Case number: 1:24-bk-45433 - 1550 Bedford Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1550 Bedford Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    12/31/2024

  • Last Filing

    06/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-45433-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  12/31/2024
Plan confirmed:  05/13/2025
341 meeting:  02/03/2025
Deadline for filing claims:  04/07/2025
Deadline for filing claims (govt.):  06/30/2025

Debtor

1550 Bedford Ave LLC

199 Lee Avenue
#693
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 47-4731332

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
 
 

Latest Dockets

Date Filed#Docket Text
05/13/202561Order Approving Sale of 1550 Bedford Avenue Brooklyn to Bedford Partners Acquisition LLC (Related Doc # 27) Signed on 5/13/2025. (caf) (Entered: 05/13/2025)
05/13/202560Order Confirming Chapter 11 Plan. Final Decree due by 8/11/2025. (RE: related document(s)32 Chapter 11 Plan filed by Debtor 1550 Bedford Ave LLC). Signed on 5/13/2025 (caf) (Entered: 05/13/2025)
05/13/202559Order Granting Final Approval of Disclosure Statement.(RE: related document(s)33 Disclosure Statement Filed by Debtor 1550 Bedford Ave LLC and 44 Order Conditionally (A) Approving Disclosure Statement; (B) Approving Voting Solicitation and Solicitation Packages; (C) Approving Form of Ballots; (D) Scheduling Hearing to Consider Confirmation of Plan; (E) Approving Form and Manner of Notice of Confirmation Hearing and Procedures; and (F) Granting Related Relief). Signed on 5/13/2025 (caf) (Entered: 05/13/2025)
05/12/202558Affidavit/Certificate of Service Filed by Alexandra Pontrello on behalf of DCP Bedford Graham LLC (RE: related document(s)57 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor DCP Bedford Graham LLC) (Pontrello, Alexandra) (Entered: 05/12/2025)
05/08/2025Hearing Held; Appearances: Debtor, Bedford Acquisition Partners LLC, Office of the United States Trustee, 20/20 Inspections Inc., DCP Bedford Graham LLC. (RE: related document(s)27 Motion for Sale of Property under Sec. 363(b), Rule 6004 Filed by Debtor 1550 Bedford Ave LLC) No opposition - Granted - Submit order on consent as to form of UST> (sej) (Entered: 05/09/2025)
05/08/2025Hearing Held; Appearances: Debtor, Office of the United States Trustee, 20/20 Inspections Inc..(RE: related document(s)34 Notice of Hearing on Disclosure Statement Filed by Debtor 1550 Bedford Ave LLC, 44 Order to Schedule Hearing (Generic), 33 Disclosure Statement Filed by Debtor 1550 Bedford Ave LLC) Appearances: Debtor, Bedford Acquisition Partners LLC, Office of the United States Trustee, 20/20 Inspections Inc., DCP Bedford Graham LLC. No opposition - Granted as to final approval - Submit order on consent at to form of UST. (sej) (Entered: 05/09/2025)
05/08/2025Hearing Held; Appearances: Debtor, Bedford Acquisition Partners LLC, Office of the United States Trustee, 20/20 Inspections Inc., DCP Bedford Graham LLC. (RE: related document(s)32 Chapter 11 Plan Filed by Debtor 1550 Bedford Ave LLC) No opposition - Granted - Submit order on consent as to form of UST (sej) (Entered: 05/09/2025)
05/08/2025Hearing Held and Adjourned; Appearances: Debtor, Bedford Acquisition Partners LLC, Office of the United States Trustee, 20/20 Inspections Inc., DCP Bedford Graham LLC. Status hearing to be held on 06/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)3 Order Scheduling Initial Case Management Conference) (sej) (Entered: 05/09/2025)
05/08/202557Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 5-3. Objections to be filed on June 13, 2025 by 5:00 p.m.. Filed by William C Heuer on behalf of DCP Bedford Graham LLC. Hearing scheduled for 6/20/2025 at 10:30 AM at Teleconference - Brooklyn. (Attachments: # 1 Objection to Claim # 2 Exhibit A - Proof of Claim) (Heuer, William) (Entered: 05/08/2025)
05/08/202556Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Isaac Nutovic on behalf of 1550 Bedford Ave LLC (Attachments: # 1 Exhibit Bank Statement) (Nutovic, Isaac) (Entered: 05/08/2025)