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

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



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

Date filed:  04/03/2025
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
 
 

Latest Dockets

Date Filed#Docket Text
04/10/202511Schedule(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)
04/09/202510Affidavit/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)
04/08/20259Notice of Appearance and Request for Notice Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (Aisner, Erica) (Entered: 04/08/2025)
04/07/20258Verification of List of Creditors Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) (Entered: 04/07/2025)
04/06/20257BNC Certificate of Mailing with Notice/Order Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)
04/06/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)
04/06/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)
04/04/20254Order 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)
04/04/2025Receipt 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)
04/03/20253Deficient 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)