Case number: 1:25-bk-40185 - 564 Ashford Street Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    564 Ashford Street Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/14/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, SubChapterV



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40185-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/14/2025
341 meeting:  02/28/2025
Deadline for filing claims:  03/25/2025
Deadline for filing claims (govt.):  07/14/2025

Debtor

564 Ashford Street Inc.

564 Ashford Street
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 04-7316023

represented by
564 Ashford Street Inc.

PRO SE



Trustee

Jolene E Wee

JW Infinity Consulting, LLC
447 Broadway Street
Ste 2nd FL #502
New York, NY 10013
646-204-0033

 
 
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 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
02/13/2025Hearing Held and Adjourned; - Appearances: Mr. Francis on behalf of Debtor's Principal, PS Funding, Inc., Office of the United States Trustee, Matthew Burrows. 'Hearing scheduled for 02/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)11 Motion for Relief From Stay,Motion for Adequate Protection,Motion to Dismiss Case,Motion to Prohibit Cash Collateral Filed by Creditor PS Funding, Inc.) Court to issue scheduling Order (sej) (Entered: 02/14/2025)
02/13/202528Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule G, Schedule H, : Summary of Your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Declaration Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025)
02/13/202527Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule D, Schedule E/F, Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025)
02/13/202526Plan of Reorganization Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025)
02/13/202525Letter Regarding Scheduled Court Hearing Filed by 564 Ashford Street Inc. (nop) (Entered: 02/13/2025)
02/13/202524Opposition to Motion to Dismiss Filed by 564 Ashford Street Inc. (RE: related document(s)11 Motion for Relief From Stay filed by Creditor PS Funding, Inc., Motion for Adequate Protection, Motion to Dismiss Case, Motion to Prohibit Cash Collateral) (nop) (Entered: 02/13/2025)
02/12/202523Chapter 11 Plan Subchapter V February 2025. Percentage to be paid to General Unsecured Creditors not indicated. Filed by 564 Ashford Street Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 564 Ashford Street Inc.).
Filed Via Electronic Dropbox
(str) (Entered: 02/12/2025)
02/12/202522Affirmation in Opposition Filed by 564 Ashford Street Inc.
Filed Via Electronic Dropbox
(str). Related document(s) 11 First Motion for Relief from Stay Fee Amount $199. filed by Creditor PS Funding, Inc.. Modified on 2/12/2025 (str). (Entered: 02/12/2025)
01/30/202521BNC Certificate of Mailing with Notice/Order Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025)
01/30/202520BNC Certificate of Mailing with Notice/Order Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025)