Case number: 7:25-bk-22834 - 2 Smith Holding LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    2 Smith Holding LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    09/04/2025

  • Last Filing

    10/15/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22834-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Voluntary
No asset

Date filed:  09/04/2025
341 meeting:  11/13/2025
Deadline for objecting to discharge:  12/08/2025
Deadline for financial mgmt. course:  12/08/2025

Debtor

2 Smith Holding LLC

2 Smith Avenue
Nyack, NY 10960
ROCKLAND-NY
Tax ID / EIN: 39-4138958

represented by
2 Smith Holding LLC

PRO SE



Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/15/20257Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 11/13/2025 at 03:35 PM at Zoom.us - O'Toole: Meeting ID 342 794 1295, Passcode 3320364768, Phone 1 (914) 810-4914. Debtor absent. (O'Toole, Marianne) (Entered: 10/15/2025)
10/08/2025Receipt of Motion for Relief from Stay (fee)( 25-22834-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17259160. Fee amount 199.00. (Re: Doc # 6) (U.S. Treasury) (Entered: 10/08/2025)
10/08/20256Motion for Relief from Stay for property located at 2 Smith Ave, Nyack, New York 10960, filed by Michael L. Carey on behalf of U.S. Bank Trust National Association with hearing to be held on 11/5/2025 at 10:00 AM at Courtroom (SHL). (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Exhibit # 3 Proposed Order # 4 Memorandum of Law # 5 Certificate of Service) (Carey, Michael) (Entered: 10/08/2025)
09/15/20255Notice of Appearance filed by Suzanne Youssef on behalf of U.S. Bank Trust National Association. (Youssef, Suzanne) (Entered: 09/15/2025)
09/07/20254Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025)
09/05/20253Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 10/9/2025 at 12:30 PM at Zoom.us - O'Toole: Meeting ID 342 794 1295, Passcode 3320364768, Phone 1 (914) 810-4914. Financial Management Course Due: 12/8/2025. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 12/8/2025. (Vargas, Ana) (Entered: 09/05/2025)
09/04/20252Amended Voluntary Petition to correct Debtor's name Filed by 2 Smith Holdings LLC. (Vargas, Ana) (Entered: 09/04/2025)
09/04/20251Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338.00,
Received Number 70001021
. Schedule A/B due 9/18/2025. Schedule D due 9/18/2025. Schedule E/F due 9/18/2025. Schedule G due 9/18/2025. Schedule H due 9/18/2025. Summary of Assets and Liabilities due 9/18/2025. Statement of Financial Affairs due 9/18/2025. Declaration of Schedules due 9/18/2025. Incomplete Filings due by 9/18/2025. Filed by 2 Smith Holdings LLC . (Vargas, Ana)
Modified on 9/9/2025 to Reflect the Entry of the Filing Fee Receipt
(Tavarez, Arturo). (Entered: 09/04/2025)