Case number: 1:26-bk-41990 - 505 SR Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    505 SR Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/23/2026

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41990-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  04/23/2026
341 meeting:  06/01/2026

Debtor

505 SR Ave LLC

93 Fourth Avenue
#1289
New York, NY 10276
KINGS-NY
Tax ID / EIN: 83-3311913

represented by
Kyriaki Christodoulou

Cullen and Dykman LLP
One Battery Park Plaza
Ste 34th Floor
New York, NY 10004
862-219-9826
Email: kchristodoulou@cullenllp.com

Michelle McMahon

Cullen and Dykman LLP
One Battery Park Plaza, 34th Floor
New York, NY 10004
212-510-2296
Email: mmcmahon@cullenllp.com

Matthew G Roseman

Cullen and Dykman LLP
The Omni Building
333 Earle Ovington Boulevard
Ste 2nd Floor
Uniondale, NY 11533
516-357-3700
Fax : 516-357-2575
Email: mroseman@cullenllp.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
05/07/202612Notice of Appearance and Request for Notice Filed by Robert L LeHane on behalf of Andreas Pfanner, As Managing Member of 505 SR Ave LLC (LeHane, Robert) (Entered: 05/07/2026)
05/07/202611Motion to Extend Time Application For An Order Extending Time To File Schedules Of Assets And Liabilities And Statement Of Financial Affairs Filed by Michelle McMahon on behalf of 505 SR Ave LLC. Hearing scheduled for 7/2/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Notice of Hearing) (McMahon, Michelle) (Entered: 05/07/2026)
04/30/202610BNC Certificate of Mailing with Notice/Order Notice Date 04/30/2026. (Admin.) (Entered: 05/01/2026)
04/29/20269BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026)
04/29/20268Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Kyriaki Christodoulou on behalf of 505 SR Ave LLC (Christodoulou, Kyriaki) (Entered: 04/29/2026)
04/27/20267Order Scheduling Initial Case Management Conference. Ordered, pursuant to 11 U.S.C. § 105(d), that a Case Management Conference will be conducted in person by the Honorable Elizabeth S. Stong in Courtroom 3585, United StatesBankruptcy Court, 271- C Cadman Plaza East, Brooklyn, New York 11201-1800, on June 25, 2026, at 10:30 am. Signed on 4/27/2026 (ylr) (Entered: 04/28/2026)
04/27/20266Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/1/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 1165157. (Sussman, Jeremy) (Entered: 04/27/2026)
04/26/20265BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026)
04/24/20264Notice of Appearance and Request for Notice Filed by Michelle McMahon on behalf of 505 SR Ave LLC (McMahon, Michelle) (Entered: 04/24/2026)
04/24/20262Notice of Appearance and Request for Notice Filed by Kyriaki Christodoulou on behalf of 505 SR Ave LLC (Christodoulou, Kyriaki) (Entered: 04/24/2026)