Basis, (B) Authorizing the Debtor to Maintain and Continue its Pre-Petition Cash Management System on a Temporary Basis, and (C) Approving Procedures in Connection with Utility Deposits, and (D) Directing Turnover of Property of the Estate Pursuant to Section 543 of the Bankruptcy Code. Hearing scheduled for 2/26/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. A copy of this Order and the Motions with all related exhibits shall be served by email, if email address is known, and by first-class mail, on or before 2/13/2026. Any written opposition to the Motions shall be filed by 2/24/2026. The Debtor shall file an Affidavit of Service by no later than 2/17/2026. (RE: related document(s)16 Motion to Authorize/Direct filed by Debtor New York Beach Club, Ltd., 17 Motion to Compel filed by Debtor New York Beach Club, Ltd.). Signed on 2/13/2026 (dhc) (Entered: 02/13/2026) |
| 02/13/2026 | 17 | Motion to Compel Michael Sepe, Receiver, to account and turnover property of the estate pursuant to 11 USC 543 Filed by Fred S Kantrow on behalf of New York Beach Club, Ltd.. (Attachments: # 1 Exhibit "A" State Court Order # 2 Exhibit "B" Letter) (Kantrow, Fred) (Entered: 02/13/2026) |
| 02/13/2026 | 16 | Motion to Authorize/Direct the Debtor's use of pre-petition cash management systemt for an interim period of 45 days Filed by Fred S Kantrow on behalf of New York Beach Club, Ltd.. (Attachments: # 1 Proposed Order) (Kantrow, Fred) (Entered: 02/13/2026) |
| 02/12/2026 | 15 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026) |
| 02/12/2026 | 14 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026) |
| 02/12/2026 | 13 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026) |
| 02/12/2026 | 12 | Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Fred S Kantrow on behalf of New York Beach Club, Ltd.. (Attachments: # 1 Schedule # 2 Proposed Order) (Kantrow, Fred) (Entered: 02/12/2026) |