Member Case
Lead case is: 1:20-bk-43683

New York Eastern Bankruptcy Court
Chapter 11
Judge:Elizabeth S Stong
Case #: 1:20-bk-43687
Case Filed:Oct 21, 2020
Dismissed:Mar 23, 2021
Terminated:Mar 26, 2021

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Brooklyn Roasting Company Powerplant LLC
63 Flushing Ave, Building 123 Brooklyn Navy Yard
Brooklyn, NY 11205
Represented By
Tracy L Klestadt
Klestadt Winters Jureller
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006
New York, NY 10014


Docket last updated: 5 hours ago
Sunday, March 28, 2021
33 33 court BNC Certificate of Mailing with Application/Notice/Order Mon 03/29 12:08 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/28/2021. (Admin.)
Related: [-]
Friday, March 26, 2021
32 32 order Close Dismissed Case (BK Cases Only) Fri 03/26 11:56 AM
Order to Close Dismissed Case. Signed on 3/26/2021 (tmg)
Related: [-]
court Close Bankruptcy Case Fri 03/26 11:58 AM
Bankruptcy Case Closed (tmg)
Related: [-]
Thursday, March 25, 2021
31 31 court BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Fri 03/26 12:09 AM
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/25/2021. (Admin.)
Related: [-]
30 30 court BNC Certificate of Mailing with Notice of Dismissal Fri 03/26 12:09 AM
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/25/2021. (Admin.)
Related: [-]
29 29 order Generic Order Thu 03/25 5:23 PM
Order Directing the Clerk of Court to Close 20-43683 Brooklyn Roasting Works, LLC and all jointly administered cases by March 26, 2021. It is so Ordered. Related [+]. Signed on 3/25/2021 (tmg)
Related: [-] 26 Order Dismissing Case with Notice of Dismissal
28 28 trustee Ch. 11 Subch V Case Trustee's Report of NoDistribution B-case dism or conv, fee award recd Thu 03/25 12:57 PM
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5500.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Gerard R Luckman Esq.. (Luckman, Gerard)
Related: [-]
Wednesday, March 24, 2021
27 27 misc Statement Wed 03/24 1:15 PM
Statement /Declaration of Tracy L. Klestadt Confirming Distributions Made in Connection with Dismissal of the Debtors Chapter 11 Cases Filed by Kathleen M Aiello on behalf of Brooklyn Roasting Company Powerplant LLC (Aiello, Kathleen)
Related: [-]
Tuesday, March 23, 2021
26 26 order Dismissing Case with Notice of Dismissal Tue 03/23 4:05 PM
Order Dismissing this Chapter 11 (SubChapter V) Case with Notice of Dismissal . Signed on 3/23/2021 (tmg)
Related: [-]
Monday, March 22, 2021
25 25 court Transcript Court Ordered (All Other Judges) Mon 03/22 11:36 AM
Transcript & Notice regarding the hearing held on 03/19/21. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. Related [+]. Notice of Intent to Request Redaction Due By 03/29/2021. Redaction Request Due By 04/12/2021. Redacted Transcript Submission Due By 04/22/2021. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/21/2021 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc)
Related: [-] 9 Subchapter V Chapter 11 Initial Status Conference Order
Friday, March 19, 2021
court zMinute Entry - Hearing Held (Case Owned BK) Mon 03/22 1:37 PM
Hearing Held; Related [+] Appearance by Debtor, Trustee, UST, 50 West 23rd Street LLC, Pollack, Potter, Frankfather and 25 Jay Street LLC - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 3/19/21 (This is a text Order, no document is attached) (sej)
Related: [-] 9 Subchapter V Chapter 11 Initial Status Conference Order
Friday, February 26, 2021
court zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK) Fri 02/26 2:40 PM
Adjourned Without Hearing Related [+] Status hearing to be held on 03/19/2021 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (AlviannaDobson)
Related: [-] 9 Subchapter V Chapter 11 Initial Status Conference Order
Thursday, February 04, 2021
court zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK) Thu 02/04 10:53 AM
Adjourned Without Hearing Related [+] Status hearing to be held on 02/26/2021 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (AlviannaDobson)
Related: [-] 9 Subchapter V Chapter 11 Initial Status Conference Order
Thursday, December 03, 2020
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Fri 12/04 8:56 AM
Hearing Held and Adjourned; Appearance by Debtor. Trustee and UST; Status hearing to be held on 02/04/2021 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. Related [+] (sej)
Related: [-] 9 Subchapter V Chapter 11 Initial Status Conference Order
Thursday, October 29, 2020
24 24 court BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Fri 10/30 12:12 AM
BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 10/29/2020. (Admin.)
