Case number: 1:26-bk-10443 - HARTFORD CONNECTICUT PROPERTIES LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    HARTFORD CONNECTICUT PROPERTIES LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    03/02/2026

  • Last Filing

    03/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 26-10443-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset

Date filed:  03/02/2026
341 meeting:  04/03/2026

Debtor

HARTFORD CONNECTICUT PROPERTIES LLC

3438 Edson Ave
Bronx, NY 10469
BRONX-NY
Tax ID / EIN: 26-1475338

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

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/06/20264Order Signed on 3/6/2026 Scheduling Initial Case Conference for 4/9/2026 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda) (Entered: 03/06/2026)
03/04/20263Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/3/2026 at 02:30 PM at Zoom.us - USTrustee 12: Meeting ID 160 9665 4500, Passcode 9871234560, Phone 1 (202) 796-9507. (Cappiello, Karen). (Entered: 03/04/2026)
03/04/20262Matrix Filed by Joshua R. Bronstein on behalf of HARTFORD CONNECTICUT PROPERTIES LLC. (Bronstein, Joshua) (Entered: 03/04/2026)
03/02/2026Deficiencies Set: Schedule A/B due 3/16/2026. Schedule D due 3/16/2026. Schedule E/F due 3/16/2026. Schedule G due 3/16/2026. Schedule H due 3/16/2026. Summary of Assets and Liabilities due 3/16/2026. Statement of Financial Affairs due 3/16/2026. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 3/16/2026. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 3/16/2026. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 3/16/2026, (Porter, Minnie). (Entered: 03/02/2026)
03/02/2026Judge David S Jones added to the case. (Porter, Minnie). (Entered: 03/02/2026)
03/02/2026Receipt of Voluntary Petition (Chapter 11)( 26-10443) [misc,824] (1738.00) Filing Fee. Receipt number A17432362. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/02/2026)
03/02/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 6/30/2026, Disclosure Statement due by 6/30/2026, Initial Case Conference due by 4/1/2026, Filed by Joshua R. Bronstein of The Law Offices of Joshua R. Bronstein & Associates, PLLC on behalf of HARTFORD CONNECTICUT PROPERTIES LLC. (Bronstein, Joshua) (Entered: 03/02/2026)