New York Southern Bankruptcy Court

Case number: 1:23-bk-11986 - Lobster Boys LLC - New York Southern Bankruptcy Court

Case Information
Case title
Lobster Boys LLC
Chapter
11
Judge
Martin Glenn
Filed
12/12/2023
Last Filing
05/03/2024
Asset
Yes
Vol
v
Docket Header

Lead, Subchapter_V




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11986-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  12/12/2023
341 meeting:  01/11/2024
Deadline for filing claims:  03/11/2024

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]

Latest Dockets
Date Filed#Docket Text
05/03/2024135Docket 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)
04/30/2024134Docket Text
Certificate of Service (related document(s)[133]) Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen)
04/30/2024133Docket 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)
04/29/2024132Docket 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)
04/29/2024131Docket 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)
04/28/2024130Docket 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)
04/28/2024129Docket 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)
04/28/2024128Docket 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)
04/28/2024127Docket 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)
04/28/2024126Docket 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)