Case number: 1:25-bk-41431 - 256 Bedford Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    256 Bedford Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/26/2025

  • Last Filing

    05/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41431-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  03/26/2025
341 meeting:  04/28/2025

Debtor

256 Bedford Ave LLC

720 East 91 St
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 46-5468251

represented by
256 Bedford Ave LLC

PRO SE



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
05/09/2025Receipt of Motion for Relief From Stay( 1-25-41431-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23600715. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 05/09/2025)
05/09/202511Motion for Relief from Stay Re: 720 East 91St Street, Brooklyn, New York 11236, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of U.S. Bank National Association, as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2006-EMX9. Hearing scheduled for 7/1/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 MFR pt2 # 2 MFR pt3 # 3 MFR pt4 # 4 MFR pt5) (Arnold, Jenelle) (Entered: 05/09/2025)
04/15/202510Motion to Dismiss Case WITH BAR TO REFILING Filed by Jenelle C Arnold on behalf of U.S. Bank National Association, as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2006-EMX9. Hearing scheduled for 6/24/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit Exhibit 1- Note_ 256 Bedford # 2 Exhibit 2- Mortgage_ 256 Bedford Part 1 # 3 Exhibit 2- Mortgage_ 256 Bedford Part 2 # 4 Exhibit Exhibit 2- Mortgage_ 256 Bedford Part 3 # 5 Exhibit 3- AOM_ 256 Bedford # 6 Exhibit 4- Judgement_256 Bedford Part 1 # 7 Exhibit 4- Judgement_256 Bedford Part 2 # 8 Exhibit 5- Notice of Sale_ 256 Bedford # 9 Exhibit 6- Notice of Sale_ 256 Bedforf.pdf # 10 Exhibit 7- Petition_256 Bedford) (Arnold, Jenelle) (Entered: 04/15/2025)
04/11/20259Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 04/11/2025)
04/02/20258BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025)
04/02/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025)
03/28/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)
03/28/20254Meeting 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)
03/26/20256Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/6/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 4/9/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 256 Bedford Ave LLC) (str) (Entered: 03/31/2025)
03/26/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335640. (LS) (admin) (Entered: 03/27/2025)