256 Bedford Ave LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Nancy Hershey Lord |
Case #: | 1:25-bk-41431 |
Case Filed: | Mar 26, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.) |
|
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) |
|
Wednesday, March 26, 2025 | ||
6 | 6
![]() 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. (str) |
|
3 | 3
![]() 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) |
|
2 | 2
![]() Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Milord, Adler (str) |
|
1 | 1
![]() 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) |
|
utility
~Force Judge Assignment
Wed 03/26 2:07 PM
Judge Assigned Due to Prior Filing, Judge Reassigned. (str) |
||
court
Prior Filings
Wed 03/26 2:07 PM
[LINK:Prior Filing] Case Number(s): 1 24-44732 nhl Dismissed for Other Reason (str) |
||
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) |