Case number: 1:25-bk-41461 - Victory Holding Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Victory Holding Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/26/2025

  • Last Filing

    06/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41461-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  03/26/2025
341 meeting:  05/05/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/30/2025Hearing 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)
04/29/202521Declaration 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)
04/29/202520Statement 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)
04/29/202519Schedule(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)
04/28/202518Chapter 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)
04/03/202517BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/03/2025. (Admin.) (Entered: 04/04/2025)
04/01/202516Notice 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)
03/31/202515Meeting 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)
03/30/202514BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025)
03/30/202513Statement 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)