Case number: 8:26-bk-70576 - New York Beach Club, Ltd. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    New York Beach Club, Ltd.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    02/10/2026

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70576-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  02/10/2026
341 meeting:  03/12/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/15/202621Affidavit 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)
02/15/202620Statement Corporate Resolution Filed by Fred S Kantrow on behalf of New York Beach Club, Ltd. (Kantrow, Fred) (Entered: 02/15/2026)
02/13/202619BNC Certificate of Mailing with Notice/Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/13/202618Order 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)
02/13/202617Motion 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)
02/13/202616Motion 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)
02/12/202615BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026)
02/12/202614BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026)
02/12/202613BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026)
02/12/202612Emergency 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)