Docket Entries by Day
Mar 26 | 1 | Petition 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) (Entered: 03/26/2025) | |
---|---|---|---|
Mar 26 | Judge Assigned Due to Prior Filing, Judge Reassigned. (str) (Entered: 03/26/2025) | ||
Mar 26 | Prior Filing Case Number(s): 1-24-44732-nhl Dismissed for Other Reason (str) (Entered: 03/26/2025) | ||
Mar 26 | 2 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Milord, Adler (str) (Entered: 03/26/2025) | |
Mar 26 | 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) (Entered: 03/26/2025) | |
Mar 27 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335640. (LS) (admin) (Entered: 03/27/2025) | ||
Mar 28 | 4 | 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) (Entered: 03/28/2025) | |
Mar 29 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
256 Bedford Ave LLC
720 East 91 St
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: xx-xxx8251
256 Bedford Ave LLC
PRO SE
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 # |
---|---|---|---|
Dec 3, 2024 | 726A Quincy Holdings LLC | 11 | 1:2024bk45075 |
May 8, 2024 | 726A Quincy Holdings LLC | 11 | 1:2024bk41942 |
Nov 7, 2022 | New Sunrise Acquisitions, LLC | 7 | 1:2022bk42791 |
Mar 2, 2022 | Produce Depot USA LLC | 11 | 1:2022bk40412 |
Feb 12, 2020 | Making A Difference Daycare Inc. | 11 | 1:2020bk40889 |
Jan 9, 2020 | 494 E 96 Street Inc. | 11 | 1:2020bk40141 |
Sep 12, 2019 | 494 E 96 Street Inc | 11 | 1:2019bk45469 |
Jun 17, 2019 | Courtesy Transportation Services Inc. | 11 | 1:2019bk43717 |
Oct 9, 2018 | Phase 1 Consulting Inc. | 11 | 1:2018bk45798 |
Jul 23, 2018 | Courtesy Transportation Services Inc. | 11 | 1:2018bk44222 |
May 3, 2016 | On Que Food Service LLC d/b/a Jakes Wayback Burger | 11 | 1:16-bk-41930 |
Jan 27, 2016 | Lott 204 Corp | 11 | 1:16-bk-40320 |
Dec 19, 2014 | Sirrub Services Inc. D/B/A Golden Krust Caribbean | 11 | 1:14-bk-46370 |
Jun 6, 2014 | VersaCare Inc. | 7 | 1:14-bk-42916 |
Nov 7, 2013 | 9521 CHURCH AVENUE REALTY CORP. | 11 | 1:13-bk-46696 |