Case number: 8:25-bk-71301 - Breckling LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Breckling LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    04/03/2025

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71301-las

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/03/2025
Debtor dismissed:  11/07/2025
341 meeting:  05/05/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/09/202537BNC Certificate of Mailing with Notice/Order Notice Date 11/09/2025. (Admin.) (Entered: 11/10/2025)
11/07/202536Order 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)
11/06/2025Hearing 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)
11/04/202535Letter 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)
11/04/202534Letter 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)
10/31/2025Hearing 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)
10/28/202533Chapter 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)
10/22/202532Letter 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)
10/22/202531Chapter 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)
10/22/202530Chapter 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)