Beaux Equities LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Jil Mazer-Marino |
Case #: | 1:25-bk-40119 |
Case Filed: | Jan 09, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Beaux Equities LLC
5409 18th Ave
Brooklyn, NY 11204-1928 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 8 hours ago |
Friday, May 09, 2025 | ||
41 | 41
![]() Memorandum of Law in Support Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust (Kulak, Lawrence) |
|
40 | 40
![]() Affirmation in Support Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust (Kulak, Lawrence) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
39 | 39
![]() First Motion for Remand Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust. Hearing scheduled for 6/18/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Kulak, Lawrence) |
|
Monday, April 21, 2025 | ||
38 | 38
![]() Small Business Monthly Operating Report for Filing Period March 2025 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
37 | 37
![]() Small Business Monthly Operating Report for Filing Period February 2025 (Amended) Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Thursday, April 10, 2025 | ||
36 | 36
![]() Affidavit/Certificate of Service Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
35 | 35
![]() Affidavit/Certificate of Service Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
34 | 34
![]() Application to Employ David Goldwasser as Chief Restructuring Officer for the Debtor . Objections to be filed on 5/2/25. Hearing on Objections, if any, will be held on: 6/4/25 at 10:30a.m.. Filed by Daniel LeBrun on behalf of Beaux Equities LLC. Order to be presented for signature on 5/9/2025. (LeBrun, Daniel) |
|
33 | 33
![]() Application to Employ Rosen, Tsionis & Pizzo PLLC as Debtor's Counsel . Objections to be filed on 5/2/25. Hearing on Objections, if any, will be held on: 6/4/25 at 10:30a.m.. Filed by Daniel LeBrun on behalf of Beaux Equities LLC. Order to be presented for signature on 5/9/2025. (LeBrun, Daniel) |
|
Wednesday, April 09, 2025 | ||
32 | 32
![]() Chapter 11 Plan Subchapter V dated April 9, 2025. Percentage to be paid to General Unsecured Creditors unknown. Filed by Daniel LeBrun on behalf of Beaux Equities LLC . (LeBrun, Daniel) |
|
31 | 31
![]() Adversary case 1 25-01037 Complaint by Powercap Partners LLC against Beaux Equities LLC, Yaakov Pollak, Moshe Pollak, Shorivger Trust, Raphael Grossman as Trustee of the Shorivger Trust. Fee Amount $350. Nature(s) of Suit: (01 (Determination of removed claim or cause)). (LeBrun, Daniel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Friday, April 04, 2025 | ||
30 | 30
![]() Affidavit/Certificate of Service Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust (Kulak, Lawrence) |
|
Wednesday, March 26, 2025 | ||
29 | 29
![]() Small Business Monthly Operating Report for Filing Period February 2025 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
28 | 28
![]() Small Business Monthly Operating Report for Filing Period January 2025 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Fri 03/28 8:38 AM
Hearing Held and Adjourned; Appearances: Gerard R Luckman Sub Chapter V Trustee, Lawrence Richard Kulak Representing 5405-5411 18th Avenue Trust, Avrum J Rosen Representing Debtor, Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 05/21/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) |
||
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Fri 03/28 8:39 AM
Hearing Held and Adjourned; Appearances: Gerard R Luckman Sub Chapter V Trustee, Lawrence Richard Kulak Representing 5405-5411 18th Avenue Trust, Avrum J Rosen Representing Debtor, Shannon Scott from the Office of the United States Trustee - Hearing scheduled for 05/21/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY (tml) |
||
Friday, March 21, 2025 | ||
27 | 27
![]() Reply Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust (Kulak, Lawrence) |
|
Wednesday, March 19, 2025 | ||
26 | 26
![]() Affidavit/Certificate of Service Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
25 | 25
![]() Objection to Motion to Dismiss or Alternatively for Relief from Stay Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Friday, March 07, 2025 | ||
24 | 24
