New York Eastern Bankruptcy Court

Case number: 1:20-bk-43683 - Brooklyn Roasting Works, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Brooklyn Roasting Works, LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
10/21/2020
Asset
Yes
Vol
v
Docket Header

SubChapterV, SmBsChVPlnDue, RELATED, JNTADMN, LEAD, CLOSED, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-43683-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/21/2020
Date terminated:  03/26/2021
Debtor dismissed:  03/23/2021
341 meeting:  11/23/2020

Debtor

Brooklyn Roasting Works, LLC

63 Flushing Ave, Building 123
Brooklyn Navy Yard
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 27-3277418
dba
Brooklyn Roasting Company


represented by
Kathleen M Aiello

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Tracy L Klestadt

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : 212-972-2245
Email: [email protected]

Jointly Administered Debtor

Brooklyn Roasting Company Powerplant LLC


represented by
Kathleen M Aiello

(See above for address)

Jointly Administered Debtor

BRC Powerplant Building 123, LLC,


represented by
Kathleen M Aiello

(See above for address)

Jointly Administered Debtor

BRC Powerplant, LLC,


represented by
Kathleen M Aiello

(See above for address)

Jointly Administered Debtor

BRC Powerplant 45 Washington, LLC,


represented by
Kathleen M Aiello

(See above for address)

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

represented by
Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
Email: [email protected]

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291
Fax : 516-248-1729
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
03/26/2021Docket Text
Bankruptcy Case Closed (jmf) (Entered: 03/26/2021)
03/26/2021120Docket Text
Order to Close Dismissed Case. Signed on 3/26/2021 (jmf) (Entered: 03/26/2021)
03/25/2021119Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/25/2021. (Admin.) (Entered: 03/26/2021)
03/25/2021118Docket Text
Order Directing the Clerk of Court to Close 20-43683 Brooklyn Roasting Works, LLC and all jointly administered cases by March 26, 2021. It is so Ordered. (RE: related document(s)115 Letter filed by Debtor Brooklyn Roasting Works, LLC). Signed on 3/25/2021 (cns) (Entered: 03/25/2021)
03/25/2021117Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3107230.13, 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 Gerard R Luckman Esq.. (Luckman, Gerard) (Entered: 03/25/2021)
03/24/2021116Docket Text
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/24/2021. (Admin.) (Entered: 03/25/2021)
03/24/2021115Docket Text
Letter Requesting Closure of Debtors Chapter 11 Cases Filed by Kathleen M Aiello on behalf of Brooklyn Roasting Works, LLC (RE: related document(s) 113 Order Dismissing Case with Notice of Dismissal) (Aiello, Kathleen) (Entered: 03/24/2021)
03/24/2021114Docket Text
Statement /Declaration of Tracy L. Klestadt Confirming Distributions Made in Connection with Dismissal of the Debtors Chapter 11 Cases Filed by Kathleen M Aiello on behalf of Brooklyn Roasting Works, LLC (Aiello, Kathleen) (Entered: 03/24/2021)
03/23/2021113Docket Text
Order Dismissing the Chapter 11 (Subchapter V) Cases with Notice of Dismissal (RE: related document(s) 90). Signed on 3/23/2021. (vea) (Entered: 03/23/2021)
03/22/2021112Docket Text
Order Granting First and Final Fee Applications, as Amended or Supplemented, of the Chapter 11 Professionals. Granting for Klestadt Winters Jureller Southard and Stevens LLP, fees awarded: $120,000.00, expenses awarded: $1,474.44; Granting for Gerard R Luckman, fees awarded: $16,000.00, expenses awarded: $0.00 (RE: related document(s) 92, 94). Signed on 3/22/2021 (vea). (Entered: 03/23/2021)