4504 15 and 1476 45 Equity Partners LLC and LILLY KLEIN FAMILY TRUST
11
Nancy Hershey Lord
03/26/2025
07/03/2025
Yes
v
PlnDue, DsclsDue, RELATED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Debtor LILLY KLEIN FAMILY TRUST
125 Division Ave #4A Brooklyn, NY 11211 KINGS-NY |
represented by |
Joseph Y. Balisok
Balisok & Kaufman PLLC 251 Troy Avenue Brooklyn, NY 11213 (718) 928-9607 Fax : 718-534-9747 Email: bankruptcy@lawbalisok.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 |
Date Filed | # | Docket Text |
---|---|---|
07/03/2025 | 41 | Reply to the Mortgagee's Objection to the Motion to Lift Stay and the Beck Opposition Filed by Leo Fox, Esq. on behalf of Solomon Oberlander (RE: related document(s)36 Affirmation in Opposition filed by Debtor 4504 15 and 1476 45 Equity Partners LLC, 39 Objection filed by Creditor Beck Family) (Fox, Esq., Leo) (Entered: 07/03/2025) |
07/03/2025 | 40 | Objection TO MOTIONS TO DISMISS CHAPTER 11 CASE AND FOR RELIEF FROM THE AUTOMATIC STAY Filed by Joseph Y. Balisok on behalf of LILLY KLEIN FAMILY TRUST (RE: related document(s)25 Motion to Dismiss Case filed by Creditor Solomon Oberlander, 31 Motion for Relief From Stay filed by Creditor JG Funding Corp.) (Attachments: # 1 Affidavit Certificate of Service) (Balisok, Joseph) (Entered: 07/03/2025) |
07/02/2025 | 39 | Objection Filed by J Ted Donovan on behalf of Beck Family (RE: related document(s)25 Motion to Dismiss Case filed by Creditor Solomon Oberlander, 31 Motion for Relief From Stay filed by Creditor JG Funding Corp.) (Attachments: # 1 Ex. A - Joint Venture # 2 Ex. B - Operating Agreement # 3 Ex. C - Order and Judgment) (Donovan, J) (Entered: 07/02/2025) |
07/02/2025 | 38 | Affidavit/Certificate of Service Filed by Joseph Y. Balisok on behalf of LILLY KLEIN FAMILY TRUST (RE: related document(s)37 Motion for 2004 Examination filed by Debtor LILLY KLEIN FAMILY TRUST) (Balisok, Joseph) (Entered: 07/02/2025) |
07/02/2025 | 37 | Motion for 2004 Examination Filed by Joseph Y. Balisok on behalf of LILLY KLEIN FAMILY TRUST. Hearing scheduled for 8/5/2025 at 09:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.Order to be presented for signature on 8/5/2025. (Balisok, Joseph) (Entered: 07/02/2025) |
07/02/2025 | 36 | Affirmation in Opposition and affidavit in opposition Filed by Joshua R Bronstein on behalf of 4504 15 and 1476 45 Equity Partners LLC (RE: related document(s)25 Motion to Dismiss Case filed by Creditor Solomon Oberlander, 31 Motion for Relief From Stay filed by Creditor JG Funding Corp.) (Attachments: # 1 Affidavit Debtor affidavit) (Bronstein, Joshua) (Entered: 07/02/2025) |
07/01/2025 | Hearing Held; Appearances: Joshua R Bronstein (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee), Robert M. Sasloff (Counsel to PTC - Interested Party); and Adjourned; (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/08/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/01/2025) | |
07/01/2025 | 35 | Application to Employ Filed by Joshua R Bronstein on behalf of 4504 15 and 1476 45 Equity Partners LLC. Order to be presented for signature on 8/5/2025. (Attachments: # 1 Affidavit attorney affirmation # 2 Affidavit client affidavit # 3 Proposed Order) (Bronstein, Joshua)Modified on 7/2/2025 to add presentment date (nwh). (Entered: 07/01/2025) |
07/01/2025 | 34 | [FIELD INCORRECTLY - COUNSEL TO RE-FILE CORRECTLY] - Motion to File Claim After Claims Bar Date Filed by Joshu (Bronstein, Joshua)Modified on 7/1/2025 (agh).Modified on 7/1/2025 (agh). (Entered: 07/01/2025) |
06/30/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Joshua R Bronstein on behalf of 4504 15 and 1476 45 Equity Partners LLC (Attachments: # 1 Appendix May, 2025 operating report) (Bronstein, Joshua)Modified on 7/1/2025 to fix month ending date (nwh). (Entered: 06/30/2025) |