Case number: 1:26-bk-41825 - SVG 26 LLC dba Alton Distillery - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SVG 26 LLC dba Alton Distillery

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/15/2026

  • Last Filing

    05/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41825-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  04/15/2026
341 meeting:  05/18/2026

Debtor

SVG 26 LLC dba Alton Distillery

1263 57th Street
Brooklyn, NY 11218
SULLIVAN-NY
Tax ID / EIN: 85-1761203

represented by
Solomon Rosengarten

1704 Avenue M
Brooklyn, NY 11230-5423
(718) 627-4460
Fax : (718) 627-4456
Email: VOKMA@aol.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
04/30/202610BNC Certificate of Mailing with Notice/Order Notice Date 04/30/2026. (Admin.) (Entered: 05/01/2026)
04/27/20269Order Scheduling Initial Case Management Conference . Signed on 4/27/2026 Status hearing to be held on 6/25/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (nwh) (Entered: 04/28/2026)
04/27/20268Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of Jeffrey NYS DEPARTMENT OF TAXATION & FINANCE (Cymbler, Jeffrey) (Entered: 04/27/2026)
04/18/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/18/2026. (Admin.) (Entered: 04/19/2026)
04/18/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/18/2026. (Admin.) (Entered: 04/19/2026)
04/16/20265Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/18/2026 at 09:15 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 04/16/2026)
04/16/20264Notice of Appearance and Request for Notice Filed by Marco B Koshykar on behalf of M&T Bank (Koshykar, Marco) (Entered: 04/16/2026)
04/16/2026Judge Jil Mazer-Marino removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nwh) (Entered: 04/16/2026)
04/16/2026Prior Filing Case Number(s): 25-44613-ess dismissed on 02/02/2026 (nwh) (Entered: 04/16/2026)
04/15/20263Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/15/2026.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/15/2026. 20 Largest Unsecured Creditors due 4/15/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/15/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/15/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/15/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/29/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/29/2026. Schedule A/B due 4/29/2026. Schedule D due 4/29/2026. Schedule E/F due 4/29/2026. Schedule G due 4/29/2026. Schedule H due 4/29/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/29/2026. List of Equity Security Holders due 4/29/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/29/2026. Incomplete Filings due by 4/29/2026. (nwh) (Entered: 04/16/2026)