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

    05/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
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


Date filed:  04/27/2023
Plan confirmed:  12/27/2023
341 meeting:  06/02/2023
Deadline for filing claims:  07/12/2023
Deadline for filing claims (govt.):  10/24/2023

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
03/15/202490Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 03/15/2024)
03/13/2024Adjourned Without Hearing - Status hearing to be held on 05/08/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/13/2024)
03/11/202489Letter of Adjournment: Hearing rescheduled from March 13, 2024 at 10:00 a.m. to May 8, 2024 at 10:00 a.m. Filed by Eric C Zabicki on behalf of Three Nickels, LLC (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (Zabicki, Eric) (Entered: 03/11/2024)
03/07/202488Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 03/07/2024)
03/07/202487Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Howard P Magaliff on behalf of Howard P Magaliff (Magaliff, Howard) (Entered: 03/07/2024)
03/04/202486Statement Notice of Occurrence of Effective Date and Substantial Consummation of Second Amended Chapter 11 Plan of Reorganization Filed by Howard P Magaliff on behalf of Howard P Magaliff (RE: related document(s)54 Amended Chapter 11 Plan filed by Debtor Three Nickels, LLC) (Magaliff, Howard) (Entered: 03/04/2024)
02/21/2024Receipt of Copy Fee - $5.50. Receipt Number 10332995. (NP) (admin) (Entered: 02/21/2024)
02/21/2024Receipt of Fee for Certification of Document - $12.00. Receipt Number 10332995. (NP) (admin) (Entered: 02/21/2024)
02/09/202485Letter Requesting Status Conference. Filed by Ilana Volkov on behalf of Daniel Reifer (Volkov, Ilana) (Entered: 02/09/2024)
02/06/202484Statement Notice of Withdrawal of Notice of Occurrence of Effective Date of Second Amended Chapter 11 Plan of Reorganization Filed by Douglas J Pick on behalf of Three Nickels, LLC (RE: related document(s)83 Statement filed by Debtor Three Nickels, LLC) (Pick, Douglas) (Entered: 02/06/2024)