Case number: 1:20-bk-40794 - 3052 Brighton First, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3052 Brighton First, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/06/2020

  • Last Filing

    02/02/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40794-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/06/2020
Plan confirmed:  10/28/2022
341 meeting:  04/27/2020
Deadline for filing claims:  06/19/2020
Deadline for filing claims (govt.):  08/04/2020

Debtor

3052 Brighton First, LLC

4403 15th Avenue
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 46-2037737

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: [email protected]

Bruce Weiner

Rosenberg Musso & Weiner, LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : 718-625-1966
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
12/29/2022305Order Awarding Kucker Marino Winiarsky & Bittens, LLP post-petition allowance of Interim Compensation, fees awarded: $25,344.00, expenses awarded: $76.43 (RE: related document(s)276 Application for Compensation filed by Attorney Kucker Marino Winiarsky & Bittens). Signed on 12/29/2022 (Attachments: # 1 Exhibit) (ads) (Entered: 12/29/2022)
12/27/2022Adjourned Without Hearing (related document(s): 274 Motion to Withdraw as Attorney filed by Kucker Marino Winiarsky & Bittens) Hearing scheduled for 01/10/2023 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 12/27/2022)
12/27/2022Adjourned Without Hearing (related document(s): 10 Order Scheduling Initial Case Management Conference) Status hearing to be held on 01/10/2023 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 12/27/2022)
12/27/2022Adjourned Without Hearing (related document(s): 291 Application for Compensation filed by 3052 Brighton First, LLC) Hearing scheduled for 01/10/2023 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 12/27/2022)
12/23/2022304Letter of Adjournment: Hearing rescheduled from December 27, 2022, at 11:30 a.m. to January 10, 2023, at 10:00 a.m. Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC (RE: related document(s)274 Motion to Withdraw as Attorney filed by Attorney Kucker Marino Winiarsky & Bittens, 290 Application for Compensation filed by Debtor 3052 Brighton First, LLC, 291 Application for Compensation filed by Debtor 3052 Brighton First, LLC, Hearing Held and Adjourned (Case Owned BK)) (Zinman, Daniel) (Entered: 12/23/2022)
12/14/2022303Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC (RE: related document(s)302 Notice of Settlement of Proposed Order filed by Creditor 3052 Brighton 1st Street II LLC, Creditor 3052 Brighton 1st Street LLC) (Feuerstein, Jerold) (Entered: 12/14/2022)
12/14/2022302Notice of Settlement of Proposed Order; Order to be settled for January 2, 2023 Filed by Jerold C Feuerstein on behalf of 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC (RE: related document(s)211 Amended Chapter 11 Plan filed by Creditor 3052 Brighton 1st Street II LLC, Creditor 3052 Brighton 1st Street LLC) (Attachments: # 1 Exhibit A_Revised Proposed Sale Order # 2 Exhibit B_Revised Order & Blackline version of Sale Order) (Feuerstein, Jerold) (Entered: 12/14/2022)
12/14/2022301Statement Receiver's Monthly Report of Income and Expenses Filed by Bruce Weiner on behalf of 3052 Brighton First, LLC (Weiner, Bruce) (Entered: 12/14/2022)
12/14/2022300Letter Receiver's Report November 2022 Filed by Gregory M LaSpina on behalf of Gregory LaSpina, Receiver (Attachments: # 1 Bank Statements November 2022 # 2 Operating Statement November 2022 # 3 Rent Roll November 2022) (LaSpina, Gregory) (Entered: 12/14/2022)
12/13/2022Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Rachel Wolf (US Trustee), Daniel Zinman (Counsel to 203-205 8th Street LLC and North 8th Investor LLC), Gregory M. LaSpina (Receiver), Karl Norgaard (Counsel to Successful Bidder), Roger A. Sachar (State Court Counsel to Leonard Robertson), Joel Shafferman and Nativ Winiarsky (Special Cousel to Debtor), Douglas Pick (Counsel to Leonard Robertson); Hearing Adjourned to 12/27/2022 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): 274 Motion to Withdraw as Attorney filed by Kucker Marino Winiarsky & Bittens) (AngelaHoward) (Entered: 12/21/2022)