Case number: 1:26-bk-40082 - Renaissance Union LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Renaissance Union LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/07/2026

  • Last Filing

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40082-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  01/07/2026
341 meeting:  03/02/2026

Debtor

Renaissance Union LLC

30 Amherst Street
Brooklyn, NY 11235
KINGS-NY
Tax ID / EIN: 47-1795990

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
01/23/2026Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 3/2/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 1165157. (Sussman, Jeremy) (Entered: 01/23/2026)
01/15/202611BNC Certificate of Mailing with Notice/Order Notice Date 01/15/2026. (Admin.) (Entered: 01/16/2026)
01/15/202610Statement List of Equity Security Holders and Addresses (Corporation Only) Filed by Charles Wertman on behalf of Renaissance Union LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 01/15/2026)
01/14/20269BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026)
01/13/20268Order Scheduling Initial Case Management Conference. Signed on 1/13/2026 Status hearing to be held on 2/18/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 01/13/2026)
01/12/20267Statement Corporate Disclosure Statement Pursuant to Fed. R. Banker. P. 1073-3 Filed by Charles Wertman on behalf of Renaissance Union LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 01/12/2026)
01/11/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/09/20265Statement Pursuant to E.D.N.Y. LBR 1073-2(b) Filed by Charles Wertman on behalf of Renaissance Union LLC (RE: related document(s) Case Related to a Chapter 11) (Wertman, Charles) (Entered: 01/09/2026)
01/09/20264Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of 1S REO Opportunity 1, LLC (Goldberg, Andrew) (Entered: 01/09/2026)
01/09/2026The above case is related to Case Number(s) 26-40081-jmm, 202 61ST LLC, 26-40083-jmm, 4415-4421 NY AVE LLC (nwh) Modified on 1/12/2026 corrected related cases (jag). (Entered: 01/09/2026)