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

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    01/09/2025

  • Last Filing

    03/02/2026

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



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

Assigned to: Jil Mazer-Marino
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/09/2025
Date converted:  01/29/2026
341 meeting:  03/09/2026
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
TERMINATED: 01/29/2026

represented by
Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291
Fax : 516-248-1729
Email: gluckman@forchellilaw.com

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com

Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.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
02/27/202689Letter Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recieved Filed by Gerard R Luckman Esq. on behalf of Gerard R Luckman Esq. (Luckman, Gerard) (Entered: 02/27/2026)
02/27/202688Affidavit/Certificate of Service Filed by Gary F. Herbst on behalf of Gregory Messer (RE: related document(s)85 Motion to Authorize/Direct filed by Trustee Gregory Messer) (Herbst, Gary) (Entered: 02/27/2026)
02/20/202687Interim Order Authorizing the Chapter 7 Trustee to Operate the Debtors Business and Pay Certain Operating Expenses of the Estate From February 4, 2026 Until the Hearing Scheduled for 3/19/2026 at 02:30 PM (RE: related document(s)85 Motion to Authorize/Direct filed by Trustee Gregory Messer). Signed on 2/20/2026 (drk) (Entered: 02/20/2026)
02/20/202686Notice of Submission of Proposed Order Filed by Melanie A FitzGerald on behalf of Gregory Messer (RE: related document(s)85 Motion to Authorize/Direct filed by Trustee Gregory Messer) (FitzGerald, Melanie) (Entered: 02/20/2026)
02/19/202685Motion to Authorize/Direct /Notice of Hearing of the Chapter 7 Trustee's Motion Seeking the Entry of a Limited Order, Pursuant to 11 U.S.C. §§ 105(a) and 721, Authorizing the Chapter 7 Trustee to Operate the Debtor's Business and Pay Certain Operating Expenses of the Estate for a Limited Period of Time and Granting Related Relief. Objections to be filed on 3/12/2026. Filed by Gary F. Herbst on behalf of Gregory Messer. Hearing scheduled for 3/19/2026 at 02:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Chapter 7 Trustee's Motion # 2 Exhibit 721 Order # 3 Exhibit Bridge Order) (Herbst, Gary) (Entered: 02/19/2026)
02/13/202684Statement /Debtor's Schedule of Post-Petition Debt Pursuant to Bankruptcy Rule 1019 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (RE: related document(s)80 Order Converting Case Chapter 11 to 7) (LeBrun, Daniel) (Entered: 02/13/2026)
02/11/2026Hearing Held and Adjourned; Appearances: Daniel LeBrun Representing Debtor, Lawrence Richard Kulak Representing Creditor, Office of the United States Trustee - Hearing scheduled for 03/25/2026 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)24 Motion to Dismiss Case; Motion for Relief from Stay Re: 5405 18th Avenue, Brooklyn, NY; 5409 18th Avenue, Brooklyn, NY; 5411 18th Avenue, Brooklyn, NY Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust.) (tml) (Entered: 02/17/2026)
02/11/2026Hearing Held and Adjourned; Appearances: Daniel LeBrun Representing Debtor, Lawrence Richard Kulak Representing Creditor, Office of the United States Trustee - Status hearing to be held on 03/25/2026 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/17/2026)
02/11/2026Hearing Held and Adjourned; Appearances: Daniel LeBrun Representing Defendant, Lawrence Richard Kulak Representing Plaintiff - Show Cause hearing to be held on 03/25/2026 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)54 Order Scheduling Hearing on Debtors Claim Objection. (RE: related document(s) 53 Motion to Limit Notice filed by Debtor Beaux Equities LLC). (tml) (Entered: 02/17/2026)
02/05/202683BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)