New York Eastern Bankruptcy Court
Chapter 11
Case #: 1:25-bk-42191
Case Filed:May 05, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $100,001 to $500,000
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
PSB NY Holdings, LLC
PO Box 88076
Los Angeles, CA 90009-8076
Represented By
PSB NY Holdings, LLC
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004


Docket last updated: 05/16/2025 6:06 PM EDT
Thursday, May 15, 2025
12 12 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Thu 05/15 3:08 PM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) 204 20 Largest Creditors, Affidavit 1007-4 Filed by PSB NY Holdings, LLC Filed Via electronic Dropbox (las)
Related: [-]
11 11 notice Notice of Appearance and Request for Notice Thu 05/15 2:00 PM
Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of HOF Grantor Trust 1 (Barkhordar, Doris)
Related: [-]
Wednesday, May 14, 2025
10 10 court BNC Certificate of Mailing with Notice/Order Thu 05/15 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/14/2025. (Admin.)
Related: [-]
Friday, May 09, 2025
9 9 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 05/12 8:41 AM
Order Scheduling Initial Case Management Conference . Signed on 5/9/2025. Status hearing to be held on 7/3/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (jag)
Related: [-]
8 8 court BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing Ch. 11 Sat 05/10 12:12 AM
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/09/2025. (Admin.)
Related: [-]
7 7 court BNC Certificate of Mailing - Meeting of Creditors Sat 05/10 12:12 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2025. (Admin.)
Related: [-]
Thursday, May 08, 2025
6 6 court BNC Certificate of Mailing with Notice of Deficient Filing Fri 05/09 12:10 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/08/2025. (Admin.)
Related: [-]
Wednesday, May 07, 2025
5 5 court Notice of Hearing of Defective or Deficient Filing of Non-Individual Chapter 11 Case Wed 05/07 11:33 AM
Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 7/3/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/21/2025. Related [+] (las)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor PSB NY Holdings, LLC
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Wed 05/07 10:31 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/16/2025 at 02:15 PM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar)
Related: [-]
Tuesday, May 06, 2025
3 3 court Deficient Filing Chapter 11 Tue 05/06 3:40 PM
Deficient Filing Chapter 11 Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/5/2025. Incomplete Filings due by 5/20/2025. (las)
Related: [-]
Monday, May 05, 2025
2 2 misc Statement Tue 05/06 3:01 PM
Affadavit Under Rule 1007-2 Filed by PSB NY Holdings, LLC (las)
Related: [-]
1 1 44 pgs misc Voluntary Petition (Chapter 11) Tue 05/06 11:39 AM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by PSB NY Holdings, LLC Chapter 11 Plan due by 9/2/2025. Disclosure Statement due by 9/2/2025. (las)
Related: [-]