HARTFORD CONNECTICUT PROPERTIES LLC
11
David S Jones
03/02/2026
03/07/2026
Yes
v
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 4 | Order 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) |
| 03/04/2026 | 3 | Notice 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) |
| 03/04/2026 | 2 | Matrix Filed by Joshua R. Bronstein on behalf of HARTFORD CONNECTICUT PROPERTIES LLC. (Bronstein, Joshua) (Entered: 03/04/2026) |
| 03/02/2026 | Deficiencies 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) | |
| 03/02/2026 | Judge David S Jones added to the case. (Porter, Minnie). (Entered: 03/02/2026) | |
| 03/02/2026 | Receipt 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) | |
| 03/02/2026 | 1 | Chapter 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) |