Case number: 7:25-bk-23024 - BSD Hartford 99 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    BSD Hartford 99 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    10/28/2025

  • Last Filing

    11/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-23024-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset

Date filed:  10/28/2025
341 meeting:  12/04/2025

Debtor

BSD Hartford 99 LLC

8 Berdichev Way
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 99-2080559

represented by
Christian Nelson Martinez

The Law Office of Christian N. Martinez, PLLC
PO Box 3
Chester, NY 10918
845-544-9189
Email: christian@cmartinez-law.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
 
 

Latest Dockets

Date Filed#Docket Text
11/04/20255Order Signed On 11/04/2025 Re: Scheduling Initial Case Conference; With A Hearing To Be Held On 12/02/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Mercado, Tracey) (Entered: 11/04/2025)
11/03/20254Notice of Hearing on Dismissal with hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Rai, Narotam) (Entered: 11/03/2025)
11/02/20253Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025)
10/31/20252Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 12/4/2025 at 03:00 PM at Zoom.us - USTrustee 10: Meeting ID 161 1310 5467, Passcode 8815187370, Phone 1 (202) 796-9384. (Rai, Narotam) (Entered: 10/31/2025)
10/31/2025Deficiencies Set: Section 521(i) Incomplete Filing Date: 12/12/2025. Schedule A/B due 11/12/2025. Schedule D due 11/12/2025. Schedule E/F due 11/12/2025. Schedule G due 11/12/2025. Schedule H due 11/12/2025. Summary of Assets and Liabilities due 11/12/2025. Statement of Financial Affairs due 11/12/2025. Atty Disclosure State. due 11/12/2025. Declaration of Schedules due 11/12/2025. Attorney Signature On Petition due 11/12/2025. Pro Se Debtor Signature On Petition due 11/12/2025. List of all creditors due 11/12/2025. List of All Creditors Required on Case Docket in PDF Format due 11/12/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 11/12/2025. Local Rule 1007-2 Affidavit due by: 11/12/2025. Corporate Ownership Statement due by: 11/12/2025. Incomplete Filings due by 11/12/2025, (Rai, Narotam). (Entered: 10/31/2025)
10/28/2025Judge Sean H. Lane added to the case. (Harris, Kendra). (Entered: 10/28/2025)
10/28/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 2/25/2026, Disclosure Statement due by 2/25/2026, Initial Case Conference due by 12/1/2025, Filed by Christian Nelson Martinez of The Law Office of Christian N. Martinez, PLLC on behalf of BSD Hartford 99 LLC. (Martinez, Christian) (Entered: 10/28/2025)