3052 Brighton First, LLC
11
Nancy Hershey Lord
02/06/2020
02/11/2025
Yes
v
RELATED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 3052 Brighton First, LLC
4403 15th Avenue Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 46-2037737 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Bruce Weiner
Rosenberg, Musso & Weiner LLP P.O. Box 130 Huntington Station, NY 11746 718-855-6840 Email: courts@nybankruptcy.net |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
01/08/2025 | 396 | Amended Affidavit/Certificate of Service Notice of Motion, Motion to Authorize/Direct Final Decree, and Proposed Order Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC (RE: related document(s)393 Motion to Authorize/Direct filed by Creditor 3052 Brighton 1st Street II LLC, Creditor 3052 Brighton 1st Street LLC) (Zinman, Daniel) (Entered: 01/08/2025) |
01/08/2025 | 395 | Affidavit/Certificate of Service of Notice of Motion, Motion to Authorize/Direct Final Decree, and Proposed Order Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC (RE: related document(s)393 Motion to Authorize/Direct filed by Creditor 3052 Brighton 1st Street II LLC, Creditor 3052 Brighton 1st Street LLC) (Zinman, Daniel) (Entered: 01/08/2025) |
01/08/2025 | 394 | Exhibit Notice of Motion for Motion to Authorize/Direct Final Decree Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC (RE: related document(s)393 Motion to Authorize/Direct filed by Creditor 3052 Brighton 1st Street II LLC, Creditor 3052 Brighton 1st Street LLC) (Zinman, Daniel) (Entered: 01/08/2025) |
12/23/2024 | 393 | Motion to Authorize/Direct Final Decree. Objections to be filed on 02/04/2025. Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC. Hearing scheduled for 2/11/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Proposed Order) (Zinman, Daniel) Modified on 12/26/2024 - ATTORNEY TO FILE A NOTICE OF MOTION (alh). (Entered: 12/23/2024) |
11/07/2024 | 392 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 11/07/2024) |
11/07/2024 | 391 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC (Zinman, Daniel) (Entered: 11/07/2024) |
04/09/2024 | 390 | Letter Receiver's Reports February 2020, March 2020, April 2020 and December 2023 Filed by Gregory M LaSpina on behalf of Gregory LaSpina, Receiver (Attachments: # 1 Receiver's Report February 2020 # 2 Receiver's Report March 2020 # 3 Receiver's Report April 2020 # 4 Receiver's Report December 2023) (LaSpina, Gregory) (Entered: 04/09/2024) |
03/26/2024 | 389 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/25/2024 Filed by Daniel Neil Zinman on behalf of 3052 Brighton 1st Street II LLC, 3052 Brighton 1st Street LLC (Attachments: # 1 Closing Report) (Zinman, Daniel) (Entered: 03/26/2024) |
01/21/2024 | 388 | Order Awarding Fourth and Final Interim Allowance of Compensation for Gregory LaSpina, Receiver, fees awarded: $41,054.15 (RE: related document(s)377 Motion to Authorize/Direct filed by receiver Gregory LaSpina, Receiver). Signed on 1/21/2024. (jag) (Entered: 01/22/2024) |
01/21/2024 | 387 | Order Awarding Final Compensation for Kucker Marino Winiarsky & Bittens, LLP. Fees awarded: $7,558.25 (RE: related document(s)380 Application for Compensation filed by Spec. Counsel Kucker Marino Winiarsky & Bittens, LLP). Signed on 1/21/2024. (jag) (Entered: 01/22/2024) |