Victory Holding Corp
11
Jil Mazer-Marino
03/26/2025
06/17/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Victory Holding Corp
175-12 Mayfield RD Jamaica, NY 11432 QUEENS-NY Tax ID / EIN: 11-3394537 dba Victory Holding Corporation |
represented by |
Joshua R Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2025 | Hearing Held and Adjourned; - Appearances: Scott Markowitz, Jeremy Sussman, Joshua R. Bronstein. Status hearing to be held on 06/18/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)4 Order Scheduling Initial Case Management Conference) (jag) (Entered: 04/30/2025) | |
04/29/2025 | 21 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Joshua R Bronstein on behalf of Victory Holding Corp (RE: related document(s)3 Deficient Filing Chapter 11) (Bronstein, Joshua) (Entered: 04/29/2025) |
04/29/2025 | 20 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Joshua R Bronstein on behalf of Victory Holding Corp (RE: related document(s)3 Deficient Filing Chapter 11) (Bronstein, Joshua) (Entered: 04/29/2025) |
04/29/2025 | 19 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Joshua R Bronstein on behalf of Victory Holding Corp (Attachments: # 1 Schedule OFFICIAL FORM 206 AB # 2 Schedule OFFICIAL FORM 206 D # 3 Schedule OFFICIAL FORM 206 EF # 4 Schedule OFFICIAL FORM 206 G # 5 Schedule OFFICIAL FORM 206 H # 6 Schedule OFFICIAL FORM 202 Declaration Under Penalty of Perjury for Non-Individual Debtors) (Bronstein, Joshua) (Entered: 04/29/2025) |
04/28/2025 | 18 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Joshua R Bronstein on behalf of Victory Holding Corp (Bronstein, Joshua) (Entered: 04/28/2025) |
04/03/2025 | 17 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/03/2025. (Admin.) (Entered: 04/04/2025) |
04/01/2025 | 16 | Notice of Appearance and Request for Notice Filed by Scott Markowitz on behalf of DTBG 390 Fifth Avenue Owner LLC (Markowitz, Scott) (Entered: 04/01/2025) |
03/31/2025 | 15 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/5/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 03/31/2025) |
03/30/2025 | 14 | BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025) |
03/30/2025 | 13 | Statement A list of the debtor's equity security holders LIST OF EQUITY SECURITY HOLDERS Fed. R. Bankr. P. 1007(a)(3).pdf Filed by Joshua R Bronstein on behalf of Victory Holding Corp (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Victory Holding Corp) (Bronstein, Joshua) (Entered: 03/30/2025) |