Case number: 1:25-bk-42603 - 35A Property Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    35A Property Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/28/2025

  • Last Filing

    08/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42603-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/28/2025
341 meeting:  06/30/2025
Deadline for filing claims:  10/02/2025
Deadline for filing claims (govt.):  11/24/2025

Debtor

35A Property Inc.

2741 Mill Avenue
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 99-1545049

represented by
Michael L Previto

150 Motor Parkway
Hauppauge, NY 11788
631-379-0837
Email: mchprev@aol.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
08/24/202529Order Authorizing Employment and Retention of Bankruptcy Attorney, Michael L. Previto, For the Debtor, effective as of May 28, 2025. (RE: related document(s)23 Application to Employ filed by Debtor 35A Property Inc.). Signed on 8/24/2025 (caf) (Entered: 08/25/2025)
08/09/202528BNC Certificate of Mailing with Notice/Order Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025)
08/06/202527Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claims due by 10/2/2025. Government Proof of Claim due by 11/24/2025. (Attachments: # 1 Exhibit - Notice of Deadline Requiring Filing of Proofs of Claim on or Before October 2, 2025) Signed on 8/6/2025. (caf) (Entered: 08/07/2025)
07/31/202526Amended Notice of Motion/Presentment Hearing on Objections, if any, will be held on: September 16 2025. Filed by Michael L Previto on behalf of 35A Property Inc. (RE: related document(s)25 Motion for Adequate Protection filed by Debtor 35A Property Inc.) (Previto, Michael) (Entered: 07/31/2025)
07/24/202525Amended Motion for Adequate Protection replaces prior motion with correct time - 2:30 PM Filed by Michael L Previto on behalf of 35A Property Inc. (RE: related document(s)24 Motion for Adequate Protection filed by Debtor 35A Property Inc.). (Previto, Michael) Modified on 7/29/2025 to correct time (caf). [ATTORNEY ADVISED TO FILE AMENDED MOTION ONLY USING CORRECT EVENT] Modified on 7/29/2025 to include remark (caf). (Entered: 07/24/2025)
07/24/202524[COUNSEL TO AMEND NOTICE OF HEARING TO CHANGE THE TIME TO 2:30PM] - Motion for Adequate Protection Filed by Michael L Previto on behalf of 35A Property Inc.. Hearing scheduled for 9/16/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Previto, Michael)Modified on 7/24/2025 (agh). (Entered: 07/24/2025)
07/24/202523Application to Employ as Attorney for the Debtor Filed by Michael L Previto on behalf of 35A Property Inc.. Order to be presented for signature on 8/20/2025. (Attachments: # 1 Affidavit certificate of service) (Previto, Michael) [Attorney advised to correct case number on proposed order] Modified on 7/29/2025 to include remark (caf). (Entered: 07/24/2025)
07/18/202522Statement PURSUANT TO 1074-1(A) Filed by Michael L Previto on behalf of 35A Property Inc. (Previto, Michael) (Entered: 07/18/2025)
07/18/202521Statement PURSUANT TO RULE 1073-3 Filed by Michael L Previto on behalf of 35A Property Inc. (Previto, Michael) (Entered: 07/18/2025)
07/17/202520Motion to Set Last Day to File Proofs of Claim Filed by Michael L Previto on behalf of 35A Property Inc.. Order to be presented for signature on 7/31/2025. (Attachments: # 1 Exhibit Notice of Deadline # 2 Affidavit cert odf service) (Previto, Michael) (Entered: 07/17/2025)