597 Liberty Ave, LLC
11
Elizabeth S. Stong
06/11/2025
08/04/2025
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 |
---|---|---|
07/14/2025 | 14 | Declaration Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (RE: related document(s)11 Declaration filed by Debtor 597 Liberty Ave, LLC) (Bronson, H) (Entered: 07/14/2025) |
07/09/2025 | 13 | Debtor's Declaration Pursuant to 11 U.S.C. Section 1116 of the Bankruptcy Code filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) Modified on 7/10/2025 to indicate type of Declaration filed (caf). (Entered: 07/09/2025) |
07/08/2025 | 12 | Statement of Corporate Ownership filed. Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 07/08/2025) |
07/08/2025 | 11 | Declaration Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 07/08/2025) |
07/01/2025 | 10 | Statement /Resolution of Manager Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 07/01/2025) |
06/15/2025 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025) |
06/15/2025 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025) |
06/15/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025) |
06/13/2025 | 6 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 8/1/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. Signed on 6/13/2025 (caf) (Entered: 06/13/2025) |
06/13/2025 | 4 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Cross County Savings Bank (Rozea, Michael) (Entered: 06/13/2025) |