New York Eastern Bankruptcy Court
Chapter 11
Judge:Louis A Scarcella
Case #: 8:25-bk-71301
Case Filed:Apr 03, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Vivian Sobers
Sobers Law, PLLC
contact info
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 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Thu 04/10 8:45 AM
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)
Related: [-]
Wednesday, April 09, 2025
10 10 misc Affidavit/Certificate of Service Wed 04/09 11:12 AM
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 Related [+] (Aisner, Erica)
Related: [-] 9 Notice of Appearance filed by Interested Party Fairbridge Strategic Capital LLC
Tuesday, April 08, 2025
9 9 notice Notice of Appearance and Request for Notice Tue 04/08 4:15 PM
Notice of Appearance and Request for Notice Filed by Erica Feynman Aisner on behalf of Fairbridge Strategic Capital LLC (Aisner, Erica)
Related: [-]
Monday, April 07, 2025
8 8 misc Verification of List of Creditors Mon 04/07 11:12 AM
Verification of List of Creditors Filed by Vivian Sobers on behalf of Breckling LLC (Sobers, Vivian)
Related: [-]
Sunday, April 06, 2025
7 7 court BNC Certificate of Mailing with Notice/Order Mon 04/07 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/06/2025. (Admin.)
Related: [-]
6 6 court BNC Certificate of Mailing with Notice of Deficient Filing Mon 04/07 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2025. (Admin.)
Related: [-]
5 5 court BNC Certificate of Mailing - Meeting of Creditors Mon 04/07 12:09 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2025. (Admin.)
Related: [-]
Friday, April 04, 2025
4 4 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 04/04 1:14 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1
Thursday, April 03, 2025
3 3 court Deficient Filing Chapter 11 Fri 04/04 11:14 AM
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)
Related: [-]
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)
Related: [-]
1 1 4 pgs misc Voluntary Petition (Chapter 11) Thu 04/03 12:07 PM
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)
Related: [-]