Welcome to BusinessBankruptcies.com!

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

Hopkins Equity Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk41105
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-25

Updated

4-6-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 9, 2025

Docket Entries by Week of Year

Mar 5 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Joshua R Bronstein on behalf of HOPKINS EQUITY LLC (Bronstein, Joshua) (Entered: 03/05/2025)
Mar 5 Receipt of Voluntary Petition (Chapter 7)( 1-25-41105) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23407063. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/05/2025)
Mar 5 2 Statement CORPORATE RESOLUTION Filed by Joshua R Bronstein on behalf of HOPKINS EQUITY LLC (Bronstein, Joshua) (Entered: 03/05/2025)
Mar 6 3 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Doyaga, David J., 341(a) Meeting to be held on 4/10/2025 at 02:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 03/06/2025)
Mar 6 4 Deficient Filing Chapter 7:Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 3/5/2025 ( PDF VERSION ONLY) . Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/5/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/19/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 3/19/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/19/2025. Schedule A/B due 3/19/2025. Schedule D due 3/19/2025. Schedule E/F due 3/19/2025. Schedule G due 3/19/2025. Schedule H due 3/19/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/19/2025. Incomplete Filings due by 3/19/2025. (nwh) (Entered: 03/06/2025)
Mar 6 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nwh) (Entered: 03/06/2025)
Mar 9 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025)
Mar 9 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk41105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Mar 5, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Hopkins Equity LLC
    199 Lee Avenue
    #630
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx6635

    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

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Dec 31, 2024 1550 Bedford Ave LLC 11 1:2024bk45433
    Jan 30, 2024 1698 Management Corp 7 1:2024bk40482
    Jan 11, 2024 ICR Group LLC 11V 1:2024bk40151
    Jan 4, 2024 9228 Management LLC 11 1:2024bk40043
    Oct 6, 2022 Wythe Berry Fee Owner LLC 11 1:2022bk11340
    Feb 24, 2022 Union Residence LLC 11 1:2022bk40342
    Feb 24, 2022 243 Suydam LLC 11 1:2022bk40339
    Feb 22, 2021 Evergreen Gardens Mezz LLC 11 1:2021bk10335
    Nov 6, 2019 S & B Monsey LLC 11 7:2019bk23959
    May 20, 2019 Meserole and Lorimer LLC 11 7:2019bk23028
    May 20, 2019 D & W Real Estate Spring LLC 11 7:2019bk23027
    Dec 30, 2018 East Harlem Estates LLC 11 1:2018bk14197
    Dec 11, 2018 678 Partners LLC 7 1:2018bk47103
    Oct 2, 2013 SPENCER NADLAN, INC. 11 1:13-bk-46011
    Nov 29, 2011 20-24 WALL STREET ASSOCIATES, LLC 11 1:11-bk-50008
    BESbswy