Case number: 1:26-bk-40722 - 590-600 One Realty Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    590-600 One Realty Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    02/13/2026

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40722-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  02/13/2026
341 meeting:  03/30/2026

Debtor

590-600 One Realty Corp.

71-05 and 71-15 37th Ave
Jackson Heights, NY 11372
QUEENS-NY
Tax ID / EIN: 81-4461230

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.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
03/30/202610List of Creditors Filed by J Ted Donovan on behalf of 590-600 One Realty Corp. (Donovan, J) (Entered: 03/30/2026)
03/27/2026Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-26-40722-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A24496365. Fee amount 34.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/27/2026)
03/27/20269Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Fee Amount $34, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by J Ted Donovan on behalf of 590-600 One Realty Corp. (RE: related document(s)2 Deficient Filing Chapter 11) (Donovan, J) (Entered: 03/27/2026)
03/16/2026Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 3/30/2026 at 01:30 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 03/16/2026)
03/07/20268BNC Certificate of Mailing with Notice/Order Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)
03/05/20267Order Scheduling Initial Case Management Conference. Signed on 3/5/2026. Status hearing to be held on 4/27/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (one) (Entered: 03/05/2026)
02/20/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/20/2026. (Admin.) (Entered: 02/21/2026)
02/19/20265BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/19/2026. (Admin.) (Entered: 02/20/2026)
02/19/20264Notice of Appearance and Request for Notice Filed by Bruce J Zabarauskas on behalf of Wilmington Trust, National Association as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C18, Commercial Mortgage Pass-Through Certificates, Series 2019-C18 (Zabarauskas, Bruce) (Entered: 02/19/2026)
02/17/20263Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 3/16/2026 at 01:30 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 02/17/2026)