Welcome to BusinessBankruptcies.com!

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

Carmen NY LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-10255
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-13

Updated

9-13-23

Last Checked

1-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2013
Last Entry Filed
Jan 28, 2013

Docket Entries by Year

Jan 28, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 2/11/2013. Schedule B due 2/11/2013. Schedule D due 2/11/2013. Schedule E due 2/11/2013. Schedule F due 2/11/2013. Schedule G due 2/11/2013. Schedule H due 2/11/2013. Summary of schedules - Page 1 due 2/11/2013. Statement of Financial Affairs due 2/11/2013. Atty Disclosure State. due 2/11/2013. Employee Income Record Due: 2/11/2013. Incomplete Filings due by 2/11/2013, Chapter 11 Plan due by 5/28/2013, Disclosure Statement due by 5/28/2013, Initial Case Conference due by 2/27/2013, Filed by Joel M. Shafferman of Shafferman & Feldman, LLP on behalf of Carmen NY LLC. (Shafferman, Joel) (Entered: 01/28/2013)
Jan 28, 2013 Receipt of Voluntary Petition (Chapter 11)(13-10255) [misc,824] (1213.00) Filing Fee. Receipt number 9138520. Fee amount 1213.00. (U.S. Treasury) (Entered: 01/28/2013)
Jan 28, 2013 2 Affidavit of Stratis Morfogen Pursuant to Local Rule 1007-2 filed by Joel M. Shafferman on behalf of Carmen NY LLC. (Shafferman, Joel) (Entered: 01/28/2013)
Jan 28, 2013 3 Affidavit Certificate of Resolution filed by Joel M. Shafferman on behalf of Carmen NY LLC. (Shafferman, Joel) (Entered: 01/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-10255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 28, 2013
Type
voluntary
Terminated
Jun 20, 2013
Updated
Sep 13, 2023
Last checked
Jan 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.I. SELECTIONS
    ANCONA ASSOCIATES
    BUON ITALIA
    COACH HOUSE RESTAURANT INC.
    CON EDISON
    DAIRYLAND
    FAR HILLS SEAFOOD
    IMPERIAL BAG AND PAPER
    MONTCALM WINE IMPORTERS, INC.
    NATURA WATER LLC
    NICHE MEDIA HOLDING LLC
    PICCINI BROTHERS
    PIERLESS FISH
    RANIERI FINE FOODS, INC.
    RIDGE PRODUCE
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Carmen NY LLC
    45 East 22nd Street
    New York, NY 10010
    NEW YORK-NY
    Tax ID / EIN: xx-xxxx107-8
    dba Ciano

    Represented By

    Joel M. Shafferman
    Shafferman & Feldman, LLP
    286 Madison Avenue
    Suite 502
    New York, NY 10017
    (212) 509-1802
    Fax : 212 509-1831
    Email: joel@shafeldlaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7, 2021 Ester LLC 7 1:2021bk11746
    Dec 12, 2019 Git 39 LLC 7 1:2019bk13923
    Dec 12, 2019 Git BP LLC 7 1:2019bk13922
    Dec 12, 2019 Git BP 8 LLC 7 1:2019bk13921
    Dec 12, 2019 Git 30 LLC 7 1:2019bk13919
    Aug 16, 2019 Fuigo LLC 11 1:2019bk12662
    Jun 3, 2019 Multimiles LLC 11 1:2019bk11849
    Mar 19, 2019 Yieldbot, Inc. 7 1:2019bk10593
    Dec 4, 2017 Place for Achieving Total Health Medical, P.C. 11 1:17-bk-13478
    Oct 5, 2016 Evado Filip US Limited parent case 11 1:16-bk-12196
    Oct 5, 2016 Filip Technologies, Inc. 11 1:16-bk-12192
    Jun 16, 2016 Life Extension Realty LLC 11 1:16-bk-11750
    Jul 30, 2015 Relativity Fashion, LLC 11 1:15-bk-11989
    Dec 2, 2013 Exchange Advantage Inc. 7 8:13-bk-76071
    Jul 28, 2011 Loyalty Exchange Partners, LLC 7 1:11-bk-13573