Breckling LLC
11
Louis A. Scarcella
04/03/2025
04/24/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2025 | 11 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) (Entered: 04/10/2025) |
04/09/2025 | 10 | Affidavit/Certificate of Service of the Notice of Appearance and Request for Service of Documents Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (RE: related document(s)9 Notice of Appearance filed by Interested Party Fairbridge Strategic Capital LLC) (Aisner, Erica) (Entered: 04/09/2025) |
04/08/2025 | 9 | Notice of Appearance and Request for Notice Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (Aisner, Erica) (Entered: 04/08/2025) |
04/07/2025 | 8 | Verification of List of Creditors Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) (Entered: 04/07/2025) |
04/06/2025 | 7 | BNC Certificate of Mailing with Notice/Order Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025) |
04/06/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025) |
04/06/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025) |
04/04/2025 | 4 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 4/24/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 4/4/2025 (dhc) (Entered: 04/04/2025) |
04/04/2025 | Receipt of Voluntary Petition (Chapter 11)( 8-25-71301) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23495239. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2025) | |
04/03/2025 | 3 | Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 4/3/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/3/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/3/2025. 20 Largest Unsecured Creditors due 4/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/3/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/17/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/17/2025. Schedule A/B due 4/17/2025. Schedule D due 4/17/2025. Schedule E/F due 4/17/2025. Schedule G due 4/17/2025. Schedule H due 4/17/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/17/2025. List of Equity Security Holders due 4/17/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/17/2025. Incomplete Filings due by 4/17/2025. (jag) (Entered: 04/04/2025) |