Case number: 8:22-bk-72048 - Broadbridge LA LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Broadbridge LA LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    08/09/2022

  • Last Filing

    12/20/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-72048-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/09/2022
Date terminated:  12/20/2022
Debtor dismissed:  12/05/2022
341 meeting:  09/19/2022

Debtor

Broadbridge LA LLC

45 N Station Plz
Ste 402
Great Neck, NY 11021-5011
NASSAU-NY
Tax ID / EIN: 36-4788755

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6943
Fax : (212)-422-6836
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212) 301-6944
Fax : (212) 422-6836
Email: kjnash@gwfglaw.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
12/20/2022Bankruptcy Case Closed (amp) (Entered: 12/20/2022)
12/07/202271BNC Certificate of Mailing with Notice/Order Notice Date 12/07/2022. (Admin.) (Entered: 12/08/2022)
12/05/202270Agreed Order Dismissing Case and Barring Debtor(s)Barred Debtor Broadbridge LA LLC starting 12/5/2022 to 6/3/2023. Based on the Debtor's agreement, Debtor is barred pursuant to sections 105(a) and 349(a) of the Bankruptcy Code for a period of 180 days from the entry of this Order. To the extent not already paid, Debtor shall pay the fees required to be paid to the United States Trustee pursuant to 28 U.S.C. § 1930 (a)(6) (RE: related document(s)69 Motion to Dismiss/Withdraw Document filed by Creditor Museum Building Holdings, LLC). Signed on 12/5/2022 (Attachments: # 1 Exhibit) (dhc) (Entered: 12/05/2022)
12/05/202269Motion to Dismiss/Withdraw /NOTICE OF DEBTORS TERMINATION OF CONTRACT OF SALE FOR PREMISES AT 801 SOUTH BROADWAY, LOS ANGELES, CA, WITHDRAWAL OF ITS LIQUIDATING PLAN OF REORGANIZATION, AND CONSENT TO DISMISSAL OF THE CHAPTER 11 CASE Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)57 Chapter 11 Plan filed by Debtor Broadbridge LA LLC). (Attachments: # 1 Proposed Order) (Kotler, Lawrence) (Entered: 12/05/2022)
11/22/202268Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by J Ted Donovan on behalf of Broadbridge LA LLC (Attachments: # 1 statement of cash receipts and disbursements # 2 balance sheet # 3 statement of operations) (Donovan, J) (Entered: 11/22/2022)
11/22/202267Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by J Ted Donovan on behalf of Broadbridge LA LLC (Attachments: # 1 statement of cash receipts and disbursements # 2 balance sheet # 3 statement of operations) (Donovan, J) (Entered: 11/22/2022)
11/22/202266Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by J Ted Donovan on behalf of Broadbridge LA LLC (Attachments: # 1 statement of cash receipts and disbursements # 2 balance sheet # 3 statement of operations) (Donovan, J) (Entered: 11/22/2022)
11/21/202265Second Stipulation and Agreed Order by and between Attorneys for Debtor and Attorneys for Creditors Pursuant 11 U.S.C. § 543(d)(1) Maintaining Receiver and Excusing Receiver's Compliance with the Turnover Provisions of the Bankruptcy Code. The Excusal Period is hereby extended by a period of ninety days from 11/23/2022 to 2/11/2023 during which the Receiver is excused from compliance with the turnover requirements in Section 543(a) and (b) of the Bankruptcy Code provided that the Receiver complies with the terms and conditions set forth in the First Stipulation. Nothing shall, is intended to, or shall be deemed to amend, modify or otherwise alter the terms and conditions of the Receivership Order, a true and correct copy of which is attached hereto as Exhibit A (Rel doc 38 Stipulation and Order; 64 Notice) (Attachments: # 1 Exhibit) Signed on 11/21/2022 (dhc) (Entered: 11/21/2022)
11/18/202264Notice of Proposed Stipulation By and Between Secured Creditor, Debtor, and Receiver to Second Stipulation And Agreed Order Pursuant To 11 U.S.C. § 543(d)(1) Maintaining Receiver And Excusing Receivers Compliance With The Turnover Provisions Of The Bankruptcy Code Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)38 Stipulation and Order) (Attachments: # 1 Exhibit A - Receivership Order) (Kotler, Lawrence) (Entered: 11/18/2022)
11/17/202263BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 11/17/2022. (Admin.) (Entered: 11/18/2022)