4504 15 and 1476 45 Equity Partners LLC
11
Nancy Hershey Lord
03/26/2025
03/31/2025
Yes
v
PlnDue, DsclsDue, RELATED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 4504 15 and 1476 45 Equity Partners LLC
4403 15th Avenue STE 314 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 87-0863076 |
represented by |
Joshua R Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/30/2025 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025) |
03/28/2025 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/28/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/28/2025 | 6 | Order Scheduling Initial Case Management Conference . Signed on 3/28/2025. Status hearing to be held via Webex on 5/6/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (nwh) (Entered: 03/28/2025) |
03/26/2025 | 5 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/28/2025 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 03/26/2025) |
03/26/2025 | 4 | Withdrawal of Claim Nos. 1 (Global Management LLC) (webclaimusr) (Entered: 03/26/2025) |
03/26/2025 | 3 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/26/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/26/2025. 20 Largest Unsecured Creditors due 3/26/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/26/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/26/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/26/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/9/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/9/2025. Schedule A/B due 4/9/2025. Schedule D due 4/9/2025. Schedule E/F due 4/9/2025. Schedule G due 4/9/2025. Schedule H due 4/9/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/9/2025. List of Equity Security Holders due 4/9/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/9/2025. Incomplete Filings due by 4/9/2025. (nwh) (Entered: 03/26/2025) |
03/26/2025 | The above case is related to Case Number(s) 25-41388-nhl, 75 Essex Corner LLC, 25-41389-nhl, Eisner Bros. Realty Corp (nwh) (Entered: 03/26/2025) | |
03/26/2025 | 2 | List of Creditors Filed by Joshua R Bronstein on behalf of 4504 15 AND 1476 45 EQUITY PARTNERS LLC (Bronstein, Joshua) (Entered: 03/26/2025) |
03/26/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-41415) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23465193. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2025) |