New York Eastern Bankruptcy Court

Case number: 1:20-bk-43688 - BRC Powerplant, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
BRC Powerplant, LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
10/21/2020
Last Filing
03/26/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, SubChapterV, SmBsChVPlnDue, RELATED, CLOSED, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-43688-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

BRC Powerplant, LLC

63 Flushing Ave, Building 123
Brooklyn Navy Yard
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 32-0452286

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]

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, 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 (olb) (Entered: 03/26/2021)
03/26/202134Docket Text
Order to Close Dismissed Case. Signed on 3/26/2021 (olb) (Entered: 03/26/2021)
03/25/202133Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/25/2021. (Admin.) (Entered: 03/26/2021)
03/25/202132Docket 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)29 Order Dismissing Case with Notice of Dismissal). Signed on 3/25/2021 (tmg) (Entered: 03/25/2021)
03/25/202131Docket 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: $234525.86, 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)
03/24/202130Docket 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 BRC Powerplant, LLC (Aiello, Kathleen) (Entered: 03/24/2021)
03/23/202129Docket Text
Order Dismissing the Chapter 11 Subchapter V Cases with Notice of Dismissal. The Clerk of the Court is directed to close each of the Chapter 11 Cases as promptly as possible immediately upon filing of the Debtors' Distribution Statement, provided that, the Distribution Statement makes the representations required in Paragraph 6. Signed on 3/23/2021 (rjl) (Entered: 03/23/2021)
03/22/202128Docket Text
(NOTICE GENERATED ON LEAD CASE 20-43683-ess #109) - Transcript & Notice regarding the hearing held on 03/19/21. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 11 Subchapter V Chapter 11 Initial Status Conference Order). Notice of Intent to Request Redaction Due By 03/29/2021. Redaction Request Due By 04/12/2021. Redacted Transcript Submission Due By 04/22/2021. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/21/2021 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc) Modified on 3/23/2021 (rjl). (Entered: 03/22/2021)
03/19/2021Docket Text
Hearing Held; (RE: related document(s) 11 Subchapter V Chapter 11 Initial Status Conference Order) Appearance by Debtor, Trustee, UST, 50 West 23rd Street LLC, Pollack, Potter, Frankfather and 25 Jay Street LLC - - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 3/19/21 (This is a text Order, no document is attached) (sej) (Entered: 03/22/2021)
02/26/2021Docket Text
Adjourned Without Hearing (related document(s): 11 Subchapter V Chapter 11 Initial Status Conference Order) Status hearing to be held on 03/19/2021 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (AlviannaDobson) (Entered: 02/26/2021)