Case number: 1:23-bk-40482 - 57-36 Myrtle Ave, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    57-36 Myrtle Ave, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    02/13/2023

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40482-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  02/13/2023
Plan confirmed:  01/22/2026
341 meeting:  03/20/2023
Deadline for filing claims:  05/29/2023
Deadline for filing claims (govt.):  08/12/2023

Debtor

57-36 Myrtle Ave, LLC

957 Lorraine Dr
Franklin Square, NY 11010-1812
QUEENS-NY
Tax ID / EIN: 81-4672247

represented by
H Bruce Bronson

Bronson Law Offices PC
480 Mamaroneck Ave.
Harrison, NY 10528
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

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
 
 

Latest Dockets

Date Filed#Docket Text
02/04/2026123Affidavit/Certificate of Service Notice of Adjournment of Hearing from Februay 4, 2026, to March 18, 2026 at 11:00AM Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (RE: related document(s)122 Letter of Adjournment filed by Debtor 57-36 Myrtle Ave, LLC) (Bronson, H) (Entered: 02/04/2026)
02/04/2026122Letter of Adjournment: Hearing rescheduled from February 4, 2026, at 2:30PM to March 18, 2026, at 11:00AM Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Bronson, H) (Entered: 02/04/2026)
02/03/2026121Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Attachments: # 1 Exhibit Bank Statement) (Bronson, H) (Entered: 02/03/2026)
02/03/2026120Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Attachments: # 1 Exhibit Bank Statement) (Bronson, H) (Entered: 02/03/2026)
02/03/2026119Order Granting Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f) (Related Doc # 91) Signed on 2/3/2026. (one) (Entered: 02/03/2026)
01/30/2026118Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Attachments: # 1 Exhibit Bank Statement) (Bronson, H) (Entered: 01/30/2026)
01/29/2026117Amended Order (A) Granting Final Approval of the Disclosure Statement and (B) Confirming the Chapter 11 Plan of Liquidation (RE: related document(s)101 Chapter 11 Plan filed by Debtor 57-36 Myrtle Ave, LLC, 102 Disclosure Statement filed by Debtor 57-36 Myrtle Ave, LLC, 106 Order Approving Disclosure Statement, 107 Affidavit/Certificate of Service filed by Debtor 57-36 Myrtle Ave, LLC, 115 Order Confirming Chapter 11 Plan). Signed on 1/29/2026 (one) (Entered: 01/29/2026)
01/24/2026116BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026)
01/22/2026115Order (A) Granting Final Approval of the Disclosure Statement and (B) Confirming the Chapter 11 Plan of Liquidation (RE: related document(s)101 Chapter 11 Plan filed by Debtor 57-36 Myrtle Ave, LLC, 102 Disclosure Statement filed by Debtor 57-36 Myrtle Ave, LLC, Hearing Sched/Resched(Case Owned)). Signed on 1/22/2026. Final Decree due by 4/22/2026. (one) (Entered: 01/22/2026)
01/22/2026114Letter regarding counter-proposed sale for order Filed by Thomas J. Frank on behalf of Gas Gas NYC Inc. (RE: related document(s)91 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor 57-36 Myrtle Ave, LLC, Hearing Sched/Resched(Case Owned)) (Attachments: # 1 Counter Proposed Order of Gas Gas NYC Inc.) (Frank, Thomas) (Entered: 01/22/2026)