![]() First Motion to Dismiss Case ; Motion for Relief from Stay Re: 5405 18th Avenue, Brooklyn, NY; 5409 18th Avenue, Brooklyn, NY; 5411 18th Avenue, Brooklyn, NY . Fee Amount $199. Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust, Shorivger Trust. (Kulak, Lawrence) Modified on 3/7/2025 added property addresses (jag) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
crditcrd
Automatic docket of credit card/debit card
Fri 03/07 1:06 PM
Receipt of Motion for Relief From Stay([LINK:1 25-40119 jmm] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23413414. Fee amount 199.00. (U.S. Treasury) |
||
court
Hearing Sched/Resched (Document)
Fri 03/07 3:26 PM
Hearing Scheduled, Rescheduled;Hearing scheduled for 3/26/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (ylr) |
||
Wednesday, March 05, 2025 | ||
court
zMinute Entry - Hearing Held (Case Owned BK)
Sun 03/09 10:07 PM
Hearing Held; Appearances: Gerard R Luckman Sub Chapter V Trustee, Avrum J Rosen Representing Debtor, Slyvia Shweder from the Office of the United States Trustee. - - Marked Off / Amended Order filed (tml) |
||
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Sun 03/09 10:10 PM
Hearing Held and Adjourned; Appearances: Gerard R Luckman SubChpater V Trustee, Lawrence Richard Kulak Representing 5405-5411 18th Avenue Trust, Avrum J Rosen Representing Debtor, Sylvia Shweder from the Office of the United States Trustee, David Goldwasser- Status hearing to be held on 03/26/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) |
||
Monday, March 03, 2025 | ||
23 | 23
![]() First Motion to Dismiss Case Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust. (Kulak, Lawrence) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Wednesday, February 26, 2025 | ||
22 | 22
![]() Statement /Corporate Resolution Regarding CRO Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Friday, February 21, 2025 | ||
21 | 21
![]() Affidavit/Certificate of Service Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Thursday, February 20, 2025 | ||
20 | 20
![]() Notice of Appearance and Request for Notice Filed by Lawrence Richard Kulak on behalf of Shorivger Trust (Kulak, Lawrence) |
|
Wednesday, February 19, 2025 | ||
19 | 19
![]() Pre-Status Conference Report Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Tuesday, February 18, 2025 | ||
18 | 18
![]() Affidavit/Certificate of Service Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Thursday, February 13, 2025 | ||
17 | 17
![]() Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Ordered, that except as otherwise provided herein, all persons and entities, that assert a claim, as defined in section 101(5) of 11 U.S.C. §§ 101 et seq. against the Debtor which arose prior to the filing of the Chapter 11 petition on January 9, 2025, shall file a proof of such claim in writing so that it is received on or before April 2, 2025. Ordered, that notwithstanding any other provision hereof, proofs of claim filed by governmental units must be filed on or before July 8, 2025. Ordered, that the Debtor shall file proof of service of the notice of the Bar Date on or before February 25, 2025. Related document(s)14 Motion to Set Last Day to File Proofs of Claim filed by Debtor Beaux Equities LLC. Signed on 2/13/2025 (ylr) |
|
Att: 1
![]() |
||
Wednesday, February 12, 2025 | ||
16 | 16
![]() Notice of Appearance and Request for Notice Filed by Lawrence Richard Kulak on behalf of 5405-5411 18th Avenue Trust (Kulak, Lawrence) |
|
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Wed 02/12 11:45 AM
Hearing Held and Adjourned; Appearances: Gerard R Luckman Sub Chapter V Trustee, Avrum J Rosen Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee - Status hearing to be held on 03/05/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) |
||
Monday, February 10, 2025 | ||
15 | 15
![]() Affidavit/Certificate of Service Affidavit Pursuant to EDNY LBR 1009-1 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
14 | 14
![]() Motion to Set Last Day to File Proofs of Claim Filed by Daniel LeBrun on behalf of Beaux Equities LLC. (LeBrun, Daniel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
trustee
Statement Adjourning 341(a) Meeting of Creditors
Mon 02/10 8:37 AM
Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 2/18/2025 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Martin, MaryLou) |
||
Friday, February 07, 2025 | ||
13 | 13
![]() Statement /Declaration Pursuant to EDNY LBR 1007-4 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Att: 1
![]() |
||
12 | 12
![]() Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Statement LBR 1073-2(b), Statement LBR 2017, Affidavit LBR 1007-1(b), Affidavit LBR 1009-1(a) Fee Amount $34 Filed by Daniel LeBrun on behalf of Beaux Equities LLC (LeBrun, Daniel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
crditcrd
Automatic docket of credit card/debit card
Fri 02/07 5:31 PM
Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)([LINK:1 25-40119 jmm] ) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23333949. Fee amount 34.00. (U.S. Treasury) |
||
Thursday, February 06, 2025 | ||
11 | 11
![]() BNC Certificate of Mailing with Notice/Order Notice Date 02/06/2025. (Admin.) |
|
Monday, February 03, 2025 | ||
10 | 10
![]() Amended Order Scheduling Initial Case Management Conference and 11 U.S.C. § 1188 Status Conference. Ordered, that pursuant to 11 U.S.C. § 105(a), an initial case conference will be held before the Honorable Jil Mazer-Marino of the United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Courtroom 3529, Brooklyn, New York 11201 on February 12, 2025, at 11:00 a.m.. Ordered, that pursuant to 11 U.S.C. §1188(a), a status conference will be held before the Honorable Jil Mazer-Marino of the United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Courtroom 3529, Brooklyn, New York 11201 on March 5, 2025, at 11:00 a.m.. Ordered, that the initial case conference and the 1188 Status Conference may be held in person, by phone, or by videoconference. that pursuant to 11 U.S.C. §1188(c), not later than 14 days before the 1188 Status Conference, the Debtor shall file with the Court and serve on the subchapter V trustee and all parties in interest, a report that details the efforts the Debtor has undertaken and will undertake to attain a consensual plan of reorganization. Signed on 2/3/2025 (ylr) |
|
Sunday, January 19, 2025 | ||
9 | 9
![]() BNC Certificate of Mailing with Notice/Order Notice Date 01/19/2025. (Admin.) |
|
Friday, January 17, 2025 | ||
8 | 8
![]() Order Scheduling Initial Case Management Conference. Ordered, pursuant to 11 U.S.C. § 105(d), that a Case Management Conference will be held in person, by telephone or by videoconference by the undersigned Bankruptcy Judge on February12, 2025 at 11:00 a.m. at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (ylr) |
|
Thursday, January 16, 2025 | ||
7 | 7
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/16/2025. (Admin.) |
|
Monday, January 13, 2025 | ||
6 | 6
trustee
Meeting of Creditors Chapter 11 - US Trustee
Mon 01/13 4:20 PM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/10/2025 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) |
|
5 | 5
![]() Notice Appointing Subchapter V Trustee Gerard R Luckman, Esq . Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee.(Sussman, Jeremy) |
|
Att: 1
![]() |
||
Sunday, January 12, 2025 | ||
4 | 4
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/12/2025. (Admin.) |
|
Thursday, January 09, 2025 | ||
3 | 3
![]() Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/9/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/9/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/9/2025. Subchapter V Balance Sheet due by 1/16/2025. Subchapter V Cash Flow Statement due by 1/16/2025. Small Business Statement of Operations Subchapter V due by 1/16/2025. Subchapter V Tax Return due by 1/16/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/23/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/23/2025. Schedule A/B due 1/23/2025. Schedule D due 1/23/2025. Schedule E/F due 1/23/2025. Schedule G due 1/23/2025. Schedule H due 1/23/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/23/2025. List of Equity Security Holders due 1/23/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/23/2025. Incomplete Filings due by 1/23/2025. (ylr) |
|
2 | 2
![]() Statement /Corporate Resolution Filed by Avrum J Rosen on behalf of Beaux Equities LLC (Rosen, Avrum) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Avrum J Rosen on behalf of Beaux Equities LLC Chapter 11 Subchapter V Plan Due by 04/9/2025. (Rosen, Avrum) |
|
crditcrd
Automatic docket of credit card/debit card
Thu 01/09 1:40 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-40119 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23249817. Fee amount 1738.00. (U.S. Treasury) |