ONE15 Brooklyn Sail Club LLC
Member Case
Lead case is: 1:24-bk-44027
Lead case is: 1:24-bk-44027
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Elizabeth S Stong |
Case #: | 1:24-bk-44032 |
Case Filed: | Sep 26, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
ONE15 Brooklyn Sail Club LLC
159 Bridge Park Dr
Brooklyn, NY 11201-4541 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 04/29/2025 6:06 PM EDT |
Wednesday, November 13, 2024 | ||
23 | 23
![]() Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC (Aisner, Erica) |
|
Att: 1
![]() |
||
Monday, November 04, 2024 | ||
trustee
Statement Adjourning 341(a) Meeting of Creditors
Mon 11/04 1:14 PM
Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 11/18/2024 at 04:00 PM at Teleconference - Brooklyn. (Sussman, Jeremy) |
||
Wednesday, October 16, 2024 | ||
court
zMinute Entry - Hearing Held (Document BK & AP)
Thu 10/17 4:33 PM
Hearing Held; Appearances: Debtor, Ms. Lau, Office of the United States Trustee, NYC\Brooklyn Bridge Park Corporation. No opposition - Granted on a final basis as reflected in the record - Submit order. (sej) |
||
court
zMinute Entry - Hearing Held (Document BK & AP)
Thu 10/17 4:35 PM
Hearing Held; Appearances: Debtor, Ms. Lau, Office of the United States Trustee, NYC\Brooklyn Bridge Park Corporation. No opposition - Granted on a final basis as reflected in the record - Submit order. (sej) |
||
Tuesday, October 15, 2024 | ||
22 | 22
![]() Declaration, Amended List of Creditors / Declaration pursuant to Local Rule 1007-1(b) . Filed by Dawn Kirby on behalf of ONE15 Brooklyn Sail Club LLC (Kirby, Dawn) |
|
Friday, October 11, 2024 | ||
crditcrd
Automatic docket of credit card/debit card
Fri 10/11 8:58 AM
Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)([LINK:1 24-44032 ess] ) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23022528. Fee amount 34.00. (U.S. Treasury) |
||
Thursday, October 10, 2024 | ||
21 | 21
![]() Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Dawn Kirby on behalf of ONE15 Brooklyn Sail Club LLC (Kirby, Dawn) |
|
Saturday, October 05, 2024 | ||
20 | 20
![]() BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 10/05/2024. (Admin.) |
|
Wednesday, October 02, 2024 | ||
19 | 19
![]() Order Granting Motion For Joint Administration on Lead Case: 24-44027 ess ONE Edge Marina Finance Company LLC with Member Cases: 24-44028 ess ONE15 Brooklyn Marina, LLC, 24-44030 ess ONE15 Restaurant, LLC, 24-44032 ess ONE15 Brooklyn Sail Club LLC Signed on 10/2/2024. (one) |
|
18 | 18
![]() Interim Order (I) Authorizing Certain Of The Debtors To Pay And Honor Certain Prepetition Claims For (A) Wages, Salaries, Employee Benefits And Other Compensation, And (B) Withholdings And Deductions; And (Ii) Directing Banks To Receive, Process, Honor And Pay All Checks Presented For Payment And Electronic Payment Requests Relating To The Foregoing and Scheduling Final Hearin . Signed on 10/2/2024, Hearing scheduled for 10/16/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) |
|
17 | 17
![]() Interim Order Authorizing Use of Cash Collateral by Debtor and to Schedule Final Hearin . Signed on 10/2/2024. Hearing scheduled for 10/16/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) |
|
Att: 1
![]() |
||
16 | 16
![]() BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/02/2024. (Admin.) |
|
15 | 15
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/02/2024. (Admin.) |
|
14 | 14
![]() Supplemental Motion to Authorize/Direct / Supplement to Motion for an Order (a) Authorizing Certain Debtors to (1) Pay and Honor Certain Prepetition Claims for (i) Wages, Salaries, Employee Benefits and other Compensation, and (ii) Withholdings and Deductions; (2) Continue to Provide Employee Benefits in the Ordinary Course of Business; (3) Pay All Related Costs and Expenses; and (4) Directing Banks to Receive, Process, Honor and Pay all Checks and Electronic Payment Requests Relating to the Foregoing Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC . Hearing scheduled for 10/2/2024 at 01:00 PM at Courtroom 3858 (Judge Stong). (Aisner, Erica) Modified on 10/2/2024 (one) |
|
court
zMinute Entry - Hearing Held (Document BK & AP)
Wed 10/02 4:24 PM
Hearing Held; - Appearances by Debtor, Ms. Lau, OBBP Retail Owner LLC, New York City Law Department-Brooklyn Bridge Park Corp., Office of the United States Trustee - No opposition - Motion Granted - Submit order. (sej) |
||
court
zMinute Entry - Hearing Held (Document BK & AP)
Thu 10/03 7:09 AM
Hearing Held; - Appearances by Debtor, Ms. Lau, OBBP Retail Owner LLC, New York City Law Department-Brooklyn Bridge Park Corp., Office of the United States Trustee - No opposition - Granted as reflected in the record - Submit order. (sej) |
||
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Thu 10/03 7:09 AM
