Broadbridge LA LLC
Broadbridge LA LLC |
United States Trustee and Stan Y Yang |
8:2022bk72048 |
August 9, 2022 |
U.S. Bankruptcy Court for the Eastern District of New York |
Louis A Scarcella |
Other |
Docket Report
This docket was last retrieved on October 4, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 45 Affidavit/Certificate of Service of Notice of Deadline For Filing Proofs of Claim Filed by J Ted Donovan on behalf of Broadbridge LA LLC (RE: related document(s)#42 Motion to Set Last Day to File Proofs of Claim filed by Debtor Broadbridge LA LLC) (Donovan, J). Related document(s) #43 Order on Motion To Set Last Day to File Proofs of Claim. Modified on 10/5/2022 (amp). |
Filing 44 Objection Filed by J Ted Donovan on behalf of Broadbridge LA LLC (RE: related document(s)#28 Motion to Dismiss Case filed by Creditor Museum Building Holdings, LLC) (Attachments: #1 Exhibit A - Appraisal #2 Exhibit B - Sources and Uses of Cash #3 Exhibit C - Debtor's Operating Agreement #4 Exhibit D - BB Member Operating Agreement #5 Exhibit D - JS Western Holdco Operating Agreement #6 Exhibit F - Memorandum of Understanding #7 Exhibit G - Company Resolution #8 Exhibit H - Correspondence) (Donovan, J) |
Filing 43 Order Granting Motion To Set Last Day To File Proofs of Claim and Manner of Notice Thereof. Proofs of Claims due by 11/14/2022. Government Proof of Claim due by 2/6/2023. (Related Doc #42) Signed on 9/30/2022. (Attachments: #1 Exhibit) (dhc) |
Filing 42 Motion to Set Last Day to File Proofs of Claim Filed by J Ted Donovan on behalf of Broadbridge LA LLC. (Attachments: #1 Notice of Deadline #2 Proposed Order) (Donovan, J) |
Filing 41 Application to Employ Goldberg Weprin Finkel Goldstein LLP as Attorneys for Debtor. Objections to be filed on 10/24/2022. Hearing on Objections, if any, will be held on: TBD. Filed by J Ted Donovan on behalf of Broadbridge LA LLC. Order to be presented for signature on 10/24/2022. (Attachments: #1 Declaration of Disinterestedness of Kevin Nash #2 Proposed Order #3 Notice of Presentment) (Donovan, J) |
Filing 40 Order Granting Motion To Appear Pro Hac Vice for Elisa Hyder (Related Doc:#39 Motion to Appear Pro Hac Vice for Elisa Hyder for Museum Building Holdings, LLC). Signed on 9/19/2022. (dhc) |
Filing 39 Motion for Elisa Hyder to Appear Pro Hac Vice for Museum Building Holdings, LLC. Fee Amount $150. Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC. (Attachments: #1 Affidavit #2 Proposed Order) (Kotler, Lawrence) |
Receipt of Motion to Appear Pro Hac Vice(# 8-22-72048-las) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A21063404. Fee amount 150.00. (re: Doc#39) (U.S. Treasury) |
Hearing Scheduled, Rescheduled; (related document(s): #28 Motion to Dismiss Case filed by Museum Building Holdings, LLC) Hearing scheduled for 10/13/2022 at 10:30 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) |
Hearing Scheduled, Rescheduled (related document(s): #6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 10/13/2022 at 10:30 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) |
Filing 38 Stipulation and Agreed Order by and between Attorneys for Broadbridge LA LLC, Attorneys for Kevin Singer and Attorneys for Museum Buildings Holdings Pursuant to 11 U.S.C. 543(d)(1) Maintaining Receiver and Excusing Receiver's Compliance with the Turnover Provisions of the Bankruptcy Code. (RE: related document(s)#27 Notice of Proposed Stipulation filed by Creditor Museum Building Holdings, LLC). Signed on 8/25/2022 (dhc) |
Filing 37 Affidavit/Certificate of Service Notice of Rescheduled Section 341 Meeting of Creditors Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#35 Affidavit filed by Creditor Museum Building Holdings, LLC) (Kotler, Lawrence) |
Filing 36 Affidavit/Certificate of Service Motion to Dismiss Chapter 11 Case Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#28 Motion to Dismiss Case filed by Creditor Museum Building Holdings, LLC, #29 Exhibit filed by Creditor Museum Building Holdings, LLC, #30 Exhibit filed by Creditor Museum Building Holdings, LLC, #31 Exhibit filed by Creditor Museum Building Holdings, LLC, #32 Exhibit filed by Creditor Museum Building Holdings, LLC, #33 Exhibit filed by Creditor Museum Building Holdings, LLC) (Kotler, Lawrence) |
Filing 35 Affidavit Re: Notice of Rescheduled Section 341 Meeting of Creditors Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#2 Notice of Rescheduled Telephonic 341 Meeting with Instructions filed by U.S. Trustee United States Trustee) (Kotler, Lawrence) |
Filing 34 Notice of Appearance and Request for Notice Filed by Leslie A Berkoff on behalf of Museum Building Holdings, LLC (Berkoff, Leslie) |
