Welcome to BusinessBankruptcies.com!

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

69 Carlton LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40735
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-24

Updated

3-31-24

Last Checked

3-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 23, 2024

Docket Entries by Week of Year

Feb 20 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 69 Carlton LLC (dmp) (Entered: 02/20/2024)
Feb 20 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 3/27/2024 at 12:00 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 02/20/2024)
Feb 20 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/20/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/20/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/20/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/5/2024. Schedule A/B due 3/5/2024. Schedule D due 3/5/2024. Schedule E/F due 3/5/2024. Schedule G due 3/5/2024. Schedule H due 3/5/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/5/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/5/2024. Incomplete Filings due by 3/5/2024. (dmp) (Entered: 02/20/2024)
Feb 20 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332987. (DM) (admin) (Entered: 02/20/2024)
Feb 23 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2024. (Admin.) (Entered: 02/23/2024)
Feb 23 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/22/2024. (Admin.) (Entered: 02/23/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40735
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Feb 20, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wilmington Saving Fund -Roach & Lin, P.C.

    Parties

    Debtor

    69 Carlton LLC
    8070 209th Street
    Hollis Hills, NY 11427
    KINGS-NY
    Tax ID / EIN: xx-xxx7356

    Represented By

    69 Carlton LLC
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    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 #
    Feb 9 Alandalous Properties Corp. 11 1:2024bk40623
    Sep 22, 2023 186-45 Grand Central Pkwy Holdings LLC 7 1:2023bk43417
    Jan 25, 2023 Brittany's Villa Corp 11 1:2023bk40231
    Dec 20, 2022 Ken-Marin Inc 7 1:2022bk43156
    Apr 5, 2022 Pars Bronx Realty LLC 11V 1:2022bk40714
    Feb 4, 2022 Gangohi Trading Inc. 7 1:2022bk40216
    Feb 13, 2020 Brittanys Villa Corp 11 1:2020bk40898
    Sep 18, 2019 Global Access Enterprise, Inc. 7 1:2019bk45624
    Jul 18, 2019 F.L.B. Custom Homes, Inc. 11 1:2019bk44404
    Feb 5, 2019 V & N Management LLC 11 1:2019bk40699
    Jun 26, 2018 Total Perfection Construction Inc. 11 1:2018bk43680
    Feb 2, 2018 Mano Enterprises, Inc. 11 1:2018bk40648
    Jan 22, 2013 Biomed Drugs and Surgical Supply Company Inc 11 1:13-bk-40353
    Apr 13, 2012 81 Farm Deli Corp. 7 1:12-bk-42723
    Mar 13, 2012 Kharun, Inc. 11 1:12-bk-41779