Case number: 8:26-bk-70905 - Bay Shore Deluxe Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bay Shore Deluxe Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    03/05/2026

  • Last Filing

    05/13/2026

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70905-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset

Date filed:  03/05/2026
341 meeting:  04/07/2026

Debtor

Bay Shore Deluxe Inc

P.O. Box 23
Mastic, NY 11950
SUFFOLK-NY
Tax ID / EIN: 41-3908390

represented by
Bay Shore Deluxe Inc

PRO SE



Trustee

Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999

represented by
Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999
Email: rlp@pryormandelup.com

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
05/07/202613Order granting relief from the automatic stay and in rem relief on behalf of Sun West Mortgage Company, Inc. with respect to 1343 5th Avenue, Bay Shore, New York 11706. Ordered; that the fourteen (14) day stay period otherwise imposed by rule 4001(a)(4) of the Federal Rules of Bankruptcy Procedure is hereby waived, and the terms and provisions hereof shall be immediately effective upon this Orders entry; and that all other relief requested in the Motion be denied. (Related Doc # 9) Signed on 5/7/2026. (alh) (Entered: 05/07/2026)
05/05/2026Hearing Held; Appearances: Tammy Terrell Benoza (Video Conference). (RE: related document(s)9 Motion to Confirm Termination or Absence of Stay Filed by Creditor Sun West Mortgage Company, Inc.) 362d (1) (2) & (4) GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 05/05/2026)
05/05/202612Trustee 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 5/5/2026). Filed by Robert Pryor (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 05/05/2026)
05/04/202611Letter RE: Certificate of No Objection Filed by Tammy L Terrell Benoza on behalf of Sun West Mortgage Company, Inc. (RE: related document(s)9 Motion to Confirm Termination or Absence of Stay filed by Creditor Sun West Mortgage Company, Inc.) (Attachments: # 1 Exhibit A) (Terrell Benoza, Tammy) (Entered: 05/04/2026)
04/13/202610Memorandum of Law in Support of Motion to Confirm Termination or Absence of Stay Filed by Tammy L Terrell Benoza on behalf of Sun West Mortgage Company, Inc. (RE: related document(s)9 Motion to Confirm Termination or Absence of Stay filed by Creditor Sun West Mortgage Company, Inc.) (Terrell Benoza, Tammy) (Entered: 04/13/2026)
04/13/20269Motion to Confirm Termination or Absence of Stay AND FOR IN REM RELIEF TO ALLOW MOVANT TO RESUME FORECLOSURE PROCEEDINGS UP TO AND INCLUDING EVICTION UNDER 11 U.S.C. §105 and 11 U.S.C. §362 (d)(4) AS TO THE MORTGAGE ON 1343 5TH AVENUE, BAY SHORE, NY 11706 Filed by Tammy L Terrell Benoza on behalf of Sun West Mortgage Company, Inc.. Hearing scheduled for 5/5/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Attorney Affirmation # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) (Terrell Benoza, Tammy) (Entered: 04/13/2026)
04/10/20268Motion to Dismiss Case for failure to appear at a meeting of creditors and for faioure to provide the required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 5/19/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 04/10/2026)
04/07/2026Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/30/2026 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 04/07/2026)
03/07/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)
03/07/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)