Case number: 1:24-bk-11647 - Firstbase.io, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Firstbase.io, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    09/25/2024

  • Last Filing

    01/21/2026

  • Asset

    No

  • Vol

    v

Docket Header
FeeDueAP, PENAP, SchedF, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11647-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
No asset


Date filed:  09/25/2024
Plan confirmed:  11/06/2025
341 meeting:  10/28/2024
Deadline for filing claims:  01/16/2025

Debtor

Firstbase.io, Inc.

Unit 187, Floor 2, 447 Broadway,
New York, NY 10013
NEW YORK-NY
Tax ID / EIN: 36-4882796

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com

Dana Patricia Brescia

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dbrescia@kacllp.com

Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.com

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com

Marc F. Skapof

Royer Cooper Cohen Braunfeld LLC
1120 Avenue of the Americas 4th Floor
New York, NY 11102
212-994-0452
Email: mskapof@rccblaw.com

Trustee

Wayne P. Weitz


represented by
Marc F. Skapof

(See above for address)

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
 
 

Latest Dockets

Date Filed#Docket Text
01/21/2026348Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Marc F. Skapof on behalf of FIRSTBASE.IO, INC. Plan Trust, Wayne P. Weitz. (Attachments: # 1 Exhibit Notes)(Skapof, Marc) (Entered: 01/21/2026)
01/09/2026347Third Interim and Final Order signed on 1/9/2026 Granting Application for Allowance of Compensation and Reimbursement of Expenses(Related Doc #337)for Quinn Emanuel Urquhart & Sullivan, LLP, fees awarded: $1,219,944.20, expense awarded: $0.00. (Cantrell, Deirdra) (Entered: 01/09/2026)
01/05/2026Adversary Case 1:24-ap-4043 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Barrett, Chantel) (Entered: 01/05/2026)
01/05/2026346Reply to Motion (Application for Final Professional Compensation for Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel (related document(s)337) filed by Derek Shaffer on behalf of Quinn Emanuel Urquhart & Sullivan, LLP. (Shaffer, Derek) (Entered: 01/05/2026)
12/30/2025345Chapter 11 Monthly Operating Report for the Month Ending: 11/01 - 11/06 Filed by Dawn Kirby on behalf of Firstbase.io, Inc.. (Kirby, Dawn) (Entered: 12/30/2025)
12/30/2025344Objection to Motion Third Interim Fee Application and Final Fee Application of Quinn Emanuel Urquhart & Sullivan LLP filed by Marc F. Skapof on behalf of Harbor Business Compliance Corporation. (Skapof, Marc) (Entered: 12/30/2025)
12/30/2025343Transcript regarding Hearing Held on 12/22/2025 At 10:16 AM RE: Notice Of Hearing To Consider Third And Final Applications For Allowance Of Professional Compensation And Reimbursement Of Expenses.
Remote electronic access to the transcript is restricted until 3/30/2026.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/6/2026. Statement of Redaction Request Due By 1/20/2026. Redacted Transcript Submission Due By 1/30/2026. Transcript access will be restricted through 3/30/2026. (Ramos, Jonathan) (Entered: 12/30/2025)
12/23/2025342Third Interim and Final Order Signed on 12/23/2025 Granting Applications for Allowance of Compensation and Reimbursement of Expenses for Kirby Aisner & Curley LLP, Fees Awarded: $345859.65, Expenses Awarded: $3614.92 and for Dilworth Paxson LLP, Fees Awarded: $26116.62, Expenses Awarded: $0.00. (Related Doc # 329, 330) (Calderon, Lynda) (Entered: 12/23/2025)
12/18/2025341So Ordered Joint Stipulation And Agreed Order Signed On 12/18/2025. Re: Consenting To The Withdrawal Of Kirby Aisner & Curley LLP, As Counsel For The Debtor With Respect To Notice Of Appeal . (Barrett, Chantel) (Entered: 12/18/2025)
12/17/2025Adversary Case 1:25-ap-1032 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Barrett, Chantel) (Entered: 12/17/2025)