Bakery Process Solutions Inc.
11
Alan S. Trust
05/29/2025
06/06/2025
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/29/2025 | 9 | Deficient 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) |
05/29/2025 | 8 | Meeting 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) |
05/29/2025 | Receipt 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) | |
05/29/2025 | 7 | Statement of Corporate Ownership Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025) |
05/29/2025 | 6 | Statement Regarding Authority to Sign & File Petition Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025) |
05/29/2025 | 5 | Statement Corporate Resolution Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025) |
05/29/2025 | 4 | Statement Pursuant to FBR1073-3 Filed by Heath S Berger on behalf of Bakery Process Solutions Inc. (Berger, Heath) (Entered: 05/29/2025) |
05/29/2025 | 3 | Statement 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) |
05/29/2025 | 2 | Pre-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) |
05/29/2025 | 1 | Chapter 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) |