Case number: 1:25-bk-40119 - Beaux Equities LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Beaux Equities LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/09/2025

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40119-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  01/09/2025
341 meeting:  02/18/2025
Deadline for filing claims:  04/02/2025
Deadline for filing claims (govt.):  07/08/2025

Debtor

Beaux Equities LLC

5409 18th Ave
Brooklyn, NY 11204
KINGS-NY
Tax ID / EIN: 27-4282154

represented by
Daniel LeBrun

Rosen, Tsionis & Pizzo, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: dlebrun@ajrlawny.com

Avrum J Rosen

Rosen, Tsionis & Pizzo, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: arosen@ajrlawny.com

Avrum J. Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: arosen@ajrlawny.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

 
 
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
12/17/202572Letter supplementing Status Report Filed by Avrum J Rosen on behalf of Beaux Equities LLC (RE: related document(s)64 Letter filed by Debtor Beaux Equities LLC) (Rosen, Avrum) (Entered: 12/17/2025)
12/17/202571Affidavit/Certificate of Service Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust (RE: related document(s)70 Motion to Authorize/Direct filed by Creditor 5405-5411 18th Avenue Trust, Motion to Dismiss Case) (Kulak, Lawrence) (Entered: 12/17/2025)
12/17/202570Motion to Authorize/Direct Shortening Notice Period for hearing on Motion to Dismiss Case with Prejudice or Alternative Relief, Motion to Dismiss Case Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust (RE: related document(s)68 Motion to Dismiss Case filed by Creditor 5405-5411 18th Avenue Trust, Motion to Appoint Trustee, Motion for Relief From Stay). (Attachments: # 1 Exhibit Declaration in Support # 2 Exhibit Proposed Order Shortening Time) (Kulak, Lawrence) (Entered: 12/17/2025)
12/17/202569Exhibit F- May MOR and Dime Bank Statement Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust (RE: related document(s)68 Motion to Dismiss Case filed by Creditor 5405-5411 18th Avenue Trust, Motion to Appoint Trustee, Motion for Relief From Stay) (Kulak, Lawrence) (Entered: 12/17/2025)
12/16/2025Receipt of Motion for Relief From Stay( 1-25-40119-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24216139. Fee amount 199.00. (re: Doc# 68) (U.S. Treasury) (Entered: 12/16/2025)
12/16/202568Motion to Dismiss Case , or in the alternative Motion to Appoint Trustee , in addition to Motion for Relief from Stay Fee Amount $199. Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust. (Attachments: # 1 Attorney Affirmation # 2 Exhibit A- Debtor's Counsel's Letter # 3 Exhibit B- January MOR and Dime Bank Statement # 4 Exhibit C- February MOR and Dime Bank Statement # 5 Exhibit D- March MOR and Dime Bank Statement # 6 Exhibit E- April MOR and Dime Bank Statement # 7 Exhibit F- May MOR and Dime Bank Statement # 8 Exhibit G- June MOR and Dime Bank Statement # 9 Exhibit H- July MOR and Dime Bank Statement # 10 Exhibit I- August MOR and Dime Bank Statement # 11 Exhibit J- SOFA # 12 Exhibit K- Landlord Consent to Transfer of LLC Membership Interest # 13 Exhibit L- PHARMAHOUSERX LLC Closing Statement 8/11/2025) (Kulak, Lawrence) (Entered: 12/16/2025)
11/19/202567Small Business Monthly Operating Report for Filing Period October 2025 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) (Entered: 11/19/2025)
11/19/202566Small Business Monthly Operating Report for Filing Period September 2025 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) (Entered: 11/19/2025)
11/18/202565Letter Re: Request for Conference Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust (Kulak, Lawrence) (Entered: 11/18/2025)
11/10/202564Letter Re; Investigation of diverted rent payments Filed by Avrum J Rosen on behalf of Beaux Equities LLC (Attachments: # 1 Exhibit CRO Corr and exhibits) (Rosen, Avrum) (Entered: 11/10/2025)