Case number: 8:22-bk-71630 - New Island Development, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    New Island Development, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    07/05/2022

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-71630-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
Asset


Date filed:  07/05/2022
341 meeting:  05/18/2023
Deadline for filing claims:  11/07/2022

Debtor

New Island Development, LLC

33 Anchor Dr
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 81-2715276
aka
Thomas Debonis


represented by
Raymond W Verdi, Jr

Raymond W. Verdi, Jr., Esq.
178 East Main Street
Patchogue, NY 11772
516-380-9064
Email: rwvlaw@yahoo.com

Trustee

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424

represented by
Michael Farina

Weinberg Gross Pergament
400 Garden City Plaza
Ste 309
Garden City
Garden City, NY 11530
516-877-2424
Fax : 516-877-2460
Email: mfarina@wgplaw.com

Marc A Pergament

Weinberg, Gross, & Pergament, LLP
400 Garden City Plaza
Suite 309
Garden City, NY 11530
516-877-2424
Email: mpergament@wgplaw.com

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424
Fax : 516-877-2460
Email: mpergament@wgplaw.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
02/03/2025378Affidavit/Certificate of Service Declaration of Service Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)[376] Application for Compensation filed by Trustee Marc A. Pergament) (Pergament, Marc)
02/03/2025377Affidavit/Certificate of Service Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)[376] Application for Compensation filed by Trustee Marc A. Pergament) (Pergament, Marc)
02/03/2025376Application for Compensation. for Maltz Auctions, Inc. as Auctioneer; Fees: $ 54,100.00 Expenses: $ 450.00. Objections to be filed on 2/25/2025. Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 3/4/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # (1) Application in Support # (2) Proposed Order) (Pergament, Marc)
02/03/2025375Letter to Robert A. Gavin, Jr., Clerk of the Court Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)[374] Order on Motion to Authorize/Direct) (Attachments: # (1) Closing Statement) (Pergament, Marc)
01/16/2025374Order Granting Motion Authorizing Trustee to sell, pursuant to section 363 of the Bankruptcy Code, the bankruptcy estates interest in the Real Property to Wenbin Yang for $1,136,100.00, free and clear of all claims, liens and encumbrances, with all claims, liens and encumbrances to attach to the sale proceeds. The Trustee is authorized to pay the amount owed to Bantam Funding II, LLC, the first mortgagee, less the amount carved out for the bankruptcy estate in the amount of $40,000.00, plus five (5%) percent of the amount of the Purchase Price over $880,000.00 in the sum of $12,805.00, plus the sum of $5,000.00 paid by the Trustee to Mr. Millwala for his vacating the Real Property, plus the sum of $8,000.00 for the Trustees legal expenses to evict Mr. Millwala. The Trustees sale of 1854 Stone Avenue, East Meadow, New York shall be exempt from the payment of New York real estate transfer tax pursuant to section 1405(b)(8) of the New York Tax Law (Related Doc # [370] Motion; [372] CNO) Signed on 1/16/2025. (dhc)
01/16/2025Hearing Not Held; Certificate of No Objection Filed. Motion Granted, Order Submitted (related document(s): [370] Motion to Authorize/Direct filed by Marc A. Pergament) (DianeCorsini)
01/10/2025373Affidavit/Certificate of Service Declaration of Service Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)[372] Statement filed by Trustee Marc A. Pergament) (Pergament, Marc)
01/10/2025372Statement Certificate of No Objection Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)[362] Motion to Authorize/Direct filed by Trustee Marc A. Pergament) (Attachments: # (1) Affidavit of Service) (Pergament, Marc)
01/06/2025371Affidavit/Certificate of Service Declaration of Service Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)370 Motion to Authorize/Direct filed by Trustee Marc A. Pergament) (Pergament, Marc) (Entered: 01/06/2025)
01/06/2025370Amended Motion to Authorize/Direct pursuant to Section 363(m) of the Bankruptcy Code: (a) approving the Trustees auction sale of the Debtors real property at 1854 Stone Avenue, East Meadow, New York (Real Property) to Wenbin Yang for $1,136,100.00, free and clear of all claims, liens and encumbrances, with all claims, liens and encumbrances to attach to the proceeds; (b) authorizing the Trustee to execute all documents necessary to effectuate the sale of the Real Property; (c) the payment of New York State transfer taxes is waived; and (d) such other and further relief as this Court deems just and proper. Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)362 Motion to Authorize/Direct filed by Trustee Marc A. Pergament). Hearing scheduled for 1/16/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Proposed Order # 2 Affidavit of Service) (Pergament, Marc) (Entered: 01/06/2025)