Welcome to BusinessBankruptcies.com!

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

na Bedford holdings corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41963
TYPE / CHAPTER
Voluntary / 11V

Filed

6-1-23

Updated

12-17-23

Last Checked

7-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2023
Last Entry Filed
Jun 30, 2023

Docket Entries by Month

Jun 1, 2023 1 Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Pasquale Calcagno on behalf of na Bedford holdings corp Chapter 11 Subchapter V Plan Due by 08/30/2023. (Calcagno, Pasquale) (Entered: 06/01/2023)
Jun 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41963) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21679467. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/01/2023)
Jun 2, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/1/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/15/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/1/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/1/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/1/2023. Subchapter V Balance Sheet due by 6/8/2023. Subchapter V Cash Flow Statement due by 6/8/2023. Small Business Statement of Operations Subchapter V due by 6/8/2023. Subchapter V Tax Return due by 6/8/2023. List of Equity Security Holders due 6/15/2023. Incomplete Filings due by 6/15/2023. (nwh) (Entered: 06/02/2023)
Jun 5, 2023 3 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/04/2023. (Admin.) (Entered: 06/05/2023)
Jun 7, 2023 4 Order Scheduling Initial Case Management Conference. Signed on 6/7/2023 Status hearing to be held on 6/28/2023 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 06/07/2023)
Jun 8, 2023 5 Affidavit Re: LBR 1007-4 Filed by Pasquale Calcagno on behalf of Bedford Holdings Corp (Calcagno, Pasquale) (Entered: 06/08/2023)
Jun 8, 2023 6 Affidavit Re: 1007-4 Filed by Pasquale Calcagno on behalf of Bedford Holdings Corp (Attachments: # 1 stmt LBR 1073-2 # 2 corporate disclosure 1073-3 # 3 corp owner stmt 1007(a)(1) # 4 corp resolution) (Calcagno, Pasquale) (Entered: 06/08/2023)
Jun 9, 2023 7 Notice of Defective Internet Filing with Electronic Notification to the Debtor's Attorney. U.S. Trustee and Trustee (mem) (Entered: 06/09/2023)
Jun 10, 2023 8 BNC Certificate of Mailing with Notice/Order Notice Date 06/09/2023. (Admin.) (Entered: 06/10/2023)
Jun 12, 2023 9 Meeting of Creditors 341(a) meeting to be held on 7/7/2023 at 03:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 06/12/2023)
Jun 14, 2023 10 Notice Appointing Subchapter V Trustee . Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for July 7, 2023 at 3:00 P.M., at via Teleconference Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement of Gerard R. Luckman)(Wolf, Rachel) (Entered: 06/14/2023)
Jun 15, 2023 11 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/14/2023. (Admin.) (Entered: 06/15/2023)
Jun 15, 2023 12 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/14/2023. (Admin.) (Entered: 06/15/2023)
Jun 21, 2023 13 Notice Regarding Appointment of the Subchapter V Trustee (RE: related document(s)9 Meeting of Creditors Chapter 11, 10 Notice Appointing Subchapter V Trustee ) (mem) (Entered: 06/21/2023)
Jun 21, 2023 14 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for July 7, 2023, at 3:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)9 Meeting of Creditors Chapter 11). (Wolf, Rachel) (Entered: 06/21/2023)
Jun 22, 2023 15 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix (RE: related document(s)2 Deficient Filing Chapter 11). Signed on 6/22/2023. Show Cause hearing to be held on 7/25/2023 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (ads) (Entered: 06/22/2023)
Jun 24, 2023 16 BNC Certificate of Mailing with Notice to Creditors Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41963
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
Jun 1, 2023
Type
voluntary
Terminated
Dec 12, 2023
Updated
Dec 17, 2023
Last checked
Jul 10, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Bedford Holdings Corp
    1 Calle Washington
    #Solemar 4A
    San Juan, PR 00907-1585
    KINGS-NY
    Tax ID / EIN: xx-xxx7875

    Represented By

    Pasquale Calcagno
    Calcagno & Associates
    900 South Avenue
    Staten Island, NY 10314
    718-568-3585
    Fax : 718-568-3584
    Email: pcalcagno@firstgotham.com
    Gregory A Flood
    Law Offices of Gregory A Flood
    900 South Ave - Ste 300
    Staten Island, NY 10314-3428
    (718) 568-3678
    Fax : (718) 568-3612
    Email: floodlaw@yahoo.com

    Trustee

    Gerard R Luckman, Esq.
    Subchapter V Trustee
    Forcelli Deegan Terrana, LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-812-6291

    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 #
    May 16, 2023 Blake's Sake Animal Rescue Inc. 7 1:2023bk41693
    Apr 19, 2023 Continente Restaurant Westchester 2409, Inc. aka C 7 1:2023bk41347
    Oct 31, 2022 Acorn Real Property Acquisition, Inc. 11 1:2022bk42718
    Mar 1, 2022 COUZINS FOOD II CORP. 11V 1:2022bk40405
    Dec 14, 2020 MMK International Marine Services Inc. 7 1:2020bk12867
    Apr 8, 2020 VNS Transportation, Inc, 11V 1:2020bk41827
    Nov 13, 2018 Kero Taxi, Corp. 11 1:2018bk46573
    Jun 13, 2017 Kiosk Concepts, Inc. 11 1:17-bk-11315
    Jun 13, 2017 Soupman, Inc. 11 1:17-bk-11314
    Jun 13, 2017 The Original Soupman, Inc. 11 1:17-bk-11313
    May 31, 2017 South Shore Enterprises LLC. 11 1:17-bk-42792
    Dec 13, 2016 Abraham S. Biegeleisen DDS, P.C. 11 1:16-bk-45610
    Jun 25, 2014 d/b/a Royal Lube Cor Silogram Lubricants Corp. 7 1:14-bk-43218
    May 15, 2014 H AND P AT BROAD LLC 11 1:14-bk-42412
    Aug 16, 2012 MTBS Empire, Inc. 7 2:12-bk-30387