Case number: 8:26-bk-71493 - Condos at Artist Lake LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Condos at Artist Lake LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    04/16/2026

  • Last Filing

    04/27/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-71493-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  04/16/2026
341 meeting:  05/20/2026

Debtor

Condos at Artist Lake LLC

PO Box 670305
Flushing, NY 11367
SUFFOLK-NY
Tax ID / EIN: 88-1062419

represented by
Condos at Artist Lake LLC

PRO SE



Trustee

Robert Pryor

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

 
 
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
04/27/20269Notice of Appearance and Request for Notice Filed by Brett Silverman on behalf of Thomas Marron (Silverman, Brett) (Entered: 04/27/2026)
04/23/20268Notice of Appearance and Request for Notice Filed by Caryn L Meyer on behalf of Artist Lake Condominium (Attachments: # 1 Exhibit Affidavit of Service) (Meyer, Caryn) (Entered: 04/23/2026)
04/22/20267Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Planet Home Lending, LLC dba Planet Home Servicing as Servicer for Athene Annuity and Life Company (Rozea, Michael) (Entered: 04/22/2026)
04/18/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/18/2026. (Admin.) (Entered: 04/19/2026)
04/18/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/18/2026. (Admin.) (Entered: 04/19/2026)
04/16/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276779. (ZM) (admin) (Entered: 04/16/2026)
04/16/20264Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/16/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/16/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/16/2026. Last day to file Section 521(i)(1) documents is 6/1/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/30/2026. Schedule A/B due 4/30/2026. Schedule D due 4/30/2026. Schedule E/F due 4/30/2026. Schedule G due 4/30/2026. Schedule H due 4/30/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/30/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/30/2026. Incomplete Filings due by 4/30/2026. (zim) (Entered: 04/16/2026)
04/16/20263Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 5/20/2026 at 10:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 04/16/2026)
04/16/20261Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Condos at Artist Lake LLC (zim) (Entered: 04/16/2026)