Case number: 8:22-bk-71639 - Freeport Gate LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Freeport Gate LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    07/06/2022

  • Last Filing

    08/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-71639-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  07/06/2022
Plan confirmed:  01/12/2023
341 meeting:  07/27/2022
Deadline for filing claims:  09/26/2022
Deadline for filing claims (govt.):  01/03/2023

Debtor

Freeport Gate LLC

46 Red Brook Road
Great Neck, NY 11024
NASSAU-NY
Tax ID / EIN: 83-4632912

represented by
Robert J Spence

Spence Law Office, P.C.
55 Lumber Road
Suite 5
Roslyn, NY 11576
(516) 336-2060
Fax : (516)605-2084
Email: rspence@spencelawpc.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

represented by
Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
Email: GLuckman@Forchellilaw.com

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291
Fax : 516-248-1729
Email: gluckman@forchellilaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
06/07/2023104Objection of the Debtor to Motion for Reconsideration Filed by Robert J Spence on behalf of Freeport Gate LLC (RE: related document(s)103 Motion to Reconsider filed by Interested Party Mark W. Greenfest, Creditor Phillip Martinez) (Spence, Robert) (Entered: 06/07/2023)
05/23/2023103Motion to Reconsider Expungement of Claim No. 9 of Phillip Martinez and of Amended Claim Filed by Mark W. Greenfest, Phillip Martinez (RE: related document(s)102 Order on Motion to Object/Reclassify/Reduce/Expunge Claims). Hearing scheduled for 6/14/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Declaration RE: Priority Claim # 2 Witness List)
Filed Via Electronic Dropbox
(one) (Entered: 05/24/2023)
05/09/2023102Ordered, that the Objection is granted, and the Amended Martinez Claim (Claim No. 9), is hereby disallowed and expunged in its entirety; and that the Opposition has been considered by the Court, including the request for an extension of time, and the Court hereby denies the request for the extension of time and otherwise overrules the Opposition. (Related Doc # 93) Signed on 5/9/2023. (amp) (Entered: 05/09/2023)
05/08/2023Hearing Held; Appearances: Robert J Spence. (RE: related document(s) 93 Motion to Object/Reclassify/Reduce/Expunge Claims Filed by Debtor Freeport Gate LLC); Motion Granted; Submit Order (amp) (Entered: 05/08/2023)
05/05/2023101Reply to Opposition To Objection to Claim and Opposition to Motion to Extend Filed by Robert J Spence on behalf of Freeport Gate LLC (RE: related document(s)93 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Freeport Gate LLC, 100 Motion to Extend Time filed by Interested Party Mark W. Greenfest, Creditor Phillip Martinez) (Attachments: # 1 Exhibit A - Letter to Judge Grossman 12.19.22 (ECF 71)) (Spence, Robert) (Entered: 05/05/2023)
05/01/2023100Application for leave to extend time to submit opposition to objection to claim Filed by Mark W. Greenfest on behalf of Phillip Martinez (RE: related document(s)93 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Freeport Gate LLC, 99 Affirmation in Opposition filed by Creditor Phillip Martinez.).
Filed Via Electronic Drop Box
(alh). (Entered: 05/02/2023)
05/01/202399Affirmation in Opposition to the Debtor's Objection to His Amended Claim No. 9 Filed by Phillip Martinez (RE: related document(s)93 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Freeport Gate LLC)
Filed Via Electronic Drop Box
(one) (Entered: 05/01/2023)
04/04/202398Order Awarding Final Compensation and Reiumbursement of Expenses for Spence Law Offices, P.C., fees awarded: $80,180.00, expenses awarded: $3,543.53 (RE: related document(s)88 Application for Compensation filed by Debtor Freeport Gate LLC). Signed on 4/4/2023 (ylr) (Entered: 04/04/2023)
04/04/202397Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. The Court deemed the plan substantially consummated. Filed by Gerard R Luckman Esq.. (Luckman, Gerard) (Entered: 04/04/2023)
04/04/202396Order Granting Application for Final Compensation Allowance of Professional Compensation of Gerard Luckman, Subchapter V Trustee fees awarded: $18000.00, expenses awarded: $0.00; (RE: related document(s)87 Application for Compensation filed by Trustee Gerard R Luckman). Signed on 4/4/2023 (ylr) (Entered: 04/04/2023)