Case number: 1:25-bk-40119 - Beaux Equities LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Beaux Equities LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/09/2025

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40119-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  01/09/2025
341 meeting:  02/10/2025

Debtor

Beaux Equities LLC

5409 18th Ave
Brooklyn, NY 11204
KINGS-NY
Tax ID / EIN: 27-4282154

represented by
Avrum J Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: arosen@ajrlawny.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

 
 
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
01/19/20259BNC Certificate of Mailing with Notice/Order Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025)
01/17/20258Order Scheduling Initial Case Management Conference. Ordered, pursuant to 11 U.S.C. § 105(d), that a Case Management Conference will be held in person, by telephone or by videoconference by the undersigned Bankruptcy Judge on February12, 2025 at 11:00 a.m. at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (ylr) Signed on 1/17/2025. (Entered: 01/17/2025)
01/16/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)
01/13/20256Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/10/2025 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 01/13/2025)
01/13/20255Notice Appointing Subchapter V Trustee Gerard R Luckman, Esq. Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Sussman, Jeremy) (Entered: 01/13/2025)
01/12/20254BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/12/2025. (Admin.) (Entered: 01/13/2025)
01/09/20253Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/9/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/9/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/9/2025. Subchapter V Balance Sheet due by 1/16/2025. Subchapter V Cash Flow Statement due by 1/16/2025. Small Business Statement of Operations Subchapter V due by 1/16/2025. Subchapter V Tax Return due by 1/16/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/23/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/23/2025. Schedule A/B due 1/23/2025. Schedule D due 1/23/2025. Schedule E/F due 1/23/2025. Schedule G due 1/23/2025. Schedule H due 1/23/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/23/2025. List of Equity Security Holders due 1/23/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/23/2025. Incomplete Filings due by 1/23/2025. (ylr) (Entered: 01/10/2025)
01/09/20252Statement /Corporate Resolution Filed by Avrum J Rosen on behalf of Beaux Equities LLC (Rosen, Avrum) (Entered: 01/09/2025)
01/09/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-40119) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23249817. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/09/2025)
01/09/20251Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Avrum J Rosen on behalf of Beaux Equities LLC Chapter 11 Subchapter V Plan Due by 04/9/2025. (Rosen, Avrum) (Entered: 01/09/2025)