Related: [-]
Monday, October 26, 2020
23 23 order Joint Administration Tue 10/27 10:04 AM
Order Granting Motion For Joint Administration on Lead Case: 20-43683 ess Brooklyn Roasting Works, LLC d/b/a Brooklyn Roasting Company with Member Cases: 20-43688 ess BRC Powerplant, LLC, 20-43690 ess BRC Powerplant Building 123, LLC, 20-43694 ess BRC Powerplant 45 Washington, LLC, and 20-43687 ess Brooklyn Roasting Company Powerplant LLC Related [+] Signed on 10/26/2020. (gaa)
Related: [-] 2
22 22 order Employ (Application) Mon 10/26 3:29 PM
Order Authorizing the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Chapter 11 Debtor Related [+] Signed on 10/26/2020. (tmg)
Related: [-] 5
court Entry Tue 10/27 2:31 PM
An Order has been entered in accordance with Rule 1015(b) of the Bankruptcy Rules directing the procedural consolidation and joint administration of the Subchapter V cases of Brooklyn Roasting Works, LLC d/b/a Brooklyn Roasting Company (Case No. 20-43683 (ESS)); BRC Powerplant LLC Case No. 20-43688 (ESS)); BRC Powerplant Building 123, LLC Case No. 20-43690 (ESS)); BRC Powerplant 45 Washington, LLC Case No. 20-43694 (ESS)); Brooklyn Roasting Company Powerplant LLC Case No. 20-43688 (ESS)). The docket in Case No. 20-43683 (ESS) for Brooklyn Roasting Works LLC d/b/a/ Brooklyn Roasting Company should be consulted for all matters affecting the case. Related [+] (jmf)
Related: [-] 23
court zMinute Entry - Hearing Held (Document BK & AP) Tue 11/03 4:46 PM
Hearing Held; Related [+] Appearance by Debtor, UST, Sub V Trustee, and Certain Creditors; Motion granted; Court to issue order (sej)
Related: [-] 2 Motion for Joint Administration Filed by Debtor Brooklyn Roasting Company Powerplant LLC
Sunday, October 25, 2020
21 21 court BNC Certificate of Mailing with Notice/Order Mon 10/26 12:17 AM
BNC Certificate of Mailing with Notice/Order Notice Date 10/25/2020. (Admin.)
Related: [-]
20 20 court BNC Certificate of Mailing with Application/Notice/Order Mon 10/26 12:17 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/25/2020. (Admin.)
Related: [-]
19 19 court BNC Certificate of Mailing - Meeting of Creditors Mon 10/26 12:17 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/25/2020. (Admin.)
Related: [-]
18 18 court BNC Certificate of Mailing with Notice of Electronic Filing Mon 10/26 12:17 AM
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/25/2020. (Admin.)
Related: [-]
Saturday, October 24, 2020
17 17 court BNC Certificate of Mailing with Application/Notice/Order Sun 10/25 12:16 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/24/2020. (Admin.)
Related: [-]
Friday, October 23, 2020
16 16 court BNC Certificate of Mailing with Notice of Deficient Filing Sat 10/24 12:20 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/23/2020. (Admin.)
Related: [-]
15 15 misc Affidavit/Certificate of Service Fri 10/23 5:07 PM
Affidavit/Certificate of Service Filed by Kathleen M Aiello on behalf of Brooklyn Roasting Company Powerplant LLC Related [+] (Aiello, Kathleen)
Related: [-] 2 Motion for Joint Administration filed by Debtor Brooklyn Roasting Company Powerplant LLC,4 Order to Schedule Hearing (Generic)
14 14 order Generic Order Fri 10/23 12:56 PM
Amended Chapter 11 - Subchapter V Case Management Order; Debtor shall file and serve upon the Office of the United States Trustee and the Subchapter V Case Trustee monthly operating reports in the form prescribed by the Office of the United States Trustee by the 21st day of the month following; Debtor shall file its most recent balance sheet, its most recent statement of operations, its most recent cash flow statement, and its most recent federal income tax return, by October 28, 2020; Debtor shall file and serve a plan of reorganization on Official Form 425, that conforms to the requirements of Bankruptcy Code Sections 1190 and 1191 and the applicable provisions of Bankruptcy Code Section 1123 and 1129, by January 19, 2021 Related [+]. Signed on 10/23/2020 (tmg)
Related: [-] 10
13 13 misc Statement of Corporate Ownership Fri 10/23 9:56 AM
Statement of Corporate Ownership filed. Corporate parents added to case: Brooklyn Roasting Works LLC.Corporate Affiliates added to case:, BRC Powerplant 45 Washington, LLC, BRC Powerplant Building 123, LLC, BRC Powerplant, LLC Filed by Tracy L Klestadt on behalf of Brooklyn Roasting Company Powerplant LLC (Klestadt, Tracy)
Related: [-]
12 12 court Meeting of Creditors Chapter 11 Fri 10/23 8:33 AM
Meeting of Creditors 341(a) meeting to be held on 11/23/2020 at 11:00 AM at Teleconference - Brooklyn. (tmg)
Related: [-]
Thursday, October 22, 2020
11 11 order Set Last Day To File Proofs of Claim Fri 10/23 8:31 AM
Chapter 11-Subchapter V - Order Establishing Deadline for Filing Proofs of Claim. Signed on 10/22/2020 Proofs of Claims due by 1/20/2021. Government Proof of Claim due by 4/20/2021. (tmg)
