Case number: 8:22-bk-70914 - Brickchurch Enterprises, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Brickchurch Enterprises, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    04/30/2022

  • Last Filing

    02/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, JNTADMN, MEMBER, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-70914-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  04/30/2022
341 meeting:  06/01/2022
Deadline for filing claims:  07/11/2022
Deadline for filing claims (govt.):  10/31/2022

Debtor

Brickchurch Enterprises, Inc.

c/o BCI Management
165 Broadway 23rd Floor
New York, NY 10006
SUFFOLK-NY
Tax ID / EIN: 04-3417524

represented by
Brett Messinger

Duane Morris LLP
30 South 17th Street
Philadelphia, PA 19103
215-979-1508
Fax : 215-689-4903
Email: BLmessinger@duanemorris.com
TERMINATED: 10/06/2023

Craig D Robins

Craig D. Robins, ESQ.
35 Pinelawn Road, Ste 106-E
NY
Melville, NY 11747
516-496-0800
Fax : 516-682-4775
Email: CraigR@CraigRobinsLaw.com

Arthur E Rosenberg

Holland & Knight
787 Seventh Avenue
Suite 3100
New York, NY 10019
212-513-3200
Email: arthur.rosenberg@hklaw.com

Camisha Simmons

Simmons Legal PLLC
6060 N. Central Expressway
Suite 500
75206
Dallas, TX 75206
214-643-6192
Fax : 800-698-9913
Email: camisha@simmonslegal.solutions

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
02/27/2025333Order Authorizing and Directing Escrow Agents Distribution of Excess Funds in Accordance with the Confirmed Plan and Discharging the Escrow Agent; the terms of the Confirmation Order remain in full force and effect, and nothing herein may be deemed a modification of any terms of the Confirmation Order or the Confirmed Plan (RE: related document(s)332 Letter). Signed on 2/27/2025 (dnb) (Entered: 02/27/2025)
10/29/2024332Letter to Honorable Alan S. Trust seeking Request for Court Intervention to Resolve Outstanding Financial and Legal Matters. Filed by Louise Blouin (Attachments: # 1 Judgment of Foreclosure and Sale # 2 Auction Agreement # 3 Covenant Breach # 4 Loan and security agreement part 1 # 5 Loan and security agreement part 2 # 6 Affirmative Covenants # 7 Consent Actions of the Member of Aberdeen Enterprises # 8 Consent Actions of the Member of Brickchurch Enterprises)
Filed via Electronic Dropbox
(dng) (Entered: 10/30/2024)
05/15/2024Hearing Held and Adjourned; Appearances: William J. Birmingham, Camisha Simmons. Status hearing to be held on 07/31/2024 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY. LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 05/20/2024)
04/17/2024Hearing Held and Adjourned; Appearances: Arthur E Rosenberg, Camisha Simmons, John Christopher Allerding. Status hearing to be held on 05/15/2024 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s) 331 Application for Compensation Filed by Interested Party Matthew Kabatofff) LETTER OF ADJOURNMENT TO BE FILED (ymm) (Entered: 04/24/2024)
04/17/2024Hearing Held; Appearances: William J. Birmingham, Matthew Kabatofff, Kevin Nash, John Allerding. (RE: related document(s) 331 Application for Compensation Filed by Interested Party Matthew Kabatofff) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 04/24/2024)
04/10/2024Adjourned Without Hearing. In Person Hearing scheduled for 04/17/2024 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 254 Notice of Hearing on Disclosure Statement Filed by Interested Party Bay Point Capital Partners II, L.P.) (alh) (Entered: 04/10/2024)
04/10/2024Adjourned Without Hearing. In Person Hearing scheduled for 04/17/2024 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 319 Application for Compensation Filed by Creditor Duane Morris LLP, Spec. Counsel Duane Morris LLP) (alh) (Entered: 04/10/2024)
04/10/2024Adjourned Without Hearing. In Person Hearing scheduled for 04/17/2024 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 257 Motion to Dismiss Case Filed by Debtor Brickchurch Enterprises, Inc.) (alh) (Entered: 04/10/2024)
04/10/2024Adjourned Without Hearing. In Person Status hearing to be held on 04/17/2024 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY. (alh) (Entered: 04/10/2024)
03/27/2024331Application for Compensation. for Matthew Kabatoff as Decision Maker, Director; Fees: $ 60000.00 Filed by Matthew Kabatofff. Hearing scheduled for 4/17/2024 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY.
filed via electronic dropbox
(gmg). (Entered: 03/28/2024)