Case number: 1:25-bk-10091 - 491 Bergen St. Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    491 Bergen St. Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    01/22/2025

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10091-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  01/22/2025
Plan confirmed:  05/01/2025
341 meeting:  03/14/2025
Deadline for filing claims:  05/20/2025

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

Latest Dockets

Date Filed#Docket Text
05/06/2025119Affidavit 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)
05/05/2025118Chapter 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)
05/05/2025117Chapter 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)
05/05/2025116Chapter 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)
05/05/2025115Chapter 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)
05/05/2025114Chapter 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)
05/05/2025113Chapter 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)
05/05/2025112Affidavit 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)
05/05/2025111Affidavit 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)
05/01/2025110Transcript 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)