Case number: 1:25-bk-42833 - 597 Liberty Ave, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    597 Liberty Ave, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    06/11/2025

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42833-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  06/11/2025
341 meeting:  07/14/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
07/14/202514Declaration 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)
07/09/202513Debtor'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)
07/08/202512Statement of Corporate Ownership filed. Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 07/08/2025)
07/08/202511Declaration Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 07/08/2025)
07/01/202510Statement /Resolution of Manager Filed by H Bruce Bronson on behalf of 597 Liberty Ave, LLC (Bronson, H) (Entered: 07/01/2025)
06/15/20259BNC Certificate of Mailing with Notice/Order Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/15/20258BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/15/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/13/20256Order 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)
06/13/20254Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Cross County Savings Bank (Rozea, Michael) (Entered: 06/13/2025)