|
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Lobster Boys LLC, et. al.
40 New York Ave. Huntington, NY 11743 SUFFOLK-NY Tax ID / EIN: 84-2267403 dba Lobsterboys |
represented by |
Stephen M. Packman
Archer and Greiner 1211 Avenue of the Americas Suite 2750 New York, NY 10036 212-682-4940 Fax : 215-963-9999 Email: [email protected] |
Trustee Yann Geron
Yann Geron Geron Legal Advisors LLC 370 Lexington Avenue Suite 1101 New York, NY 10017 646-560-3224 |
| |
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 |
represented by |
Annie Wells
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Suite 511 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 135 | Docket Text Amended Plan -- First Modification of First Amended Joint Plan of Reorganization for Small Business Debtors -- filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Attachments: # (1) Exhibit A - Liquidation Analysis # (2) Exhibit B - Projections # (3) Exhibit C - Letter of Intent)(Packman, Stephen) |
04/30/2024 | 134 | Docket Text Certificate of Service (related document(s)[133]) Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) |
04/30/2024 | 133 | Docket Text Order, signed on 4/30/2024, Confirming Debtors' First Modification of First Amended Joint Plan of Reorganization for Small Business Debtors. (related document(s)[113], [119], [114], [120]) (Anderson, Deanna) |
04/29/2024 | 132 | Docket Text Stipulation and Order, Signed on 4/29/2024, Regarding Oracle's Request for Allowance and Payment of Chapter 11 Administrative Expenses. (related document(s)118, 84) (Anderson, Deanna) (Entered: 04/29/2024) |
04/29/2024 | 131 | Docket Text Stipulation Resolving the Informal Objections by the Debtors to Proof of Claim Filed by Beyer Lightning Fish Co., Inc Signed on 4/29/2024. (related document(s)117) (Anderson, Deanna) (Entered: 04/29/2024) |
04/28/2024 | 130 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for L.B. Land Trust Inc. Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024) |
04/28/2024 | 129 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for 100 Shore Rd. Ltd. Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024) |
04/28/2024 | 128 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for LB Logistics LLC Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024) |
04/28/2024 | 127 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for Lindy Inc. Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024) |
04/28/2024 | 126 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for Lobsterboys Chicago LLC Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024) |