Binyan Koidesh LLC
11
Nancy Hershey Lord
07/17/2025
07/26/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Binyan Koidesh LLC
5209 13th Avenue 2nd Floor Brooklyn, NY 11209 KINGS-NY 347-675-6321 Tax ID / EIN: 82-3564281 |
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 |
---|---|---|
07/26/2025 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 07/26/2025. (Admin.) (Entered: 07/27/2025) |
07/24/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/24/2025. (Admin.) (Entered: 07/25/2025) |
07/23/2025 | 6 | Order Scheduling Initial Case Management Conference . Signed on 7/23/2025. Video Conference to be held on 8/26/2025 at 03:30 PM before the Honorable Judge Nancy Lord. (drk) (Entered: 07/24/2025) |
07/22/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-43407) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23800263. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/22/2025) | |
07/21/2025 | 5 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 8/18/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 07/21/2025) |
07/20/2025 | 4 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/20/2025. (Admin.) (Entered: 07/21/2025) |
07/17/2025 | 3 | Deficient Filing Chapter 11: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 7/17/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/17/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/17/2025. 20 Largest Unsecured Creditors due 7/17/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/17/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/17/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/17/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/31/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/31/2025. Schedule A/B due 7/31/2025. Schedule D due 7/31/2025. Schedule E/F due 7/31/2025. Schedule G due 7/31/2025. Schedule H due 7/31/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/31/2025. List of Equity Security Holders due 7/31/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/31/2025. Incomplete Filings due by 7/31/2025. (drk) (Entered: 07/18/2025) |
07/17/2025 | 2 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Coventus Holdings Corporation as Servicer for Wilmington Savings Fund Society. FSB, not in its individual capacity but solely as Owner Trustee for the FLIC Residential Mortgage Loan Trust 1 (Rozea, Michael) (Entered: 07/17/2025) |
07/17/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of BINYAN KOIDESH LLC Chapter 11 Plan due by 11/14/2025. Disclosure Statement due by 11/14/2025. (Attachments: # 1 Verification of Creditor Matrix) (Bronstein, Joshua) (Entered: 07/17/2025) |