Case number: 1:23-bk-11986 - Lobster Boys LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Lobster Boys LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    12/12/2023

  • Last Filing

    12/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, Subchapter_V



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11986-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  12/12/2023
Plan confirmed:  04/30/2024
341 meeting:  01/11/2024
Deadline for filing claims:  03/11/2024

Debtor

Lobster Boys LLC, et. al.

40 New York Ave.
Huntington, NY 11743
SUFFOLK-NY
Tax ID / EIN: 84-2267403
dba
Lobsterboys


represented by
Stephen M. Packman

Archer and Greiner
1211 Avenue of the Americas
Suite 2750
New York, NY 10036
212-682-4940
Fax : 215-963-9999
Email: spackman@archerlaw.com

Trustee

Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1101
New York, NY 10017
646-560-3224

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/27/2024Case Closed. (Ho, Amanda).
12/26/2024195Notice of Change of Address of Creditor Lincoln Automotive Financial Services for Case No. 23-11992 (MG) Lindy, Inc. filed by Lincoln Automotive Financial Services,. (Ho, Amanda)
12/26/2024194Notice of Agenda - Hearing Cancelled (related document(s)[192]) filed by Stephen M. Packman on behalf of Lobster Boys LLC. with hearing to be held on 1/6/2025 at 02:00 PM at Courtroom 523 (MG) (Attachments: # (1) Certificate of Service)(Packman, Stephen)
12/26/2024193Order of Final Decree Closing Debtors' Chapter 11 Cases signed on 12/26/2024 (Related Doc # [192]). (Anderson, Deanna)
11/11/2024192Application for Final Decree -- Motion for an Order Entering Final Decree Closing Chapter 11 Cases -- filed by Stephen M. Packman on behalf of Lobster Boys LLC Responses due by 12/23/2024, with presentment to be held on 1/2/2025 at 02:00 PM at Courtroom 523 (MG). (Attachments: # (1) Exhibit A - Proposed Order # (2) Schedule 1 to Proposed Order # (3) Exhibit B - Closing Report # (4) Notice # (5) Certificate of Service) (Packman, Stephen)
10/17/2024191Certificate of Mailing Re: Order Discharging Chapter 11 Subchapter V Trustee (related document(s) (Related Doc [190])) . Notice Date 10/17/2024. (Admin.)
10/11/2024190Order Discharging Chapter 11 Subchapter V Trustee. (adi)
10/10/2024189Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $488939.08, Assets Exempt: Not Available, Claims Scheduled: $2980741.48, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2980741.48. Filed by Yann Geron on behalf of Yann Geron. (Geron, Yann)
10/07/2024188Debtor-In-Possession Monthly Operating Report for Filing Period Quarter Ending 9/30/2024 -- Post-confirmation Report -- Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen)
10/07/2024187Debtor-In-Possession Monthly Operating Report for Filing Period Quarter Ending 6/30/2024 -- Post-confirmation Report -- Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen)