Case number: 7:24-bk-22851 - 94 Hudson Park Rd LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    94 Hudson Park Rd LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    10/03/2024

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueBK, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22851-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  10/03/2024
341 meeting:  01/16/2025
Deadline for filing claims:  03/26/2025

Debtor

94 Hudson Park Rd LLC

94 Hudson Park Road
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: 83-3250479

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

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
represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/21/202545Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. (Attachments: # 1 Bank Statement)(Bronson, H.) (Entered: 10/21/2025)
09/23/202544Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. (Attachments: # 1 Bank Statement)(Bronson, H.) (Entered: 09/23/2025)
09/23/202543Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. (Attachments: # 1 Bank Statement)(Bronson, H.) (Entered: 09/23/2025)
09/23/202542Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. (Attachments: # 1 Bank Statement)(Bronson, H.) (Entered: 09/23/2025)
08/01/202541So Ordered Stipulation Signed On 8/1/2025, Between The Debtor, Polychron Corporation And Moonstar Realty Corp. (Related Doc # 37) (Ebanks, Liza) (Entered: 08/01/2025)
07/21/202540Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. (Attachments: # 1 Statement)(Bronson, H.) (Entered: 07/21/2025)
07/21/202539Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. (Attachments: # 1 Statement)(Bronson, H.) (Entered: 07/21/2025)
07/21/202538Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. (Attachments: # 1 Bank Statement)(Bronson, H.) (Entered: 07/21/2025)
06/10/202537Motion to Approve Compromise with Secured Lenders filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC with hearing to be held on 7/22/2025 at 02:00 PM at Videoconference (ZoomGov) (SHL) Responses due by 7/15/2025,. (Attachments: # 1 Motion to Approve Compromise # 2 Exhibit A-Stipulation) (Bronson, H.) (Entered: 06/10/2025)
06/09/202536Notice of Adjournment of Hearing on Case Management Conference from June 10, 2025 to July 22, 2025 filed by H. Bruce Bronson Jr. on behalf of 94 Hudson Park Rd LLC. with hearing to be held on 7/22/2025 at 02:00 PM at Videoconference (ZoomGov) (SHL) (Bronson, H.) (Entered: 06/09/2025)