Case number: 1:23-bk-41456 - Three Nickels, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Three Nickels, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    04/27/2023

  • Last Filing

    07/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41456-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/27/2023
Date terminated:  07/02/2024
Plan confirmed:  12/27/2023
341 meeting:  06/02/2023

Debtor

Three Nickels, LLC

c/o Daniel Reifer
81 Newtown Lane, #105
East Hampton, NY 11937
KINGS-NY
Tax ID / EIN: 20-8929510

represented by
Douglas J Pick

Pick & Zabicki LLP
369 Lexington Avenue
12th Floor
New York, NY 10017
(212) 695-6000
Fax : (212) 695-6007
Email: dpick@picklaw.net

Eric C Zabicki

Pick & Zabicki LLP
369 Lexington Ave
12th Floor
New York, NY 10117
212 695 6000
Fax : 12 695 6007
Email: ezabicki@picklaw.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
07/02/2024Bankruptcy Case Closed (one) (Entered: 07/02/2024)
05/29/202499Statement of Settlement of Amounts Due on Claims as between Ocean Lender LLC and New York City ECB and DEP Filed by Mark A. Frankel on behalf of Ocean Lender LLC (Frankel, Mark) (Entered: 05/29/2024)
05/14/202498Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 05/13/2024 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 05/14/2024)
05/14/202497Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 05/14/2024)
05/14/202496Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 05/13/2024 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 05/14/2024)
05/14/202495Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 05/14/2024)
05/08/2024Marked Off without hearing - (RE: related document(s) 10 Order Scheduling Initial Case Management Conference) - Final Decree signed on 5/7/24 - See document no 94 (tml) (Entered: 05/10/2024)
05/07/202494Order of Final Decree Chapter 11. Not later than ten (10) days from the entry of this order, the Plan Administrator shall file with the Court any unfiled monthly operating report(s) for pre-effective date periods and the appropriate post confirmation report(s) for the post-effective date period and shall pay the United States Trustee the appropriate sums required pursuant to 28 U.S.C. § 1930(a)(6) (and any applicable interest thereon). Signed on 5/7/2024 (one) (Entered: 05/07/2024)
05/06/202493Notice of Submission of Proposed Order Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 05/06/2024)
04/29/202492Chapter 11 Monthly Operating Report for the Month Ending: 03/04/2024 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 04/29/2024)