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

    04/29/2025

  • 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
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
04/25/202589Certificate of Service (related document(s)88) Filed by Joyce A. Kuhns on behalf of Estate of Frank Sofia. (Kuhns, Joyce) (Entered: 04/25/2025)
04/25/202588Objection to Motion FINAL APPROVAL OF DISCLOSURE STATEMENT AND CONFIRMATION OF CHAPTER 11 PLAN OF LIQUIDATION FOR 139-141 FRANKLIN ST REALTY CORP. PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (related document(s)49) filed by Joyce A. Kuhns on behalf of Estate of Frank Sofia. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Kuhns, Joyce) (Entered: 04/25/2025)
04/25/202587Declaration First Supplemental Declaration of Aldo Treglia in Support of the Debtors' Application for an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2017(a), Approving the Employment and Retention of Raisman CPA PC as Accountant for the Debtors, Effective as of January 22, 2025 (related document(s)66) filed by Andrew Brown on behalf of 491 Bergen St. Corporation. (Brown, Andrew) (Entered: 04/25/2025)
04/23/202586Certificate of Service (related document(s)85) filed by Daniel Rudewicz on behalf of United States Trustee. (Rudewicz, Daniel) (Entered: 04/23/2025)
04/21/202585Objection to Motion The United States Trustees Objection to the Debtors Motion for an Order Authorizing the Debtors to Withhold from Filed Documents Certain Personally Identifiable Information of Storage Customers (related document(s)53) filed by Daniel Rudewicz on behalf of United States Trustee. with hearing to be held on 4/29/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Attachments: # 1 Exhibit) (Rudewicz, Daniel) (Entered: 04/21/2025)
04/15/202584Notice of Certification of Publication Affidavit of Publication of Bar Date Notice (related document(s)83) filed by Christopher J Reilly on behalf of 139-141 Franklin St Realty Corp., 471 Amsterdam Ave. Realty Corp., 491 Bergen St. Corporation, Peter F. Reilly Storage Inc., Sofia Bros. Inc., T.J.F. Holding Corp.. (Reilly, Christopher) (Entered: 04/15/2025)
04/08/202583Order Signed on 4/8/2025 Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claim are Due by 5/20/2025. (Related Doc # 45) (Calderon, Lynda) (Entered: 04/08/2025)
04/08/202582Affidavit of Service (related document(s)80) filed by Andrew Brown on behalf of 491 Bergen St. Corporation. (Brown, Andrew) (Entered: 04/08/2025)
04/03/202581Second Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP, COUNSEL TO 491 BERGEN ST. CORPORATION, ET. AL., THE DEBTOR AND DEBTOR IN POSSESSION, PURSUANT TO BANKRUPTCY CODE SECTIONS 330 AND 331 FOR THE PERIOD FROM MARCH 1, 2025 THROUGH MARCH 31, 2025 Filed by Tracy L. Klestadt on behalf of 491 Bergen St. Corporation. (Attachments: # 1 Exhibit A Time and Expense Detail)(Klestadt, Tracy) (Entered: 04/03/2025)
04/03/202580Notice of Hearing Notice of April 29, 2025, Hearing (related document(s)63, 15, 53, 64, 65, 66) filed by Andrew Brown on behalf of 491 Bergen St. Corporation. with hearing to be held on 4/29/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 4/22/2025, (Brown, Andrew) (Entered: 04/03/2025)