Case number: 1:20-bk-40794 - 3052 Brighton First, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3052 Brighton First, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/06/2020

  • Last Filing

    02/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-40794-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/06/2020
Plan confirmed:  10/28/2022
341 meeting:  04/27/2020
Deadline for filing claims:  06/19/2020
Deadline for filing claims (govt.):  08/04/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
01/08/2025396Amended 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)
01/08/2025395Affidavit/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)
01/08/2025394Exhibit 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)
12/23/2024393Motion 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)
11/07/2024392Chapter 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)
11/07/2024391Chapter 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)
04/09/2024390Letter 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)
03/26/2024389Chapter 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)
01/21/2024388Order 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)
01/21/2024387Order 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)