Case number: 1:24-bk-43223 - Silvershore Cypress LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Silvershore Cypress LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/01/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43223-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  08/01/2024
341 meeting:  09/09/2024
Deadline for filing claims:  10/31/2024
Deadline for filing claims (govt.):  01/28/2025

Debtor

Silvershore Cypress LLC

10-71 Cypress Ave
Ridgewood, NY 11385-8108
QUEENS-NY
Tax ID / EIN: 47-5119776

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Jointly Administered Debtor

Silvershore Properties 95 LLC

10-71 Cypress Avenue
Ridgewood, NY 11385-8108
Tax ID / EIN: 47-4913336

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Lloyd J. Weinstein

The Weinstein Group, PC
6800 JERICHO TRNPK STE 112W
Syosset, NY 11791
516-802-5330
Fax : 516-802-5332
Email: ljw@theweinsteingroup.net

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
02/21/202547Amended Notice of Motion/Presentment . Objections to be filed on 03/10/2025. Hearing on Objections, if any, will be held on: 04/18/25 at 10:30 a.m.. Filed by Kevin J Nash on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (RE: related document(s)46 Application to Employ filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) Hearing scheduled for 4/18/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.Order to be presented for signature on 3/17/2025. (Nash, Kevin) (Entered: 02/21/2025)
02/19/202546Application to Employ David Goldwasser as Chief Restructuring Officer . Objections to be filed on 03/10/2025. Hearing on Objections, if any, will be held on: 04/17/2025. Filed by J Ted Donovan on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC. Hearing scheduled for 4/17/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.Order to be presented for signature on 3/17/2025. (Attachments: # 1 Affidavit Declaration of David Goldwasser in Support # 2 Exhibit A to Goldwasser Declaration - Engagement Agreement # 3 Affidavit Lar Dan Affidavit in Support # 4 Proposed Order) (Donovan, J) [Attorney advised to change hearing date to 4/18/2025] Modified to include remark on 2/21/2025 (caf). (Entered: 02/19/2025)
02/13/2025Hearing Held; - Appearances: Debtor, Valley National Bank, Office of the United States Trustee. (RE: related document(s)41 Motion to Use Cash Collateral Filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC, 42 Amended Notice of Motion/Presentment Filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) No opposition - Granted - Submit order. (sej) (Entered: 02/14/2025)
02/13/2025Hearing Held; Appearances: Debtor, Valley National Bank, Office of the United States Trustee. (RE: related document(s)7 Order Scheduling Initial Case Management Conference, Debtor to file CRO retention application, to become current on UST fees, and to provide evidence of continued property insurance by 2/20/2025. Debtor to file bid procedures and any related motions by 3/13/2025. (sej). Modified on 2/14/2025 (sej). (Entered: 02/14/2025)
02/10/202545Order Waiving the Appearance of Lloyd J. Weinstein, as the State Court Appointed Receiver, at the February 13, 2025 hearing. (RE: related document(s)41 Motion to Use Cash Collateral filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC, 44 Letter filed by Jointly Administered Debtor Silvershore Properties 95 LLC). Signed on 2/10/2025 (caf) (Entered: 02/11/2025)
02/10/202544Letter Requesting to be excused from appearance by State Court Appointed Receiver Filed by Lloyd J. Weinstein on behalf of Silvershore Properties 95 LLC (RE: related document(s)41 Motion to Use Cash Collateral filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) (Weinstein, Lloyd) (Entered: 02/10/2025)
01/31/202543Affidavit/Certificate of Service Filed by Kevin J Nash on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (RE: related document(s)41 Motion to Use Cash Collateral filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) (Nash, Kevin) (Entered: 01/31/2025)
01/28/202542Amended Notice of Motion/Presentment on Agreed Motion to Use Cash Collateral. Objections to be filed on 2/6/25. Hearing scheduled for 2/13/25 at 3:00 PM. Filed by Kevin J Nash on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC (RE: related document(s)41 Motion to Use Cash Collateral filed by Debtor Silvershore Cypress LLC, Jointly Administered Debtor Silvershore Properties 95 LLC) (Nash, Kevin) Modified to correct hearing language and add time on 2/11/2025 (caf). (Entered: 01/28/2025)
01/28/202541Agreed Motion to Use Cash Collateral . Objections to be filed on 2/6/2025. Filed by Kevin J Nash on behalf of Silvershore Cypress LLC, Silvershore Properties 95 LLC. Hearing scheduled for 2/13/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Budget) (Nash, Kevin)Modified to remove presentment and hearing on objection language on 2/11/2025 (caf). (Entered: 01/28/2025)
01/24/202540Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of Silvershore Cypress LLC (Attachments: # 1 Bank Statements # 2 Accounting of Receiver) (Donovan, J) (Entered: 01/24/2025)