Case number: 1:25-bk-42316 - Lundy's Management Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Lundy's Management Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    05/13/2025

  • Last Filing

    04/17/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42316-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Date filed:  05/13/2025
341 meeting:  08/14/2025

Debtor

Lundy's Management Corp.

9322 Third Avenue
Suite 502
Brooklyn, NY 11209
KINGS-NY
Tax ID / EIN: 11-3208797

represented by
Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

Nina Marie Proctor

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-6522
Email: np@lhmlawfirm.com

Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

represented by
David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500
Fax : 718-488-7505
Email: david.doyaga.sr@gmail.com

Brian Powers

Rimon P.C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6357
Email: brian.powers@rimonlaw.com

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
03/03/2026Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)( 1-25-42316-jmm) [motion,msfcl] ( 199.00) Filing Fee. Receipt number A24424697. Fee amount 199.00. (re: Doc# 28) (U.S. Treasury) (Entered: 03/03/2026)
03/03/202628Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) /Trustee's Motion for Entry of an Order Authorizing and Approving the Trustee's Private Sale of the Debtor's Estate's Rights, Title and Interest in and to Certain Claims to 1901 Emmons Avenue LLC and Granting Related Relief. Objections if any, to be filed by: 4/9/2026.. Fee Amount $199. Filed by Kenneth P Silverman on behalf of David J. Doyaga. Hearing scheduled for 4/16/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Purchase Agreement) (Silverman, Kenneth) (Entered: 03/03/2026)
03/01/202627Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (mem) (Entered: 03/02/2026)
12/19/202526Statement /Declaration of Brian Powers Disclosing Increases to Professional Fee Hourly Rates Filed by Brian Powers on behalf of David J. Doyaga (Attachments: # 1 Affidavit of Service) (Powers, Brian) (Entered: 12/19/2025)
10/07/202525Affidavit/Certificate of Service Filed by Brian Powers on behalf of David J. Doyaga (RE: related document(s)24 Order on Motion to Assume/Reject Lease or Executory Contract) (Powers, Brian) (Entered: 10/07/2025)
10/06/202524Order Authorizing the Rejection of Certain Unexpired Leases (Related Doc # 14) Signed on 10/6/2025. (Attachments: # 1 Exhibit) (rom) (Entered: 10/07/2025)
10/06/202523Notice of Appearance and Request for Notice Filed by Adam I. Kleinberg on behalf of Cipura, Inc. d/b/a Patrizia's Restaurant (Kleinberg, Adam) (Entered: 10/06/2025)
09/11/2025Hearing Held; Appearances: David J. Doyaga (Trustee), Gregory Messer (Counsel to Interested Party), James H. Shenwick (Counsel to Sheepshead Restaurant, Inc.), Mark E, Cohen (Counsel to Subtenant), Brian Powers (Counsel to Trustee), Lawrence Richard Kulak (Counsel to PT Trust); Motion Granted as per the record; Submit Order. (related document(s): 14 Motion to Assume/Reject Lease or Executory Contract filed by David J. Doyaga) (AngelaHoward) (Entered: 09/22/2025)
09/10/202522Affidavit/Certificate of Service Declaration of Leo Fox Filed by Leo Fox, Esq. on behalf of DB Capital LLC (RE: related document(s)21 Declaration filed by Other Prof. DB Capital LLC) (Fox, Esq., Leo) (Entered: 09/10/2025)
09/10/202521Declaration Filed by Leo Fox, Esq. on behalf of DB Capital LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D(1) # 5 Exhibit D(2)) (Fox, Esq., Leo) (Entered: 09/10/2025)