Hearing Held and Adjourned; - Appearances by Debtor, Ms. Lau, OBBP Retail Owner LLC, New York City Law Department-Brooklyn Bridge Park Corp., Office of the United States Trustee - Granted as reflected in the record - Submit order. 'Hearing scheduled for 10/16/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY (sej) |
||
court
Entry
Thu 10/03 8:06 AM
An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases commenced in ONE Edge Marina Finance Company LLC, ONE15 Brooklyn Marina, LLC, ONE15 Restaurant LLC and ONE15Brooklyn Sail Club, LLC. The docket in Case No. 24-44027 ESS should be consulted for all matters affecting the above listed cases. (one) |
||
Monday, September 30, 2024 | ||
13 | 13
![]() Affidavit/Certificate of Service Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC (Aisner, Erica) |
|
Saturday, September 28, 2024 | ||
12 | 12
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/28/2024. (Admin.) |
|
Friday, September 27, 2024 | ||
11 | 11
![]() Order to Schedule Hearing on Shortened Notice on Debtor's First Day Motion . Signed on 9/27/2024. Hearing scheduled for 10/2/2024 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) |
|
10 | 10
![]() Motion to Use Cash Collateral / Debtors' Motion, on Shortened Notice, Requesting (i) Use of Cash Collateral Pursuant to 11 U.S.C. §363(c)(2) and Bankruptcy Rule 4001, (ii) Providing Adequate Protection Pursuant to 11 U.S.C. §§361 and 362 and (iii) Scheduling a Final Hearing , Motion to Limit Notice Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
9 | 9
![]() Motion to Authorize/Direct / Motion for an Order (a) Authorizing Certain Debtors to (1) Pay and Honor Certain Prepetition Claims for (i) Wages, Salaries, Employee Benefits and other Compensation, and (ii) Withholdings and Deductions; (2) Continue to Provide Employee Benefits in the Ordinary Course of Business; (3) Pay All Related Costs and Expenses; and (4) Directing Banks to Receive, Process, Honor and Pay all Checks and Electronic Payment Requests Relating to the Foregoing , Motion to Limit Notice Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
8 | 8
trustee
Meeting of Creditors Chapter 11 - US Trustee
Fri 09/27 11:37 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 11/4/2024 at 01:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) |
|
7 | 7
![]() Motion to Limit Notice / Declaration of Estelle Lau Pursuant to Local Bankruptcy Rule 1007-4 and 9077-1 in Support of an Order Scheduling Hearing on Shortened Notice and the Relief Sought in First Day Motions Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC. (Aisner, Erica) |
|
Thursday, September 26, 2024 | ||
6 | 6
![]() Affidavit Re: Declaration of Estelle Lau Pursuant to Local Bankruptcy Rule 1007-4 and 9077-1 in Support of an Order Scheduling Hearing on Shortened Notice and the Relief Sought in First Day Motions Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC (Aisner, Erica) |
|
5 | 5
![]() Exhibit / Amended Proposed Order Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC (Aisner, Erica) |
|
4 | 4
![]() Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/26/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/26/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/26/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/26/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/10/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/10/2024. Schedule A/B due 10/10/2024. Schedule D due 10/10/2024. Schedule E/F due 10/10/2024. Schedule G due 10/10/2024. Schedule H due 10/10/2024. List of Equity Security Holders due 10/10/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/10/2024. Incomplete Filings due by 10/10/2024. (one) |
|
3 | 3
![]() Motion for Joint Administration of Case 24-44027 with Case(s) 24-44028 24-44030 24-44032 Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
2 | 2
![]() Application to Employ Kirby Aisner & Curley LLP as Attorneys for the Debtors Filed by Erica Feynman Aisner on behalf of ONE15 Brooklyn Sail Club LLC. Order to be presented for signature on 10/17/2024. (Aisner, Erica) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Dawn Kirby on behalf of ONE15 Brooklyn Sail Club LLC Chapter 11 Plan due by 01/24/2025. Disclosure Statement due by 01/24/2025. (Kirby, Dawn) |
|
crditcrd
Automatic docket of credit card/debit card
Thu 09/26 11:57 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 24-44032 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22982871. Fee amount 1738.00. (U.S. Treasury) |
||
court
Related Cases
Thu 09/26 2:36 PM
The above case is related to Case Number(s) 24-44027 ess, 24-44028 ess, 24-44030 ess, ONE Edge Marina Finance Company LLC, ONE15 Brooklyn Marina, LLC, ONE15 Restaurant, LLC (one) |
||
utility
Judge Reassignment Utility
Thu 09/26 2:36 PM
Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (one) |