Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

330 Calyer LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43364
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 20, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vincent M Lentini on behalf of 330 Calyer LLC Chapter 11 Plan due by 01/18/2024. Disclosure Statement due by 01/18/2024. (Attachments: # 1 corporate resolution # 2 local rule statement # 3 list equity sec holders) (Lentini, Vincent) (Entered: 09/20/2023)
Sep 20, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43364) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21976471. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2023)
Sep 21, 2023 The above case is related to Case Number(s) 22-40809-nhl, Zen Restoration Inc, 23-43365-nhl,Simple elegant realty LLC,23-43367-nhl,313 Eckford LLC (nwh) (Entered: 09/21/2023)
Sep 21, 2023 Judge Elizabeth S. Stong removed from the case due to Related Case, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (nwh) (Entered: 09/21/2023)
Sep 21, 2023 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : lbr1073 Fee Amount $32 Filed by Vincent M Lentini on behalf of 330 Calyer LLC (Attachments: # 1 schedules # 2 schedules # 3 schedules # 4 schedules # 5 misc # 6 local rule # 7 ver matrix # 8 matrix) (Lentini, Vincent) (Entered: 09/21/2023)
Sep 21, 2023 Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-23-43364-nhl) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A21979744. Fee amount 32.00. (re: Doc# 2) (U.S. Treasury) (Entered: 09/21/2023)
Sep 21, 2023 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/20/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/4/2023. Incomplete Filings due by 10/4/2023. (las) (Entered: 09/21/2023)
Sep 21, 2023 4 Meeting of Creditors 341(a) meeting to be held on 10/23/2023 at 12:45 PM at Teleconference - Brooklyn. (las) (Entered: 09/21/2023)
Sep 21, 2023 5 Statement of corporate ownership and corporate disclosure Filed by Vincent M Lentini on behalf of 330 Calyer LLC (Lentini, Vincent) (Entered: 09/21/2023)
Sep 21, 2023 6 Affidavit Re: local rule 1007-4 Filed by Vincent M Lentini on behalf of 330 Calyer LLC (Lentini, Vincent) (Entered: 09/21/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43364
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GreenPoint Mixed Use LLC
    Greenpoint Mixed Use LLC
    NYC De\pt Taxation

    Parties

    Debtor

    330 Calyer LLC
    330 Calyer Street
    Brooklyn, NY 11222
    KINGS-NY
    Tax ID / EIN: xx-xxx6071

    Represented By

    Vincent M Lentini
    1129 Northern Blvd.
    Ste 404
    Manhasset, NY 11030
    (516) 228-3214
    Fax : 516 228-9385
    Email: vincentmlentini@gmail.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2023 146 Diamond LLC 11 1:2023bk43369
    Sep 20, 2023 Simple elegant realty LLC 11 1:2023bk43365
    Apr 19, 2022 Zen Restoration Inc 11 1:2022bk40809
    Apr 7, 2021 Eli & Ali, LLC 11 1:2021bk40920
    Jul 8, 2019 WALTER P. SAUER, LLC 11 1:2019bk44154
    Sep 27, 2012 Apollo Petroleum Transport, Inc. 11 1:12-bk-46922
    Sep 27, 2012 Apollo Pipeline, LLC 11 1:12-bk-46921
    Sep 27, 2012 Kings Land Realty, Inc. 11 1:12-bk-46920
    Sep 27, 2012 Apollo Petroleum Transport, LLC 11 1:12-bk-46919
    Sep 27, 2012 Metro Plumbing Services Corp. 11 1:12-bk-46918
    Sep 27, 2012 Metro Energy Group LLC 11 1:12-bk-46917
    Sep 27, 2012 Metro Biofuels, LLC 11 1:12-bk-46916
    Sep 27, 2012 Metro Terminals of Long Island, LLC 11 1:12-bk-46915
    Sep 27, 2012 Metro Terminals Corp. 11 1:12-bk-46914
    Sep 27, 2012 Metro Fuel Oil Corp. 11 1:12-bk-46913