Case number: 8:25-bk-72089 - Bakery Process Solutions Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bakery Process Solutions Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    05/29/2025

  • Last Filing

    09/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72089-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  05/29/2025
341 meeting:  09/15/2025
Deadline for filing claims:  08/07/2025
Deadline for filing claims (govt.):  11/25/2025

Debtor

Bakery Process Solutions Inc.

33 Rajon Road
Bayport, NY 11705
SUFFOLK-NY
Tax ID / EIN: 85-3195823
dba
Bakery Process Solutions


represented by
Heath S Berger

BFSNG Law Group, LLP
6851 Jericho Turnpike
Suite 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: hberger@bfslawfirm.com

Mark E Cohen

Mark E. Cohen, ESQ.
BFSNG Law Group LLP
6851 Jericho Turnpike
Suite 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: mcohen@bfslawfirm.com

Robert L Pryor

BFSNG Law Group, LLP
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999
Fax : 516-333-7333
Email: rlp@pryormandelup.com

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
09/08/202544Reply LANDLORD GKI LONG ISLAND, LLC IN FURTHER SUPPORT OF ITS MOTION FOR AN ORDER CONVERTING THIS CASE TO CHAPTER 7 OR, IN THE ALTERNATIVE, FOR DISMISSAL PURSUANT TO 11 U.S.C. § 1112 Filed by Patrick Thomas O'Connor on behalf of GKI Long Island, LLC (RE: related document(s)36 Motion to Convert Case Chapter 11 to 7 filed by Claimant GKI Long Island, LLC) (O'Connor, Patrick) (Entered: 09/08/2025)
09/08/202543Reply LANDLORD GKI LONG ISLAND, LLC IN FURTHER SUPPORT OF ITS MOTION FOR AN ORDER (I) ACKNOWLEDGING DEBTORS LEASE OF THE NONRESIDENTIAL PREMISES TERMINATED AS OF THE PETITION DATE, AND (A) CONFIRMING THE AUTOMATIC STAY DOES NOT APPLY TO STAY LANDLORD FROM RECOVERING POSSESSION OF THE NONRESIDENTIAL PREMISES PURSUANT TO 11 U.S.C. § 362(B)(10), OR (B) MODIFYING THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. § 362(D) TO PERMIT LANDLORD TO RECOVER POSSESSION OF THE NONRESIDENTIAL PREMISES; (II) ALLOWING AND COMPELLING PAYMENT OF LANDLORDS CLAIM FOR UNPAID POST-PETITION USE AND OCCUPANCY; AND (III) WAIVING ANY STAY PERIOD AND PROVIDING FOR THE TERMS OF THE ORDER GRANTING THIS MOTION TO TAKE EFFECT IMMEDIATELY UPON ENTRY Filed by Patrick Thomas O'Connor on behalf of GKI Long Island, LLC (RE: related document(s)34 Motion for Relief From Stay filed by Claimant GKI Long Island, LLC) (O'Connor, Patrick) (Entered: 09/08/2025)
09/03/202542Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Bakery Process Solutions Inc. (RE: related document(s)41 Affirmation in Opposition filed by Debtor Bakery Process Solutions Inc.) (Cohen, Mark) (Entered: 09/03/2025)
09/03/202541Affirmation in Opposition Filed by Mark E Cohen on behalf of Bakery Process Solutions Inc. (RE: related document(s)36 Motion to Convert Case Chapter 11 to 7 filed by Claimant GKI Long Island, LLC) (Cohen, Mark) (Entered: 09/03/2025)
09/03/202540Affirmation in Opposition Filed by Mark E Cohen on behalf of Bakery Process Solutions Inc. (RE: related document(s)36 Motion to Convert Case Chapter 11 to 7 filed by Claimant GKI Long Island, LLC) (Cohen, Mark) (Entered: 09/03/2025)
08/28/202539Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (RE: related document(s)38 Affirmation in Opposition filed by Debtor Bakery Process Solutions Inc.) (Berger, Heath) (Entered: 08/28/2025)
08/28/202538Affirmation in Opposition Filed by Robert L Pryor on behalf of Bakery Process Solutions Inc. (RE: related document(s)34 Motion for Relief From Stay filed by Claimant GKI Long Island, LLC) (Attachments: # 1 Exhibit A) (Pryor, Robert) (Entered: 08/28/2025)
08/22/202537Affidavit/Certificate of Service Filed by Patrick Thomas O'Connor on behalf of GKI Long Island, LLC (RE: related document(s)36 Motion to Convert Case Chapter 11 to 7 filed by Claimant GKI Long Island, LLC) (O'Connor, Patrick) (Entered: 08/22/2025)
08/19/2025Receipt of Motion to Convert Case Chapter 11 to 7( 8-25-72089-ast) [motion,mcnv117] ( 15.00) Filing Fee. Receipt number A23881627. Fee amount 15.00. (re: Doc# 36) (U.S. Treasury) (Entered: 08/19/2025)
08/19/202536Motion to Convert Case Chapter 11 to 7 MOTION OF LANDLORD GKI LONG ISLAND, LLC FOR AN ORDER CONVERTING THIS CASE TO CHAPTER 7 OR, IN THE ALTERNATIVE, FOR DISMISSAL PURSUANT TO 11 U.S.C. § 1112. Objections to be filed on September 3, 2025. Hearing on Objections, if any, will be held on: September 10, 2025. Fee Amount $ 15. Filed by Patrick Thomas O'Connor on behalf of GKI Long Island, LLC. Hearing scheduled for 9/10/2025 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Notice of Motion # 2 Declaration of Michael Moriarty in Support of Motion to Convert or Dismiss # 3 Ex. A - Lease # 4 Ex. B - Assignment of Lease # 5 Ex. C - First Amendment # 6 Ex. D - May 6 Default Notice # 7 Ex. E - Termination Notice # 8 Ex. F - May 27 Notice) (O'Connor, Patrick) (Entered: 08/19/2025)