344 ROEBLING 123 LLC
11
Elizabeth S. Stong
04/30/2025
05/03/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 344 ROEBLING 123 LLC
346 PROSPECT AVENUE 1A BROOKLYN, NY 11215 KINGS-NY Tax ID / EIN: 99-9999999 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2025 | 7 | BNC Certificate of Mailing with Notice/Order Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025) |
05/03/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025) |
05/03/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025) |
05/01/2025 | 3 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/2/2025 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 05/01/2025) |
05/01/2025 | 2 | Order Scheduling Initial Case Management Conference. Signed on 5/1/2025. A Case Management Conference will be conducted in person by the Honorable Elizabeth S. Stong in Courtroom 3585, United States Bankruptcy Court, 271- C Cadman Plaza East, Brooklyn, New York 11201-1800, on June 20, 2025, at 10:30 a.m., and. Debtor, or an authorized representative of the Debtor, and counsel for the Debtor, shall be present at this Case Management Conference. (dnb) (Entered: 05/01/2025) |
04/30/2025 | 4 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/30/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/30/2025. 20 Largest Unsecured Creditors due 4/30/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/30/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/30/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/30/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/14/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/14/2025. Schedule A/B due 5/14/2025. Schedule D due 5/14/2025. Schedule E/F due 5/14/2025. Schedule G due 5/14/2025. Schedule H due 5/14/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/14/2025. List of Equity Security Holders due 5/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/14/2025. Incomplete Filings due by 5/14/2025. (dnb) (Entered: 05/01/2025) |
04/30/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-42114) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23571073. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2025) | |
04/30/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of 344 ROEBLING 123 LLC Chapter 11 Plan due by 08/28/2025. Disclosure Statement due by 08/28/2025. (Bronstein, Joshua) (Entered: 04/30/2025) |