Case number: 1:25-bk-43872 - Bridgehampton Stone, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bridgehampton Stone, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    08/12/2025

  • Last Filing

    08/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43872-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  08/12/2025
341 meeting:  09/11/2025

Debtor

Bridgehampton Stone, Inc.

c/o Dan Messina
PO Box 871
Isle of Palms, SC 29451
SUFFOLK-NY
Tax ID / EIN: 20-0628842

represented by
Brian J Hufnagel

Morrison Tenenbaum PLLC
87 Walker Street, Floor 2
New York, NY 10013
(212) 620-0938
Fax : (646) 998-1972
Email: bjhufnagel@m-t-law.com

Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

 
 
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
08/17/20258BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/16/20257BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025)
08/14/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/14/2025. (Admin.) (Entered: 08/15/2025)
08/14/20254Order to Reassign Case from Judge Jil Mazer-Marino to Judge Elizabeth S. Stong. Signed on 8/14/2025 (srm) (Entered: 08/14/2025)
08/13/2025Prior Filing Case Number(s): 18-40385-ess, terminated 1/15/2019 (caf) (Entered: 08/13/2025)
08/12/20256Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/12/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/12/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/26/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 8/26/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/26/2025. Schedule A/B due 8/26/2025. Schedule D due 8/26/2025. Schedule G due 8/26/2025. Schedule H due 8/26/2025. Statement of Financial Affairs Non-Ind Form 207 due 8/26/2025. Incomplete Filings due by 8/26/2025. (caf) (Entered: 08/15/2025)
08/12/20253Notice of Appearance and Request for Notice Filed by Vincent M Lentini on behalf of David Ohebshalom (Lentini, Vincent) (Entered: 08/12/2025)
08/12/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 9/11/2025 at 01:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 08/12/2025)
08/12/2025Receipt of Voluntary Petition (Chapter 7)( 1-25-43872) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23858925. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/12/2025)
08/12/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Brian J Hufnagel on behalf of Bridgehampton Stone Inc. (Hufnagel, Brian) (Entered: 08/12/2025)