Silvershore Cypress LLC
11
Elizabeth S. Stong
08/01/2024
02/21/2025
Yes
v
PlnDue, DsclsDue, RELATED, JNTADMN, LEAD |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 47 | Amended 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) |
02/19/2025 | 46 | Application 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) |
02/13/2025 | Hearing 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) | |
02/13/2025 | Hearing 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) | |
02/10/2025 | 45 | Order 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) |
02/10/2025 | 44 | Letter 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) |
01/31/2025 | 43 | Affidavit/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) |
01/28/2025 | 42 | Amended 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) |
01/28/2025 | 41 | Agreed 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) |
01/24/2025 | 40 | Chapter 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) |