New York Southern Bankruptcy Court
Chapter 11
Case #: 1:25-bk-10091
Case Filed:Jan 22, 2025

TypeCorporation
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
491 Bergen St. Corporation
475 Amsterdam Ave
New York, NY 10024-5001
Represented By
Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP
contact info
Last checked: never
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


Docket last updated: 5 minutes ago
Tuesday, February 04, 2025
12 12 order Scheduling Order Tue 02/04 1:46 PM
Order Signed on 2/4/2025 Scheduling Initial Case Conference for 2/26/2025 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda)
Related: [-]
11 11 notice Notice, Hearing Tue 02/04 1:12 PM
Notice of Hearing Notice of Hearing to Consider Debtors' Motion for Entry of an Order Extending the Debtors' Time to File Schedules and Statements of Financial Affairs Related [+] filed by Andrew Brown on behalf of 491 Bergen St. Corporation. with hearing to be held on 2/26/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 2/19/2025, (Brown, Andrew)
Related: [-] 10
10 10 9 pgs motion Motion, Extend Deadline to File Schedules Tue 02/04 1:09 PM
Motion to Extend Deadline to File Schedules or Provide Required Information Motion for Entry of an Order Extending the Debtors' Time to File Schedules and Statements of Financial Affairs filed by Andrew Brown on behalf of 491 Bergen St. Corporation with hearing to be held on 2/26/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 2/19/2025,. (Brown, Andrew)
Related: [-]
9 9 notice Affidavit of Service Tue 02/04 10:34 AM
Affidavit of Service Related [+] filed by Andrew Brown on behalf of 491 Bergen St. Corporation. (Brown, Andrew)
Related: [-] 7 ,6
Monday, February 03, 2025
8 8 misc Affidavit Pursuant to LR 1007-2 Mon 02/03 4:29 PM
Affidavit Pursuant to LR 1007-2 Filed by Tracy L. Klestadt on behalf of 491 Bergen St. Corporation. (Klestadt, Tracy)
Related: [-]
Friday, January 31, 2025
7 7 notice Notice, Proposed Order/Presentment Fri 01/31 11:42 AM
Notice of Presentment Related [+] filed by Christopher J Reilly on behalf of 491 Bergen St. Corporation. with presentment to be held on 2/14/2025 (check with court for location) Objections due by 2/12/2025,
Related: [-] 6 illy, Christopher
6 6 misc Stipulation Fri 01/31 11:37 AM
Stipulation Stipulation of Partial Settlement between the Debtors and the Estate of Frank Sofia Filed by Christopher J Reilly on behalf of 491 Bergen St. Corporation. Related [+]
Related: [-] illy, Christopher
Tuesday, January 28, 2025
5 5 order Motion, Joint Administration Tue 01/28 2:24 PM
Order Signed on 1/28/2025 Directing Joint Administration of Chapter 11 Cases. All Further Pleadings and Other Papers Shall Be Filed In, and All Further Docket Entries Shall Be Made In, Case No. 25-10091 Related [+] (Calderon, Lynda)
Related: [-] 2
4 4 notice Notice, Appearance Tue 01/28 11:25 AM
Notice of Appearance and Request for Service of Papers filed by Albena Petrakov on behalf of Estate of Frank Sofia. (Petrakov, Albena)
Related: [-]
3 3 motion Application, Pro Hac Vice Admission Tue 01/28 11:04 AM
Application for Pro Hac Vice Admission filed by Joyce A. Kuhns on behalf of Estate of Frank Sofia. (Kuhns, Joyce)
Related: [-]
Att: 1 Proposed Order
crditcrd Auto - docket of credit card Tue 01/28 11:05 AM
Receipt of Application for Pro Hac Vice Admission([LINK 25-10091 dsj] ) [motion,122] ( 200.00) Filing Fee. Receipt number A16946086. Fee amount 200.00. Related [+] (U.S. Treasury)
Related: [-] Doc #3
Friday, January 24, 2025
2 2 16 pgs motion Motion, Joint Administration Fri 01/24 3:00 PM
Motion for Joint Administration Debtors' Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases filed by Andrew Brown on behalf of 491 Bergen St. Corporation. (Brown, Andrew)
Related: [-]
Thursday, January 23, 2025
misc Add Judge Thu 01/23 7:59 AM
Judge David S Jones added to the case. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Thu 01/23 8:13 AM
Deficiencies Set: Schedule A/B due 2/5/2025. Schedule D due 2/5/2025. Schedule E/F due 2/5/2025. Schedule G due 2/5/2025. Schedule H due 2/5/2025. Summary of Assets and Liabilities due 2/5/2025. Statement of Financial Affairs due 2/5/2025. Atty Disclosure State. due 2/5/2025. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 2/5/2025. List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. List of Equity Security Holders due 2/5/2025. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 2/5/2025, (Porter, Minnie)
Related: [-]
Wednesday, January 22, 2025
1 1 5 pgs misc Voluntary Petition (Chapter 11) Wed 01/22 6:02 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/5/2025. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 02/5/2025. Schedule A/B due 02/5/2025. Schedule C due 02/5/2025. Schedule D due 02/5/2025. Schedule E/F due 02/5/2025. Schedule G due 02/5/2025. Schedule H due 02/5/2025. Schedule I due 02/5/2025. Schedule J due 02/5/2025. Schedule J-2 due 02/5/2025. Summary of Assets and Liabilities due 02/5/2025. Statement of Financial Affairs due 02/5/2025. Atty Disclosure State. due 02/5/2025. Statement of Operations Due: 02/5/2025. 20 Largest Unsecured Creditors due 02/5/2025. Balance Sheet Due Date:02/5/2025. Employee Income Record Due: 02/5/2025. Cash Flow Statement Due:02/5/2025. Declaration of Schedules due 02/5/2025. Pro Se Debtor Signature On Petition due 02/5/2025. Authorized Representative of Debtor Signature on Petition Form 201 due 02/5/2025. Debtor 342B Signature On Petition due 02/5/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/5/2025. List of all creditors due 02/5/2025. List of All Creditors Required on Case Docket in PDF Format due 02/5/2025. List of Equity Security Holders due 02/5/2025. Federal Income Tax Return Date: 02/5/2025 Record of Interest in Education Individual Retirement Account Due: 02/5/2025. Local Rule 1007-2 Affidavit due by: 02/5/2025. Corporate Ownership Statement due by: 02/5/2025. Incomplete Filings due by 02/5/2025, Chapter 11 Plan due by 5/22/2025, Disclosure Statement due by 5/22/2025, Initial Case Conference due by 2/21/2025, Filed by Christopher J Reilly of Klestadt Winters Jureller Southard & Stevens, LLP on behalf of 491 Bergen St. Corporation. Related [+]
Related: [-] illy, Christopher
Att: 1 Corporate Resolutions
crditcrd Auto - docket of credit card Wed 01/22 6:53 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10091 ) [misc,824] (1738.00) Filing Fee. Receipt number A16940485. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1