Case number: 1:25-bk-40082 - Nigel Laughton LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Nigel Laughton LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/08/2025

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40082-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/08/2025
341 meeting:  03/10/2025
Deadline for filing claims:  06/09/2025
Deadline for filing claims (govt.):  09/09/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/14/202554Affidavit/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)
04/14/202553Second 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)
04/11/202552Letter /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)
04/11/2025Adjourned 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)
04/10/202551BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)
04/10/202550Letter /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)
04/10/202549Motion 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)
04/08/202548Affidavit/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)
04/08/202547Affidavit/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)
04/08/202546Order 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)