Case number: 1:25-bk-41415 - 4504 15 and 1476 45 Equity Partners LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    4504 15 and 1476 45 Equity Partners LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/26/2025

  • Last Filing

    08/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41415-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  03/26/2025
341 meeting:  05/16/2025
Deadline for filing claims:  09/22/2025

Debtor

4504 15 and 1476 45 Equity Partners LLC

4403 15th Avenue
STE 314
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 87-0863076

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
07/28/202550Order Establishing Deadline for Filing Proofs of Claim And Approving the Form and Manner of Notice Thereof. Signed on 7/28/2025. Proofs of Claims due by 9/22/2025. (Attachments: # 1 Exhibit) (nwh) (Entered: 07/28/2025)
07/25/202549BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025)
07/22/202548Transcript & Notice regarding the hearing held on 07/08/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 6 Order Scheduling Initial Case Management Conference, 25 Motion to Dismiss Case, 31 Motion for Relief From Stay). Notice of Intent to Request Redaction Due By 07/29/2025. Redaction Request Due By 08/12/2025. Redacted Transcript Submission Due By 08/22/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 10/20/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc) (Entered: 07/22/2025)
07/18/202547BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025)
07/15/202546Transcript & Notice regarding the hearing held on 07/08/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 07/22/2025. Redaction Request Due By 08/5/2025. Redacted Transcript Submission Due By 08/15/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 10/14/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 07/15/2025)
07/08/2025Hearing Held; Appearances: David Lapa (Counsel to JG Funding), Leo Fox (Counsel to Condo Owners, Babad and Oberland with him), Scott A. Steinberg (Counsel to Leon Eisner), Kevin J. Nash (Counsel to Beck Family), Shannon Anne Scott (Office of the US Trustee), Joseph Y. Balisok (Counsel to Lilly Klein Family Trust), Robert M. Sasloff (Counsel to PTC Holdings), Joshua Bronstein (Counsel to Debtor), Nechemia Weinberger (Debtor's Principal); and Adjourned; (related document(s): 31 Motion for Relief From Stay filed by JG Funding Corp.) Hearing scheduled for 08/06/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/16/2025)
07/08/2025Hearing Held; Appearances: David Lapa (Counsel to JG Funding), Leo Fox (Counsel to Condo Owners, Babad and Oberland with him), Scott A. Steinberg (Counsel to Leon Eisner), Kevin J. Nash (Counsel to Beck Family), Shannon Anne Scott (Office of the US Trustee), Joseph Y. Balisok (Counsel to Lilly Klein Family Trust), Robert M. Sasloff (Counsel to PTC Holdings), Joshua Bronstein (Counsel to Debtor), Nechemia Weinberger (Debtor's Principal); and Adjourned; (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 08/06/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/16/2025)
07/08/2025Hearing Held; Appearances: David Lapa (Counsel to JG Funding), Leo Fox (Counsel to Condo Owners, Babad and Oberland with him), Scott A. Steinberg (Counsel to Leon Eisner), Kevin J. Nash (Counsel to Beck Family), Shannon Anne Scott (Office of the US Trustee), Joseph Y. Balisok (Counsel to Lilly Klein Family Trust), Robert M. Sasloff (Counsel to PTC Holdings), Joshua Bronstein (Counsel to Debtor), Nechemia Weinberger (Debtor's Principal); and Adjourned; (related document(s): 25 Motion to Dismiss Case filed by Solomon Oberlander) Hearing scheduled for 08/06/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/16/2025)
07/08/202545Reply Additional Sur Reply to Combined Opposition of Lily Klein Family Trust Filed by Leo Fox, Esq. on behalf of Solomon Oberlander (RE: related document(s)41 Reply filed by Creditor Solomon Oberlander, 44 Reply filed by Creditor Solomon Oberlander) (Fox, Esq., Leo) (Entered: 07/08/2025)
07/07/202544Reply surrely to Lily Klein Trust Filed by Leo Fox, Esq. on behalf of Solomon Oberlander (Fox, Esq., Leo). Related document(s) 37 Motion for 2004 Examination filed by Creditor LILLY KLEIN FAMILY TRUST. Modified on 7/8/2025 to add linkage (nwh). (Entered: 07/07/2025)