New York Eastern Bankruptcy Court
Chapter 11
Judge:Alan S Trust
Case #: 8:25-bk-70888
Case Filed:Mar 06, 2025
Creditor Meeting:Apr 08, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
SRL Montauk LLC
432 W Lake Dr
Montauk, NY 11954-5537
Represented By
SRL Montauk LLC
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722
US Trustee Trial Attorney
William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza
Central Islip, NY 11722


Docket last updated: 3 hours ago
Wednesday, March 26, 2025
12 12 misc Letter Wed 03/26 2:27 PM
Letter notifying the Court that the Law Offices of Avrum J. Rosen, PLLC is NOT counsel to the Debtor Filed by Nico G. Pizzo on behalf of Law Office of Avrum J. Rosen, PLLC Related [+] (Pizzo, Nico)
Related: [-] 11 Statement filed by Debtor SRL Montauk LLC
Friday, March 21, 2025
11 11 misc Statement Fri 03/21 2:19 PM
Retainer Agreement the Law Offices of Avrum L. Rosen Filed by SRL Montauk LLC Related [+] (rom)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor SRL Montauk LLC,9 Generic Order
Wednesday, March 19, 2025
10 10 court BNC Certificate of Mailing with Application/Notice/Order Thu 03/20 12:09 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/19/2025. (Admin.)
Related: [-]
Friday, March 14, 2025
9 9 order Generic Order Mon 03/17 9:16 AM
Order Directing Debtor to Obtain Counsel and to File Schedules. The Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before March 21, 2025; the Debtor shall file all schedules and statements required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by March 21, 2025. Related [+]. Signed on 3/14/2025. (jag)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor SRL Montauk LLC,4 Deficient Filing Chapter 11
8 8 motion Relief from Stay (Fee Due) Fri 03/14 2:20 PM
Motion for Relief from Stay Fee Amount $199. Filed by Brian J Lester on behalf of Kenny's Tipperary Inn, Inc.. Hearing scheduled for 4/9/2025 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Lester, Brian)
Related: [-]
crditcrd Automatic docket of credit card/debit card Fri 03/14 2:21 PM
Receipt of Motion for Relief From Stay([LINK:8 25-70888 ast] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23434568. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#8
Sunday, March 09, 2025
7 7 court BNC Certificate of Mailing - Meeting of Creditors Mon 03/10 1:08 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/09/2025. (Admin.)
Related: [-]
Saturday, March 08, 2025
6 6 court BNC Certificate of Mailing with Notice of Deficient Filing Sun 03/09 12:08 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/08/2025. (Admin.)
Related: [-]
Thursday, March 06, 2025
5 5 trustee Meeting of Creditors Chapter 11 - US Trustee Thu 03/06 3:39 PM
Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 4/8/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William)
Related: [-]
4 4 court Deficient Filing Chapter 11 Thu 03/06 2:31 PM
Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/6/2025. 20 Largest Unsecured Creditors due 3/6/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/6/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/6/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/6/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/20/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/20/2025. Schedule A/B due 3/20/2025. Schedule D due 3/20/2025. Schedule E/F due 3/20/2025. Schedule G due 3/20/2025. Schedule H due 3/20/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/20/2025. List of Equity Security Holders due 3/20/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/20/2025. Incomplete Filings due by 3/20/2025. (caf)
Related: [-]
2 2 court Copy of Required Photo Identification for Filer Thu 03/06 2:24 PM
Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Yaghoubi, Mehrdad (caf)
Related: [-]
1 1 10 pgs misc Voluntary Petition (Chapter 11) Thu 03/06 2:21 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by SRL Montauk LLC Chapter 11 Plan due by 7/7/2025. Disclosure Statement due by 7/7/2025. (caf)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Thu 03/06 7:30 PM
Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 80273462. (CF) (admin)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Thu 03/06 7:30 PM
Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 80273462. (CF) (admin)
Related: [-]