Filing 33 Exhibit F to Motion to Dismiss Chapter 11 Case - Declaration of Joyce Reiss Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#28 Motion to Dismiss Case filed by Creditor Museum Building Holdings, LLC) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Kotler, Lawrence) |
Filing 32 Exhibit E to Motion to Dismiss Chapter 11 Case - Declaration of Jenny Haim Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#28 Motion to Dismiss Case filed by Creditor Museum Building Holdings, LLC) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Kotler, Lawrence) |
Filing 31 Exhibit D to Motion to Dismiss Chapter 11 Case - Declaration of Jack Jangana Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#28 Motion to Dismiss Case filed by Creditor Museum Building Holdings, LLC) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (Kotler, Lawrence) |
Filing 30 Exhibit C to Motion to Dismiss Chapter 11 Case - Declaration of Kevin Singer Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#28 Motion to Dismiss Case filed by Creditor Museum Building Holdings, LLC) (Attachments: #1 Exhibit 1 #2 Exhibit 2-1 #3 Exhibit 2-2 #4 Exhibit 2-3 #5 Exhibit 2-3 #6 Exhibit 3) (Kotler, Lawrence) |
Hearing Held and Adjourned; Appearance: Stan Yang, Lawrence Kotler, Meagen Leary, Paul Chronis, Elisa Hyder, Leslie Berkoff, Kevin Nash, Joel Schreiber (principal)(related document(s): #6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 09/22/2022 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) |
Filing 29 Exhibit B to Motion to Dismiss Chapter 11 Case - Declaration of Jay Cowart Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#28 Motion to Dismiss Case filed by Creditor Museum Building Holdings, LLC) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4-1 #5 Exhibit 4-2 #6 Exhibit 4-3 #7 Exhibit 5 #8 Exhibit 6 #9 Exhibit 7 #10 Exhibit 8 #11 Exhibit 9 #12 Exhibit 10 #13 Exhibit 11 #14 Exhibit 12 #15 Exhibit 13 #16 Exhibit 14 #17 Exhibit 15 #18 Exhibit 16 #19 Exhibit 17 #20 Exhibit 18 #21 Exhibit 19 #22 Exhibit 20 #23 Exhibit 21 #24 Exhibit 22) (Kotler, Lawrence) |
Filing 28 Motion to Dismiss Case Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC. Hearing scheduled for 9/22/2022 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Kotler, Lawrence) |
Filing 27 Notice of Proposed Stipulation By and Between Stipulation And Agreed Order Pursuant To 11 U.S.C. 543(d)(1) Maintaining Receiver And Excusing Receivers Compliance With The Turnover Provisions Of The Bankruptcy Code to Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (Kotler, Lawrence) |
Filing 26 Schedule A/B, Schedule D, Schedule G, Schedule H, Fee Amount $32, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by J Ted Donovan on behalf of Broadbridge LA LLC (RE: related document(s)#3 Deficient Filing Chapter 11) (Donovan, J). Modified on 8/24/2022 [attorney to file Affidavit LBR 1007-1(b)] (dnb). |
Filing 25 Order Granting Motion To Appear Pro Hac Vice, Paul E. Chronis (Related Doc:#24 Motion for Paul E. Chronis to Appear Pro Hac Vice for Museum Building Holdings LLC). Signed on 8/23/2022. (dhc) |
Filing 24 Motion for Paul E. Chronis to Appear Pro Hac Vice for Museum Building Holdings LLC. Fee Amount $150. Filed by Paul E. Chronis on behalf of Museum Building Holdings, LLC. (Attachments: #1 Affidavit #2 Proposed Order #3 Certificate of Good Standing) (Chronis, Paul) |
Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(# 8-22-72048-las) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A21013280. Fee amount 32.00. (re: Doc#26) (U.S. Treasury) |
Receipt of Motion to Appear Pro Hac Vice(# 8-22-72048-las) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A21012267. Fee amount 150.00. (re: Doc#24) (U.S. Treasury) |
Statement Adjourning 341(a) Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 9/19/2022 at 02:00 PM at Teleconference - Central Islip. (Yang, Stan) |
Filing 23 Order Granting Motion To Appear Pro Hac Vice: Marcus O. Colabianchi (Related Doc:#17 Motion for Marcus O. Colabianchi to Appear Pro Hac Vice for Museum Building Holdings, LLC. Fee Amount $150. Filed by Marcus Colabianchi on behalf of Museum Building Holdings, LLC. (Attachments: # 1 Affidavit # 2 Proposed Order)). Signed on 8/16/2022. (dhc) |
Filing 22 Order Granting Motion To Appear Pro Hac Vice: Meagen E. Leary (Related Doc:#16 Motion for Meagen E. Leary to Appear Pro Hac Vice for Museum Building Holdings, LLC. Fee Amount $150. Filed by Meagen Leary on behalf of Museum Building Holdings, LLC. (Attachments: # 1 Affidavit # 2 Proposed Order)). Signed on 8/16/2022. (dhc) |
