New York Eastern Bankruptcy Court
Chapter 11
Judge:Nancy Hershey Lord
Case #: 1:25-bk-41431
Case Filed:Mar 26, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Liabilities $100,001 to $500,000
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
256 Bedford Ave LLC
720 E 91st St
Brooklyn, NY 11236-1400
Represented By
256 Bedford Ave LLC
contact info
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: 7 hours ago
Friday, March 28, 2025
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Sat 03/29 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.)
Related: [-]
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Fri 03/28 9:51 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/28/2025 at 09:15 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar)
Related: [-]
Wednesday, March 26, 2025
6 6 court Notice of Hearing of Defective or Deficient Filing of Non-Individual Chapter 11 Case Mon 03/31 9:05 AM
Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/6/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 4/9/2025. Related [+] (str)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 256 Bedford Ave LLC
3 3 court Deficient Filing Chapter 11 Wed 03/26 3:11 PM
Deficient Filing Chapter 11 Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 3/26/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/26/2025. 20 Largest Unsecured Creditors due 3/26/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/26/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/26/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/26/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/9/2025. Schedule A/B due 4/9/2025. Schedule D due 4/9/2025. Schedule E/F due 4/9/2025. Schedule G due 4/9/2025. Schedule H due 4/9/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/9/2025. List of Equity Security Holders due 4/9/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/9/2025. Incomplete Filings due by 4/9/2025. (str)
Related: [-]
2 2 court Copy of Required Photo Identification for Filer Wed 03/26 2:09 PM
Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Milord, Adler (str)
Related: [-]
1 1 9 pgs misc Voluntary Petition (Chapter 11) Wed 03/26 2:06 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 256 Bedford Ave LLC Chapter 11 Plan due by 7/24/2025. Disclosure Statement due by 7/24/2025. (str)
Related: [-]
utility ~Force Judge Assignment Wed 03/26 2:07 PM
Judge Assigned Due to Prior Filing, Judge Reassigned. (str)
Related: [-]
court Prior Filings Wed 03/26 2:07 PM
[LINK:Prior Filing] Case Number(s): 1 24-44732 nhl Dismissed for Other Reason (str)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Thu 03/27 11:48 AM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335640. (LS) (admin)
Related: [-]