Welcome to BusinessBankruptcies.com!

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

1550 Bedford Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk45433
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-24

Updated

3-30-25

Last Checked

1-6-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2025
Last Entry Filed
Jan 5, 2025

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)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk45433
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Dec 31, 2024
Type
voluntary
Updated
Mar 30, 2025
Last checked
Jan 6, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    1550 Bedford Ave LLC
    199 Lee Avenue
    #693
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx1332

    Represented By

    Isaac Nutovic
    Law Offices of Isaac Nutovic
    261 Madison Ave
    26th Floor
    New York, NY 10016
    917-922-7963
    Email: inutovic@nutovic.com

    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 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case 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
    BESbswy