491 Bergen St. Corporation
11
David S Jones
01/22/2025
06/11/2025
Yes
v
Lead |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
Debtor 491 Bergen St. Corporation
475 Amsterdam Ave. New York, NY 10024 NEW YORK-NY Tax ID / EIN: 13-2513170 |
represented by |
Andrew Brown
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 Email: abrown@klestadt.com Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Daniel Rudewicz
DOJ-Ust 1 Bowling Green New York, NY 10004 212-510-0500 Email: daniel.rudewicz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/06/2025 | 119 | Affidavit of Service (related document(s)109) Filed by Tracy L. Klestadt on behalf of 139-141 Franklin St Realty Corp.. (Klestadt, Tracy) (Entered: 05/06/2025) |
05/05/2025 | 118 | Chapter 11 Monthly Operating Report for Case Number 25-10096, Peter F. Reilly Storage Inc. for the Month Ending: 03/31/2025 Filed by Christopher J Reilly on behalf of Peter F. Reilly Storage Inc.. (Reilly, Christopher) (Entered: 05/05/2025) |
05/05/2025 | 117 | Chapter 11 Monthly Operating Report for Case Number 25-10095, Sofia Bros., Inc. for the Month Ending: 03/31/2025 Filed by Christopher J Reilly on behalf of Sofia Bros. Inc.. (Reilly, Christopher) (Entered: 05/05/2025) |
05/05/2025 | 116 | Chapter 11 Monthly Operating Report for Case Number 25-10094, 139-141 Franklin St Realty Corp. for the Month Ending: 03/31/2025 Filed by Christopher J Reilly on behalf of 139-141 Franklin St Realty Corp.. (Reilly, Christopher) (Entered: 05/05/2025) |
05/05/2025 | 115 | Chapter 11 Monthly Operating Report for Case Number 25-10093, T.J.F. Holding Corp. for the Month Ending: 03/31/2025 Filed by Christopher J Reilly on behalf of T.J.F. Holding Corp.. (Reilly, Christopher) (Entered: 05/05/2025) |
05/05/2025 | 114 | Chapter 11 Monthly Operating Report for Case Number 25-10092, 471 Amsterdam Avenue Realty Corp. for the Month Ending: 03/31/2025 Filed by Christopher J Reilly on behalf of 471 Amsterdam Ave. Realty Corp.. (Reilly, Christopher) (Entered: 05/05/2025) |
05/05/2025 | 113 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Christopher J Reilly on behalf of 491 Bergen St. Corporation. (Reilly, Christopher) (Entered: 05/05/2025) |
05/05/2025 | 112 | Affidavit of Service First Supplemental Declaration of Service of Notice of Deadline Requiring Filing of Proofs of Claim by All Persons and Entities on or Before May 20, 2025 (related document(s)83) Filed by Andrew Brown on behalf of 491 Bergen St. Corporation. (Brown, Andrew) (Entered: 05/05/2025) |
05/05/2025 | 111 | Affidavit of Service Declaration of Service of Notice of Deadline Requiring Filing of Proofs of Claim by All Persons and Entities on or Before May 20, 2025 (related document(s)83) Filed by Andrew Brown on behalf of 491 Bergen St. Corporation. (Brown, Andrew) (Entered: 05/05/2025) |
05/01/2025 | 110 | Transcript regarding Hearing Held on April 29, 2025 at 10:00 AM RE: Continued Case Conference; Motion Filed by the Debtor for Entry of an Order, Pursuant to 11 U.S.C. 365(a), Authorizing the Rejection of Customer Storage Unit Contracts Located at 139-141 Frankling Street Effective as of May 31, 2025; Combined Hearing to Consider Approval of Debtor 139-141 Frankling St Realty Corp.s Disclosure Statement and to Confirm Debtor 139-141 Frankly St Realty Corp.s Plan of Liquidation and (II) Date by Which to Submit Objections; Motion Filed by the Debtors for an Order Authorizing the Debtors to Withhold From Filed Documents Certain Personally Identifiable Information of Storage Customers. Remote electronic access to the transcript is restricted until 7/30/2025. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/8/2025. Statement of Redaction Request Due By 5/22/2025. Redacted Transcript Submission Due By 6/2/2025. Transcript access will be restricted through 7/30/2025. (Braithwaite, Kenishia) (Entered: 05/02/2025) |