Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lobster Boys LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11986
TYPE / CHAPTER
Voluntary / 11V

Filed

12-12-23

Updated

3-31-24

Last Checked

5-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2024
Last Entry Filed
May 3, 2024

Docket Entries by Week of Year

There are 98 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 28 96 Notice of Hearing -- Notice of Rescheduled Hearing -- (related document(s)85, 95, 94, 84) filed by Stephen M. Packman on behalf of Lobster Boys LLC. with hearing to be held on 4/11/2024 at 02:00 PM at Courtroom 523 (MG) Objections due by 4/8/2024, (Packman, Stephen) (Entered: 03/28/2024)
Mar 28 97 Notice of Hearing -- Notice of Rescheduled Hearing -- filed by Stephen M. Packman on behalf of Lobster Boys LLC. with hearing to be held on 4/11/2024 at 02:00 PM at Courtroom 523 (MG) Objections due by 4/8/2024, (Packman, Stephen). Related document(s) 84 ,85, 94 And 95 Modified on 3/28/2024 (To Edit Docket Text Entry.) ( (Braithwaite, Kenishia). (Entered: 03/28/2024)
Mar 28 98 Notice of Withdrawal Regarding Notice of Rescheduled Hearing (related document(s)96) filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 03/28/2024)
Mar 28 99 Affidavit of Service (related document(s)95, 94, 97) filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 03/28/2024)
Apr 1 100 Amended Statement of Financial Affairs - Non-Individual Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/01/2024)
Apr 4 101 Order signed on 4/4/2024 ReScheduling Hearing on Confirmation of First Amended Joint Plan of Reorganization for Small Business Debtors. (related document(s)80, 94, 95) Hybrid Hearing to be held on 4/29/2024 at 02:00 PM at Courtroom 523 (MG).(Anderson, Deanna) (Entered: 04/04/2024)
Apr 4 102 Notice of Hearing -- Notice of Rescheduled Hearing -- (related document(s)85, 94, 84) filed by Stephen M. Packman on behalf of Lobster Boys LLC. with hearing to be held on 4/29/2024 at 02:00 PM at Courtroom 523 (MG) Objections due by 4/24/2024, (Packman, Stephen) (Entered: 04/04/2024)
Apr 4 103 Certificate of Service (related document(s)102, 101) Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/04/2024)
Apr 17 104 Debtor-In-Possession Monthly Operating Report for Filing Period February 2024 for Lobster Boys, LLC Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/17/2024)
Apr 17 105 Debtor-In-Possession Monthly Operating Report for Filing Period February 2024 for Lobster SH Ltd. Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/17/2024)
Show 10 more entries
Apr 25 116 Certificate of Service (related document(s)115, 114) Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/25/2024)
Apr 26 117 Stipulation Resolving the Informal Objections by the Debtors to Proof of Claim Filed by Beyer Lightning Fish Co., Inc. (related document(s)85) Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Attachments: # 1 Exhibit A - Order)(Packman, Stephen) (Entered: 04/26/2024)
Apr 26 118 Stipulation and Order Regarding Oracle's Request for Allowance and Payment of Chapter 11 Administrative Expenses (related document(s)84) Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/26/2024)
Apr 26 119 Declaration of Travis Maderia in Support of Confirmation of First Modification of First Amended Joint Plan of Reorganization for Small Business Debtors (related document(s)113) filed by Stephen M. Packman on behalf of Lobster Boys LLC. with hearing to be held on 4/29/2024 at 02:00 PM at Courtroom 523 (MG) (Attachments: # 1 Exhibit A) (Packman, Stephen) (Entered: 04/26/2024)
Apr 26 120 Memorandum of Law in Support of Confirmation of First Modification of First Amended Joint Plan of Reorganization for Small Business Debtors (related document(s)113) filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/26/2024)
Apr 26 121 Certificate of Service (related document(s)119, 120) Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/26/2024)
Apr 28 122 Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for Lobster Boys LLC Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024)
Apr 28 123 Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for Lobster SH Ltd. Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024)
Apr 28 124 Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for Lobsterboys Ltd. Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024)
Apr 28 125 Debtor-In-Possession Monthly Operating Report for Filing Period March 2024 for Lobsterboys DH Realty Ltd. Filed by Stephen M. Packman on behalf of Lobster Boys LLC. (Packman, Stephen) (Entered: 04/28/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk11986
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Dec 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 8, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bank of America
Business Development Bank of Canada
Carrier and Sandstedt Ent. Inc.
Cruise Auto AC Inc. (Felix)
Ecolab Post Elimination
Ez Pass NY Center
GOULSTON AND STORRS PC
GOULSTON AND STORRS PC
GOULSTON AND STORRS PC
Innoppl
IRS
JD Logistics
Metro Resource Investment & Management
Nassau County, NY
NYC Department of Finance
There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Lobster Boys LLC, et. al.
40 New York Ave.
Huntington, NY 11743
SUFFOLK-NY
Tax ID / EIN: xx-xxx7403
dba Lobsterboys

Represented By

Stephen M. Packman
Archer and Greiner
1211 Avenue of the Americas
Suite 2750
New York, NY 10036
212-682-4940
Fax : 215-963-9999
Email: spackman@archerlaw.com

Trustee

Yann Geron
Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1101
New York, NY 10017
646-560-3224

U.S. Trustee

United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

Represented By

Annie Wells
DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 12, 2023 Golden Globe Diner Ltd 11V 8:2023bk74664
Dec 12, 2023 Golden Globe Diner Ltd 11V 1:2023bk44574
Dec 12, 2023 Golden Globe Diner Ltd 11V 1:2023bk44595
Dec 12, 2023 LB Logistics LLC 11V 1:2023bk11993
Dec 12, 2023 Lindy Inc. parent case 11V 1:2023bk11992
Dec 12, 2023 Lobsterboys Chicago LLC parent case 11V 1:2023bk11991
Dec 12, 2023 Lobsterboys DH Realty Ltd. parent case 11V 1:2023bk11990
Dec 12, 2023 Lobsterboys Ltd. parent case 11V 1:2023bk11989
Dec 12, 2023 Lobster SH Ltd. parent case 11V 1:2023bk11987
Jun 20, 2023 PACIFICA CMFM Group LLC 11V 8:2023bk72182
Jun 11, 2023 48 Hennessy Dr. LLC 11 8:2023bk72091
Feb 3, 2022 Tranquility Med Spa Inc 11V 8:2022bk70184
Mar 26, 2018 Lacos, Inc. 11 8:2018bk72000
Jun 21, 2013 Huntington Telecom LLC 7 8:13-bk-73326
Feb 6, 2013 John Mohlenhoff & Associates LLC 11 8:13-bk-70634