Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

125 Broad Partners LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42130
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-24

Updated

8-18-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2024
Last Entry Filed
May 25, 2024

Docket Entries by Week of Year

May 22 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Jonathan S Pasternak on behalf of 125 Broad Partners LLC Chapter 11 Plan due by 09/19/2024. Disclosure Statement due by 09/19/2024. (Pasternak, Jonathan) (Entered: 05/22/2024)
May 22 Receipt of Voluntary Petition (Chapter 11)( 1-24-42130) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22648609. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2024)
May 22 2 Statement of Corporate Ownership filed. Filed by Jonathan S Pasternak on behalf of 125 Broad Partners LLC (Pasternak, Jonathan) (Entered: 05/22/2024)
May 22 3 Notice of Change of Debtor's Address of from 543 Bedford Avenue, Brooklyn, NY 11211 to 543 Bedford Avenue, Suite 317, Brooklyn, NY 11211 Filed by Jonathan S Pasternak on behalf of 125 Broad Partners LLC (Pasternak, Jonathan) (Entered: 05/22/2024)
May 22 4 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/1/2024 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 05/22/2024)
May 22 5 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/22/2024. 20 Largest Unsecured Creditors due 5/22/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/22/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/5/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/5/2024. Schedule A/B due 6/5/2024. Schedule D due 6/5/2024. Schedule E/F due 6/5/2024. Schedule G due 6/5/2024. Schedule H due 6/5/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/5/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/5/2024. Incomplete Filings due by 6/5/2024. (las) (Entered: 05/22/2024)
May 25 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/24/2024. (Admin.) (Entered: 05/25/2024)
May 25 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/24/2024. (Admin.) (Entered: 05/25/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42130
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 22, 2024
Type
voluntary
Updated
Aug 18, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24-42130
    Amoroso Pantano, P.C.
    C&B Consulting Engineers
    Chaim Hager
    Corporation Counsel
    David Sofer
    Graviano & Gillis
    Internal Revenue Service
    Israel Goldstein
    Jacobowitz Newman Tversky
    LEVON NJ CXX LLC
    Levon NJ CXX LLC
    Mark Rosenberg
    Moses Fischer
    Moshe Indig
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    125 Broad Partners LLC
    543 Bedford Avenue
    Suite 317
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx4505

    Represented By

    Jonathan S Pasternak
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    New York, NY 10158
    646-428-3124
    Email: jsp@dhclegal.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 9 729-731 Meeker Group LLC 11 1:2024bk42846
    May 22 Cong. Beth Joseph Joseph Zwi Dushinsky 11V 1:2024bk42127
    Nov 30, 2023 204 Hooper LLC 11 1:2023bk44384
    May 17, 2023 Zaira Homes, Inc. 7 7:2023bk22380
    Feb 13, 2023 ERBO Properties LLC 11 1:2023bk10210
    May 10, 2022 Northbrook Realty LLC 7 1:2022bk40991
    Jul 19, 2018 Hendrix Schenck Inc. 11 1:2018bk44159
    Apr 5, 2018 NYC BROOK LLC 11 1:2018bk41908
    Sep 29, 2016 NYC Brook LLC 11 1:16-bk-44353
    Sep 14, 2016 Phili Equities, LLC 11 1:16-bk-44102
    May 11, 2016 BSD 1 Inc. 11 1:16-bk-42049
    Jul 9, 2013 Blueberry Realty, LLC 7 1:13-bk-44201
    Apr 6, 2012 1661 St. Johns, LLC 11 7:12-bk-22689
    Jan 30, 2012 Cong. Sheiris Yoel Dtrasif Inc. 11 1:12-bk-40607
    Jan 30, 2012 Friendly Providers Inc. 11 1:12-bk-40606