Nigel Laughton LLC
11
Elizabeth S. Stong
01/08/2025
04/25/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Nigel Laughton LLC
1740-1746 Nostrand Avenue Brooklyn, NY 11226 KINGS-NY Tax ID / EIN: 88-2441594 |
represented by |
Francis E Hemmings
Hemmings & Snell LLP 30 Wall Street 8th Floor New York, NY 10005 (212) 747-9560 Fax : (212)747-9564 Email: general@hemmingssnell.com |
Trustee Jonathan L Flaxer, Esq
Golenbock Eiseman Assor Bell & Peskoe 711 Third Avenue New York, NY 10017 |
represented by |
Jonathan L Flaxer
Golenbock Eiseman Assor Bell & Peskoe 711 Third Avenue, 17th Floor New York, NY 10017 (212) 907-7300 Fax : (212) 754-0330 Email: jflaxer@golenbock.com Michael S Weinstein
Golenbock Eiseman Assor Bell & Peskoe 711 Third Avenue, 17th Floor New York, NY 10017 212-907-7300 Fax : 212-754-0777 Email: mweinstein@golenbock.com |
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 |
---|---|---|
04/14/2025 | 54 | Affidavit/Certificate of Service Filed by Michael S Weinstein on behalf of Jonathan L Flaxer Esq (RE: related document(s)49 Motion to Compel filed by Trustee Jonathan L Flaxer) (Weinstein, Michael) (Entered: 04/14/2025) |
04/14/2025 | 53 | Second Amended Notice of Motion/Presentment Notice of Motion to Compel Debtor and its Principal to Comply with their Obligations Pursuant to Section 521 of the Bankruptcy Code. Objections to be filed on 05/01/2025. Filed by Michael S Weinstein on behalf of Jonathan L Flaxer Esq (RE: related document(s)49 Motion to Compel filed by Trustee Jonathan L Flaxer) Hearing scheduled for 5/8/2025 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Weinstein, Michael) (Entered: 04/14/2025) |
04/11/2025 | 52 | Letter /Amended Notice of Motion to Compel debtor and its principal to comply with their obligations pursuant to Section 521 of the Bankruptcy Code Filed by Michael S Weinstein on behalf of Jonathan L Flaxer Esq (RE: related document(s)49 Motion to Compel filed by Trustee Jonathan L Flaxer) (Weinstein, Michael) (Entered: 04/11/2025) |
04/11/2025 | Adjourned without Hearing -Hearing scheduled for 05/08/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)43 Motion to Limit Notice Filed by Debtor Nigel Laughton LLC, 46 Order to Schedule Hearing (Generic)) (sej) (Entered: 04/11/2025) | |
04/10/2025 | 51 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/10/2025 | 50 | Letter /Notice of Motion to Compel debtor and its principal to comply with their obligations pursuant to Section 521 of the Bankruptcy Code Filed by Michael S Weinstein on behalf of Jonathan L Flaxer Esq (RE: related document(s)49 Motion to Compel filed by Trustee Jonathan L Flaxer) (Weinstein, Michael) (Entered: 04/10/2025) |
04/10/2025 | 49 | Motion to Compel Debtor and its principal to comply with their obligations pursuant to section 521 of the Bankruptcy Code. Objections to be filed on 5/1/2025. Filed by Michael S Weinstein on behalf of Jonathan L Flaxer Esq. Hearing scheduled for 5/8/2025 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Weinstein, Michael) (Entered: 04/10/2025) |
04/08/2025 | 48 | Affidavit/Certificate of Service Filed by Jonathan L Flaxer on behalf of Jonathan L Flaxer Esq (RE: related document(s)41 Letter filed by Trustee Jonathan L Flaxer, 47 Affidavit/Certificate of Service filed by Trustee Jonathan L Flaxer) (Attachments: # 1 Exhibit A) (Flaxer, Jonathan) (Entered: 04/08/2025) |
04/08/2025 | 47 | Affidavit/Certificate of Service Filed by Jonathan L Flaxer on behalf of Jonathan L Flaxer Esq (RE: related document(s)41 Letter filed by Trustee Jonathan L Flaxer) (Attachments: # 1 Exhibit A) (Flaxer, Jonathan) (Entered: 04/08/2025) |
04/08/2025 | 46 | Order scheduling Conference on the Debtor's Motion to Dismiss. Ordered; that the Court will hold an in-person conference on the Motion and the relief requested therein on May 8, 2025, at 10:30 a.m., before the Honorable Elizabeth S. Stong in Courtroom 3585, United States Bankruptcy Court, 271-C Cadman Plaza East, Brooklyn, New York 11201; that the Debtor is directed to serve this Order and the Motion upon which it is based via email or facsimile, or if not available by overnight delivery service, to be received by April 10, 2025, at 12:00 p.m., upon: (i) all secured creditors, including parties with an interestin the Debtors cash collateral; (ii) all unsecured creditors, including utility companies; (iii) all parties having filed a notice of appearance in this case; (iv) the Subchapter V trustee (if one has been appointed); (v) the Office of the United States Trustee, and service of the Motion in this manner shall constitute good and sufficient service and notice of the Motion; that the Debtor is directed to file proof of service by April 18, 2025; that objections to the Motion, if any, may be stated at the May 8, 2025, conference, and a schedule for the filing of written opposition may be set at the May 8, 2025, conference; and that the May 8, 2025, conference before the Hon. Elizabeth S. Stong will be conducted in person. (RE: related document(s)43 Motion to Limit Notice filed by Debtor Nigel Laughton LLC). Signed on 4/8/2025. earing scheduled for 5/8/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (alh) (Entered: 04/08/2025) |