Breckling LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Louis A Scarcella |
Case #: | 8:25-bk-71301 |
Case Filed: | Apr 03, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Breckling LLC
125 Neck Path
East Hampton, NY 11937-1612 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722 |
Docket last updated: 04/18/2025 6:06 PM EDT |
Thursday, April 10, 2025 | ||
11 | 11
![]() 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, Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) |
|
Wednesday, April 09, 2025 | ||
10 | 10
![]() Affidavit/Certificate of Service of the Notice of Appearance and Request for Service of Documents Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (Aisner, Erica) |
|
Tuesday, April 08, 2025 | ||
9 | 9
![]() Notice of Appearance and Request for Notice Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (Aisner, Erica) |
|
Monday, April 07, 2025 | ||
8 | 8
![]() Verification of List of Creditors Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian) |
|
Sunday, April 06, 2025 | ||
7 | 7
![]() BNC Certificate of Mailing with Notice/Order Notice Date 04/06/2025. (Admin.) |
|
6 | 6
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2025. (Admin.) |
|
5 | 5
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2025. (Admin.) |
|
Friday, April 04, 2025 | ||
4 | 4
![]() Order Scheduling Initial Case Management Conference. Status hearing to be held on 4/24/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 4/4/2025 (dhc) |
|
crditcrd
Automatic docket of credit card/debit card
Fri 04/04 7:30 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:8 25-71301 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23495239. Fee amount 1738.00. (U.S. Treasury) |
||
Thursday, April 03, 2025 | ||
3 | 3
![]() Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 4/3/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/3/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/3/2025. 20 Largest Unsecured Creditors due 4/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/3/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/17/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/17/2025. Schedule A/B due 4/17/2025. Schedule D due 4/17/2025. Schedule E/F due 4/17/2025. Schedule G due 4/17/2025. Schedule H due 4/17/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/17/2025. List of Equity Security Holders due 4/17/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/17/2025. Incomplete Filings due by 4/17/2025. (jag) |
|
2 | 2
trustee
Meeting of Creditors Chapter 11 - US Trustee
Thu 04/03 1:23 PM
Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 5/5/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of Breckling LLC Chapter 11 Plan due by 08/1/2025. Disclosure Statement due by 08/1/2025. (Sobers, Vivian) |