Case number: 1:24-bk-44442 - 25343 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    25343 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    10/24/2024

  • Last Filing

    02/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44442-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  10/24/2024
341 meeting:  12/02/2024

Debtor

25343 LLC

1245 47th Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 99-0777529

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
 
 

Latest Dockets

Date Filed#Docket Text
02/18/202646Order Dismissing Case with Notice of Dismissal (RE: related document(s)[20] Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 2/18/2026 (one)
02/12/2026Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)20 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Dismissed - Submit order. (sej) (Entered: 02/12/2026)
02/12/2026Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 02/12/2026 (This is a text Order, no document is attached) (sej) (Entered: 02/12/2026)
02/03/202645Order Modifying the Automatic Stay with respect to the collateral known as 253-43 147th Rd, Rosedale, NY 11422 (Related Doc # 41) Signed on 2/3/2026. (one) (Entered: 02/03/2026)
01/30/2026Hearing Held; - Appearances: Debtor, M&T BANK. (RE: related document(s)41 Motion for Relief From Stay Filed by Creditor M & T Bank as servicer for U.S. Bank National Association) Granted - Pursuant to BR 4001, the order will become effective 14 days after it is entered. Submit order. (sej) (Entered: 01/30/2026)
01/29/202644Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Joshua R Bronstein on behalf of 25343 LLC (Bronstein, Joshua) (Entered: 01/29/2026)
01/29/202643Chapter 11 Monthly Operating Report for the Month Ending: 11/31/2025 Filed by Joshua R Bronstein on behalf of 25343 LLC (Bronstein, Joshua) (Entered: 01/29/2026)
01/10/202642Affirmation in Opposition to creditors motion to vacate automatic stay Filed by Joshua R Bronstein on behalf of 25343 LLC (RE: related document(s)41 Motion for Relief From Stay filed by Creditor M & T Bank as servicer for U.S. Bank National Association) (Attachments: # 1 Affidavit debtor affidavit # 2 Affidavit Certificate of service) (Bronstein, Joshua) (Entered: 01/10/2026)
12/24/2025Receipt of Motion for Relief From Stay( 1-24-44442-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24237718. Fee amount 199.00. (re: Doc# 41) (U.S. Treasury) (Entered: 12/24/2025)
12/24/202541Motion for Relief from Stay (253 -43 147th Rd, Rosedale, New York 11422) Fee Amount $199. Filed by Ernest A. Yazzetti Jr. on behalf of M & T Bank as servicer for U.S. Bank National Association. Hearing scheduled for 1/30/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affirmation # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit A 1 # 5 Exhibit A 2 # 6 Exhibit B # 7 Exhibit C # 8 Proposed Order # 9 Memorandum in Law # 10 Certificate of Service) (Yazzetti, Ernest) (Entered: 12/24/2025)