Breckling LLC
11
Louis A. Scarcella
04/03/2025
12/16/2025
Yes
v
| PlnDue, DsclsDue, DISMISSED, BARDEBTOR |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Breckling LLC
125 Neck Path East Hampton, NY 11937 SUFFOLK-NY Tax ID / EIN: 88-1956543 |
represented by |
Vivian Sobers
Sobers Law, PLLC 11 Broadway Suite 615 New York, NY 10004 917-225-4501 Email: vsobers@soberslaw.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 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/09/2025 | 37 | BNC Certificate of Mailing with Notice/Order Notice Date 11/09/2025. (Admin.) (Entered: 11/10/2025) |
| 11/07/2025 | 36 | Order Dismissing Case and Barring Debtor(s). Barred Debtor Breckling LLC starting 11/7/2025. The dismissal of this Chapter 11 case shall be with prejudice barring any subsequent bankruptcy filing by the Debtor for two years from the date of the entry of this Order. (RE: related document(s)22 Motion to Dismiss Case filed by Debtor Breckling LLC). Signed on 11/7/2025 (dhc) (Entered: 11/07/2025) |
| 11/06/2025 | Hearing Held; Appearance: William Birmingham, Vivian Sobers, Erica Aisner. Motion Granted to Dismiss with prejudice. Submit Order (related document(s): 22 Motion to Dismiss Case filed by Breckling LLC, Hearing Sched/Resched(Case Owned)) (DianeCorsini) (Entered: 11/06/2025) | |
| 11/04/2025 | 35 | Letter requesting telephonic appearance at November 6, 2025 hearing Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (Aisner, Erica) (Entered: 11/04/2025) |
| 11/04/2025 | 34 | Letter Requesting to Appear Virtually Filed by Vivian Sobers on behalf of Breckling LLC (RE: related document(s) 28 Notice of Settlement of Proposed Order filed by Interested Party Fairbridge Strategic Capital LLC) Modified on 11/5/2025 (jag). (Entered: 11/04/2025) |
| 10/31/2025 | Hearing Scheduled. Status hearing to be held on 11/6/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)28 Notice of Settlement of Proposed Order filed by Interested Party Fairbridge Strategic Capital LLC) (dhc) (Entered: 10/31/2025) | |
| 10/28/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) (Entered: 10/28/2025) |
| 10/22/2025 | 32 | Letter to Judge Regarding Dismissal of Chapter 11 Case Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (RE: related document(s)22 Motion to Dismiss Case filed by Debtor Breckling LLC, 23 Response filed by Interested Party Fairbridge Strategic Capital LLC, 28 Notice of Settlement of Proposed Order filed by Interested Party Fairbridge Strategic Capital LLC) (Attachments: # 1 Proposed Order) (Aisner, Erica) (Entered: 10/22/2025) |
| 10/22/2025 | 31 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) (Entered: 10/22/2025) |
| 10/22/2025 | 30 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) (Entered: 10/22/2025) |