New York Eastern Bankruptcy Court

Case number: 1:20-bk-42393 - Hunts Point Enterprises LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Hunts Point Enterprises LLC
Chapter
11
Judge
Alan S. Trust
Filed
06/24/2020
Last Filing
08/17/2022
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, SmBus, SmBusDsclsDue, RELATED, DISMISSED, SubChapterV, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-42393-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/24/2020
Date terminated:  08/17/2022
Debtor dismissed:  05/10/2021
341 meeting:  08/24/2020

Debtor

Hunts Point Enterprises LLC

359 Van Brunt Street
c/o Freshly Baked Holdings LLC
Brooklyn, NY 11231
KINGS-NY
Tax ID / EIN: 84-3781766
fka
BKD Holdings, LLC


represented by
Cullen and Dykman LLP

100 Quentin Roosevelt Blvd
Garden City, NY 11530
516-357-3700

Michelle McMahon

Cullen and Dykman LLP
One Battery Park Plaza, 34th Floor
New York, NY 10004
212-510-2296
Email: [email protected]

Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: [email protected]

Matthew G Roseman

Cullen and Dykman Bleakley Platt LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
(516) 296-9106
Email: [email protected]

Thomas R Slome

Cullen and Dykman LLP
100 Quentin Roosevelt Blvd.
Garden City, NY 11530
516-357-3700
Fax : 516-3573792
Email: [email protected]

Amanda Ashley Tersigni

Norris McLaughlin, P.A.
7 Times Square
Ste 21st Floor
New York, NY 10036
917-369-8813
Email: [email protected]

Jointly Administered Debtor

Featherstone Distribution LLC

c/o Freshly Baked Holdings LLC
359 Van Brunt Street
Brooklyn, NY 11231
Tax ID / EIN: 84-2575908

represented by
Yan Borodanski

Chiesa Shahinian & Giantomasi PC
11 Times Square, 34th Floor
New York, NY 10036
973-530-2118
Fax : 973-325-1501
Email: [email protected]

Lawrence Morrison

(See above for address)

Matthew G Roseman

(See above for address)

Thomas R Slome

(See above for address)

Trustee

Yann Geron

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

represented by
Yann Geron

Geron Legal Advisors
370 Lexington Avenue, Suite 1101
New York, NY 10017
646-560-3224
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
08/17/2022Docket Text
Bankruptcy Case Closed (amp) (Entered: 08/17/2022)
08/17/2022195Docket Text
Order to Close Dismissed Case. Signed on 8/17/2022 (amp) (Entered: 08/17/2022)
08/17/2022Docket Text
Adversary Case 1:21-ap-1006 Closed (amp) (Entered: 08/17/2022)
04/01/2022194Docket Text
Chapter 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 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $471978.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Yann Geron Esq.. (Geron, Yann) (Entered: 04/01/2022)
09/24/2021Docket Text
Adversary Case 1:20-ap-1125 Closed (rom) (Entered: 09/24/2021)
06/18/2021193Docket Text
Order for Compensation Granting for Debtor's Attorney Cullen and Dykman LLP, fees awarded: $232,270.80 ("Discounted Fees" ), expenses awarded: $1,052.85 incurred for the period of February 24, 2021 through the date of this application . As a result of a discussion between Cullen and Dykman LLP and the Office of the United States Trustee (UST), Cullen and Dykman LLP has modified its overall time charges to resolve concerns raised by the UST by lowering the requested fee to $290,338.50 (the Allowed Fees) from the $291,888.00 amount requested in the Final Application. That subject to timely monthly payments by Hunts Point, Cullen and Dykman LLP will discount the amount of Allowed Fees owed at a rate of twenty percent (20%), totaling $232,270.80 (the Discounted Fees). That Cullen and Dykman LLP is authorized to release its $40,000.00 security retainer and apply it to the Discounted Fees. Upon approval of the Final Application and entry of this Order, Hunts Point will immediately pay to Cullen and Dykman LLP a lump sum of $50,000.00. That Hunts Point will promptly pay the remaining balance of the Discounted Fees to Cullen and Dykman LLP, and Cullen and Dykman LLP will accept as payment of such remaining balance subject to timely payment of same, $5,927.95 per month over a period of twenty-four (24) consecutive months. In the event Hunts Point fails to promptly pay Cullen and Dykman LLP the agreed upon monthly payments, Cullen and Dykman LLP reserves all rights to assert claims for full payment of the Allowed Fees. (RE: related document(s)189 Application for Compensation filed by Debtor Hunts Point Enterprises LLC). Signed on 6/18/2021 (ssw) (Entered: 06/22/2021)
06/16/2021Docket Text
Hearing Held. Appearance(s): Matthew Roseman; (RE: related document(s) 189 Application for Compensation. for Cullen and Dykman LLP as Counsel for Hunts Point Enterprises LLC Filed by Debtor Hunts Point Enterprises LLC) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 06/17/2021)
06/03/2021192Docket Text
Letter to the Hon. Alan S. Trust Filed by Thomas R Slome on behalf of Hunts Point Enterprises LLC (RE: related document(s)189 Application for Compensation filed by Debtor Hunts Point Enterprises LLC) (Slome, Thomas) (Entered: 06/03/2021)
05/24/2021191Docket Text
Supplemental Affidavit/Certificate of Service for The First And Final Fee Application Of Cullen And Dykman LLP As Counsel To The Debtor Hunts Point Enterprises LLC For Compensation For Services Rendered And Reimbursement Of Expenses Incurred For The Period From February 24, 2021 Through The Date Of The Hearing On This Application, and the Notice Of Hearing Filed by Amanda Ashley Tersigni on behalf of Hunts Point Enterprises LLC (RE: related document(s)189 Application for Compensation filed by Debtor Hunts Point Enterprises LLC) (Tersigni, Amanda) (Entered: 05/24/2021)
05/21/2021190Docket Text
Letter /Notice of Hearing of First and Final Application of Cullen and Dykman LLP as Counsel to the Debtor Hunts Point Enterprises LLC to be held on June 16, 2021 at 10:30 a.m. Filed by Matthew G Roseman on behalf of Hunts Point Enterprises LLC (RE: related document(s)189 Application for Compensation filed by Debtor Hunts Point Enterprises LLC) (Roseman, Matthew) (Entered: 05/21/2021)