Docket Entries by Week of Year
Dec 31, 2024 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Isaac Nutovic on behalf of 1550 Bedford Ave LLC Chapter 11 Plan due by 04/30/2025. Disclosure Statement due by 04/30/2025. (Attachments: # 1 Exhibit Corp. Authorization # 2 Exhibit 20 Largest Creditors # 3 Schedule A # 4 Schedule D # 5 Schedule EF # 6 Schedule G # 7 Schedule H # 8 Schedule SUMMARY # 9 Exhibit SOFA # 10 Exhibit 1007-4 DECLARATION # 11 Exhibit CREDITOR MATRIX VERIFICATION # 12 Exhibit LIST OF EQUITY OWNERS # 13 Exhibit LBR 1073-3 STATEMENT) (Nutovic, Isaac) (Entered: 12/31/2024) | |
---|---|---|---|
Dec 31, 2024 | Receipt of Voluntary Petition (Chapter 11)( 1-24-45433) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23227408. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/31/2024) | ||
Jan 2 | 2 | Deficient Filing Chapter 11Voluntary Petition [Pages 1-4] due by 12/31/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/31/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/31/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/14/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/14/2025. Incomplete Filings due by 1/14/2025. (one) (Entered: 01/02/2025) | |
Jan 2 | 3 | Order Scheduling Initial Case Management Conference. Signed on 1/2/2025. Status hearing to be held on 2/13/2025 at 12:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (one) (Entered: 01/02/2025) | |
Jan 2 | 4 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/3/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 01/02/2025) | |
Jan 3 | 5 | Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; date and signature added Filed by Isaac Nutovic on behalf of 1550 Bedford Ave LLC (Nutovic, Isaac) (Entered: 01/03/2025) | |
Jan 3 | 6 | Verification of List of Creditors Filed by Isaac Nutovic on behalf of 1550 Bedford Ave LLC (Nutovic, Isaac) (Entered: 01/03/2025) | |
Jan 5 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) | |
Jan 5 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) | |
Jan 5 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) |
1550 Bedford Ave LLC
199 Lee Avenue
#693
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: xx-xxx1332
Isaac Nutovic
Law Offices of Isaac Nutovic
261 Madison Ave
26th Floor
New York, NY 10016
917-922-7963
Email: inutovic@nutovic.com
Office of the United States Trustee
Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 5 | HOPKINS EQUITY LLC | 7 | 1:2025bk41105 |
Jan 30, 2024 | 1698 Management Corp | 7 | 1:2024bk40482 |
Jan 11, 2024 | ICR Group LLC | 11V | 1:2024bk40151 |
Jan 4, 2024 | 9228 Management LLC | 11 | 1:2024bk40043 |
Oct 6, 2022 | Wythe Berry Fee Owner LLC | 11 | 1:2022bk11340 |
Feb 24, 2022 | Union Residence LLC | 11 | 1:2022bk40342 |
Feb 24, 2022 | 243 Suydam LLC | 11 | 1:2022bk40339 |
Feb 22, 2021 | Evergreen Gardens Mezz LLC | 11 | 1:2021bk10335 |
Nov 6, 2019 | S & B Monsey LLC | 11 | 7:2019bk23959 |
May 20, 2019 | Meserole and Lorimer LLC | 11 | 7:2019bk23028 |
May 20, 2019 | D & W Real Estate Spring LLC | 11 | 7:2019bk23027 |
Dec 30, 2018 | East Harlem Estates LLC | 11 | 1:2018bk14197 |
Dec 11, 2018 | 678 Partners LLC | 7 | 1:2018bk47103 |
Oct 2, 2013 | SPENCER NADLAN, INC. | 11 | 1:13-bk-46011 |
Nov 29, 2011 | 20-24 WALL STREET ASSOCIATES, LLC | 11 | 1:11-bk-50008 |