Welcome to BusinessBankruptcies.com!

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

4504 15 and 1476 45 Equity Partners LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk41415
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-25

Updated

4-6-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 31, 2025

Docket Entries by Day

Mar 26 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of 4504 15 AND 1476 45 EQUITY PARTNERS LLC Chapter 11 Plan due by 07/24/2025. Disclosure Statement due by 07/24/2025. (Bronstein, Joshua) (Entered: 03/26/2025)
Mar 26 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)
Mar 26 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)
Mar 26 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)
Mar 26 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)
Mar 26 4 Withdrawal of Claim Nos. 1 (Global Management LLC) (webclaimusr) (Entered: 03/26/2025)
Mar 26 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)
Mar 28 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)
Mar 29 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)
Mar 29 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk41415
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 26, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    4504 15 and 1476 45 Equity Partners LLC
    4403 15th Avenue
    STE 314
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx3076

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 EISNER BROS. REALTY CORP 11 1:2025bk41389
    Mar 25 75 ESSEX CORNER LLC 11 1:2025bk41388
    Nov 18, 2024 EMANUH ENTITIES INC 11 1:2024bk44824
    Jul 18, 2024 867-871 Knickerbocker LLC 11 1:2024bk42979
    Feb 15, 2024 33 Nevins St LLC 11 1:2024bk40687
    Jan 10, 2024 koznitz I LLC KOZNITZ I LLC 11 1:2024bk40133
    Sep 21, 2023 1696 Pacific Street LLC 11 1:2023bk43403
    Jul 26, 2023 315 East 29 Street LLC 11 1:2023bk42672
    Apr 4, 2023 1427 43 St LLC parent case 11 1:2023bk41160
    Jan 26, 2023 Kent Wythe Holdco LLC 11 1:2023bk40271
    Feb 6, 2020 3052 Brighton First, LLC 11 1:2020bk40794
    Aug 7, 2019 LINDEN VENTURES 1 LLC 11 1:2019bk44820
    Jul 8, 2015 Radomsk LLC 11 1:15-bk-43141
    Aug 20, 2013 Bronx AL, LLC 11 2:13-bk-17583
    Apr 30, 2013 Bronx RMT LLC 11 1:13-bk-11426
    BESbswy