Case number: 1:25-bk-43013 - Best Build 1 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Best Build 1 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/26/2025

  • Last Filing

    07/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43013-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  06/26/2025
341 meeting:  07/28/2025
Deadline for filing claims:  09/10/2025
Deadline for filing claims (govt.):  12/23/2025

Debtor

Best Build 1 LLC

776 East 8th Street, Unit 1
Brooklyn, NY 11230
KINGS-NY
Tax ID / EIN: 82-2234157

represented by
Vivian Sobers

Sobers Law, PLLC
11 Broadway
Suite 615
New York, NY 10004
917-225-4501
Email: vsobers@soberslaw.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
07/25/202515Affidavit/Certificate of Service United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 Filed by Greg Zipes on behalf of Office of the United States Trustee (RE: related document(s)14 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 07/25/2025)
07/24/202514Motion to Dismiss Case United States Trustee's Motion to Dismiss or Convert. Hearing scheduled for 8/19/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Objections to be filed on 8/12/2025. Filed by Greg Zipes on behalf of Office of the United States Trustee. (Attachments: # 1 Exhibit) (Zipes, Greg) Modified on 7/25/2025 to correct time (caf). [Attorne advised to correct and refile motion stating if hearing via Webex audio or video] Modified on 7/25/2025 to include remark (caf). (Entered: 07/24/2025)
07/13/202513BNC Certificate of Mailing with Notice/Order Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025)
07/11/202512Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claims due by 9/10/2025. Government Proof of Claim due by 12/23/2025. (Attachments: # 1 Exhibit - Notice of Deadline Requiring Filing of Proofs of Claim on or Before September 10, 2025) Signed on 7/11/2025 (caf) (Entered: 07/11/2025)
07/11/202511Order Scheduling Initial Case Management Conference. Status hearing to be held on 8/12/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 7/11/2025 (caf) (Entered: 07/11/2025)
07/10/202510Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not in its individual capacity but solely in its capacity as Certificate Trustee for NRP Mortgage Trust 1 (Arnold, Jenelle) (Entered: 07/10/2025)
07/09/20259Notice of Appearance and Request for Notice Filed by Marc J. Gross on behalf of The New York City Water Board (Gross, Marc) (Entered: 07/09/2025)
07/02/20258BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025)
07/02/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025)
07/01/20256Affidavit/Certificate of Service Filed by Vivian Sobers on behalf of Best Build 1 LLC (RE: related document(s)5 Motion to Set Last Day to File Proofs of Claim filed by Debtor Best Build 1 LLC) (Sobers, Vivian) (Entered: 07/01/2025)