Case number: 1:20-bk-40794 - 3052 Brighton First, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3052 Brighton First, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/06/2020

  • Last Filing

    03/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40794-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/06/2020
Plan confirmed:  10/28/2022
341 meeting:  04/27/2020
Deadline for filing claims:  06/19/2020
Deadline for filing claims (govt.):  08/04/2020

Debtor

3052 Brighton First, LLC

4403 15th Avenue
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 46-2037737

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

Bruce Weiner

Rosenberg, Musso & Weiner LLP
P.O. Box 130
Huntington Station, NY 11746
718-855-6840
Email: courts@nybankruptcy.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
03/06/2025404Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/06/2025 Refiled due to repeated upload errors Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 03/06/2025)
03/06/2025403Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/06/2025 Refiled due to error Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 03/06/2025)
03/06/2025402Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Refiled due to error Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 03/06/2025)
03/05/2025401Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Refiled due to error Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 03/05/2025)
03/05/2025400Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Refiled due to error Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 03/05/2025)
03/04/2025399Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/04/2025 Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 03/04/2025)
03/04/2025398Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 03/04/2025)
02/24/2025397Final Decree Chapter 11 (related document(s)393,394). Signed on 2/24/2025 (dnb) (Entered: 02/25/2025)
02/11/2025Hearing Held; Appearances: Shannon Scott & Ethan Ganc (Office of theUS Trustee), Daniel N. Zinman (Counsel to 303-205 North 8th Street LLC, North 8th Investor LLC & 3052 Brighton 1st LLC); No Objection; Granted; Submit Order. (related document(s): 393 Motion to Authorize/Direct filed by 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC) (AngelaHoward) (Entered: 02/11/2025)
01/08/2025396Amended Affidavit/Certificate of Service Notice of Motion, Motion to Authorize/Direct Final Decree, and Proposed Order Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC (RE: related document(s)393 Motion to Authorize/Direct filed by Creditor 3052 Brighton 1st Street II LLC, Creditor 3052 Brighton 1st Street LLC) (Zinman, Daniel) (Entered: 01/08/2025)