Related: [-]
10 10 order Generic Order Fri 10/23 8:28 AM
Chapter 11 - Subchapter V Case Management Order; Debtor shall file and serve upon the Office of the United States Trustee and the Subchapter V Case Trustee monthly operating reports in the form prescribed by the Office of the United States Trustee by the 21st day of the month following; Debtor shall file its most recent balance sheet, its most recent statement of operations, its most recent cash flow statement, and its most recent federal income tax return, by October 29, 2020; Debtor shall file and serve a plan of reorganization on Official Form 425, that conforms to the requirements of Bankruptcy Code Sections 1190 and 1191 and the applicable provisions of Bankruptcy Code Section 1123 and 1129, by January 19, 2021. Signed on 10/22/2020 (tmg)
Related: [-]
9 9 order Subchapter V Chapter 11 Initial Status Conference Fri 10/23 8:18 AM
Subchapter V of Chapter 11 Initial Status Conference Setting: (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 12/3/2020 . Signed on 10/22/2020 Status hearing to be held on 12/3/2020 at 10:30 AM at Teleconference - Brooklyn. Chapter 11 Subchapter V Pre-Status Report Due By 11/19/2020. (tmg)
Related: [-]
8 8 trustee Notice Appointing Subchapter V Trustee Thu 10/22 5:00 PM
Notice Appointing Subchapter V Trustee . Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee. (Sussman, Jeremy)
Related: [-]
7 7 misc Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals Thu 10/22 3:13 PM
Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; NAICS Code Filed by Tracy L Klestadt on behalf of Brooklyn Roasting Company Powerplant LLC Related [+] (Klestadt, Tracy)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Brooklyn Roasting Company Powerplant LLC
6 6 misc Declaration Thu 10/22 2:23 PM
Declaration Filed by Tracy L Klestadt on behalf of Brooklyn Roasting Company Powerplant LLC (Klestadt, Tracy)
Related: [-]
5 5 10 pgs motion Employ (Application) Thu 10/22 2:22 PM
Application to Employ Application for an Order Authorizing the Retention of Klestadt Winters Jureller Southard & Stevens, LLP, as General Counsel to the Chapter 11 Debtor Filed by Tracy L Klestadt on behalf of Brooklyn Roasting Company Powerplant LLC. (Klestadt, Tracy)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
4 4 order Schedule Hearing (Generic) Thu 10/22 2:08 PM
Order Scheduling Hearing on the Debtor's Motion for Joint Administration. Ordered, that the Debtor is directed to serve this Order and Motion for Joint Administration to be received by October 23, 2020 at 2:00 p.m and file proof of service by October 26, 2020, at 10:00 a.m. Related [+]. Signed on 10/22/2020. Hearing scheduled for 10/26/2020 at 11:00 AM at Teleconference - Brooklyn. (tmg)
Related: [-] 2
court Case Related to a Chapter 11 Thu 10/22 7:39 AM
The above case is related to Case Number(s): 20-43683 ess Brooklyn Roasting Works, LLC; 20-43688 nhl BRC Powerplant, LLC; 20-43690 nhl BRC Powerplant Building 123, LLC; 20-43694 nhl BRC Powerplant 45 Washington, LLC;, (mem)
Related: [-]
Wednesday, October 21, 2020
3 3 court Deficient Filing Chapter 11 Wed 10/21 5:01 PM
Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] due by 10/21/2020.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/21/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/21/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/21/2020. Small Business Subchapter V Balance Sheet due by 10/28/2020. Small Business Subchapter V Cash Flow Statement due by 10/28/2020. Small Business Statement of Operations Subchapter V due by 10/28/2020. Small Business Subchapter V Tax Return due by 10/28/2020. Incomplete Filings due by 11/4/2020. (tmg)
Related: [-]
2 2 9 pgs motion Joint Administration Wed 10/21 3:16 PM
Motion for Joint Administration of Case 20-43683 with Case(s) 20-43687 20-43690 20-43694 20-43688 Filed by Tracy L Klestadt on behalf of Brooklyn Roasting Company Powerplant LLC. (Klestadt, Tracy)
Related: [-]
Att: 1 Exhibit A
1 1 32 pgs misc Voluntary Petition (Chapter 11) Wed 10/21 12:38 PM
Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1717. Filed by Tracy L Klestadt on behalf of Brooklyn Roasting Company Powerplant LLC Chapter 11 Small Business Subchapter V Plan Due by 01/19/2021. (Klestadt, Tracy)
Related: [-]
crditcrd Automatic docket of credit card/debit card Wed 10/21 1:32 PM
Receipt of Voluntary Petition (Chapter 11)(1 20-43687 [misc,volp11a] (1717.00) Filing Fee. Receipt number 19632294. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
utility Judge Reassignment Utility Wed 10/21 4:57 PM
Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth Stong added to the case. (tmg)
Related: [-]