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

    06/06/2025

  • 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:  06/30/2025

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

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
05/29/20259Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/29/2025. Incomplete Filings due by 6/12/2025. (ylr) (Entered: 05/29/2025)
05/29/20258Meeting of Creditors Filed by Christine H Black. 341(a) meeting to be held on 6/30/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 05/29/2025)
05/29/2025Receipt of Voluntary Petition (Chapter 11)( 8-25-72089) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23652218. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/29/2025)
05/29/20257Statement of Corporate Ownership Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025)
05/29/20256Statement Regarding Authority to Sign & File Petition Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025)
05/29/20255Statement Corporate Resolution Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025)
05/29/20254Statement Pursuant to FBR1073-3 Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025)
05/29/20253Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025)
05/29/20252Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025)
05/29/20251Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. Chapter 11 Plan - Small Business - due by 11/25/2025. Chapter 11 Small Business Disclosure Statement due by 11/25/2025. (Berger, Heath) (Entered: 05/29/2025)