Filing 21 Order Directing Clerk's Office to restrict access to the document [17-2]. (RE: related document(s)#17 Motion to Appear Pro Hac Vice filed by Creditor Museum Building Holdings, LLC). Signed on 8/16/2022 (dhc) |
Filing 20 Order Directing Clerk's Office to restrict access to the document [16-2]. (RE: related document(s)#16 Motion to Appear Pro Hac Vice filed by Creditor Museum Building Holdings, LLC). Signed on 8/16/2022 (dhc) |
Filing 19 Exhibit Filed by Marcus Colabianchi on behalf of Museum Building Holdings, LLC (RE: related document(s)#17 Motion to Appear Pro Hac Vice filed by Creditor Museum Building Holdings, LLC) (Colabianchi, Marcus) |
Filing 18 Exhibit Filed by Meagen Leary on behalf of Museum Building Holdings, LLC (RE: related document(s)#16 Motion to Appear Pro Hac Vice filed by Creditor Museum Building Holdings, LLC) (Leary, Meagen) |
Filing 17 Motion for Marcus O. Colabianchi to Appear Pro Hac Vice for Museum Building Holdings, LLC. Fee Amount $150. Filed by Marcus Colabianchi on behalf of Museum Building Holdings, LLC. (Attachments: #1 Affidavit #2 Proposed Order) (Colabianchi, Marcus) |
Filing 16 Motion for Meagen E. Leary to Appear Pro Hac Vice for Museum Building Holdings, LLC. Fee Amount $150. Filed by Meagen Leary on behalf of Museum Building Holdings, LLC. (Attachments: #1 Affidavit #2 Proposed Order) (Leary, Meagen) |
Receipt of Motion to Appear Pro Hac Vice(# 8-22-72048-las) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A20996914. Fee amount 150.00. (re: Doc#16) (U.S. Treasury) |
Receipt of Motion to Appear Pro Hac Vice(# 8-22-72048-las) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A20997155. Fee amount 150.00. (re: Doc#17) (U.S. Treasury) |
Filing 15 BNC Certificate of Mailing with Notice/Order Notice Date 08/12/2022. (Admin.) |
Filing 14 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 08/12/2022. (Admin.) |
Filing 13 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/12/2022. (Admin.) |
Filing 12 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/12/2022. (Admin.) |
Filing 11 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/11/2022. (Admin.) |
Filing 10 Notice of Appearance and Request for Notice Filed by Ervin Cohen & Jessup LLP on behalf of Kevin Singer (one) |
Filing 9 Affidavit/Certificate of Service Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (RE: related document(s)#7 Notice of Appearance filed by Creditor Museum Building Holdings, LLC, #8 Exhibit filed by Creditor Museum Building Holdings, LLC) (Kotler, Lawrence) |
Filing 8 Exhibit /Notice of Non-Consent to Use of Cash Collateral Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (Kotler, Lawrence) |
Filing 7 Notice of Appearance and Request for Notice Filed by Lawrence J Kotler on behalf of Museum Building Holdings, LLC (Kotler, Lawrence) |
Filing 6 Order Scheduling Initial Case Management Conference. Status hearing to be held on 8/25/2022 at 11:00 AM (Judge Scarcella). Parties interested in participating at the Case Management Conference shall register with the Court's eCourt Appearances platform as set forth on the Court's website. Signed on 8/10/2022 (dhc) |
Filing 5 Meeting of Creditors 341(a) meeting to be held on 9/13/2022 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (alh) |
Filing 4 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; filing attorney to match signatory attorney Filed by Kevin J Nash on behalf of Broadbridge LA LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Broadbridge LA LLC) (Nash, Kevin) |
Filing 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/9/2022. 20 Largest Unsecured Creditors due 8/9/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/9/2022. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/23/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/23/2022. Schedule A/B due 8/23/2022. Schedule D due 8/23/2022. Schedule E/F due 8/23/2022. Schedule G due 8/23/2022. Schedule H due 8/23/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/23/2022. Statement of Financial Affairs Non-Ind Form 207 due 8/23/2022. Incomplete Filings due by 8/23/2022. (alh) |
Filing 2 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 13, 2022 @ 10 am Filed by United States Trustee. (Yang, Stan) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by J Ted Donovan on behalf of Broadbridge LA LLC Chapter 11 Plan due by 12/7/2022. Disclosure Statement due by 12/7/2022. (Donovan, J) |
Receipt of Voluntary Petition (Chapter 11)(# 8-22-72048) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20982038. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.