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) |
Hopkins Equity LLC
199 Lee Avenue
#630
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: xx-xxx6635
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
David J. Doyaga
David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500
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 | Name![]() |
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 |