597 Liberty Ave, LLC
11
Elizabeth S. Stong
06/11/2025
12/30/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 597 Liberty Ave, LLC
331 Rutledge Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 84-2589149 |
represented by |
H Bruce Bronson
Bronson Law Offices PC 480 Mamaroneck Ave. Harrison, NY 10528 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net |
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 |
|---|---|---|
| 12/29/2025 | Hearing Held and Adjourned; - Appearances: Debtor, Cross County Savings Bank. Status hearing to be held on 02/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) Debtor and Bank to submit letter on consent extending date to close to 1/15/2026. (sej) (Entered: 12/30/2025) | |
| 12/29/2025 | 32 | Order on consent, the deadline to close on a sale under the Sale Order is hereby extended until January 15, 2026. (RE: related document(s)21 Order on Motion To Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f), 31 Letter filed by Debtor 597 Liberty Ave, LLC). Signed on 12/29/2025 (caf) (Entered: 12/30/2025) |
| 12/29/2025 | 31 | Letter Extending Time for Sale Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (RE: related document(s)21 Order on Motion To Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f)) (Bronson, H) (Entered: 12/29/2025) |
| 12/29/2025 | 30 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 12/29/2025) |
| 12/29/2025 | 29 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 12/29/2025) |
| 12/29/2025 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 12/29/2025) |
| 12/29/2025 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 12/29/2025) |
| 12/29/2025 | 26 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 12/29/2025) |
| 12/29/2025 | 25 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H). Related document(s) 24 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor 597 Liberty Ave, LLC. Modified on 1/5/2026 to add linkage (caf). (Entered: 12/29/2025) |
| 12/29/2025 | 24 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 12/29/2025) |