Welcome to BusinessBankruptcies.com!

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

Carrols LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2024bk10112
TYPE / CHAPTER
Voluntary / 15

Filed

2-23-24

Updated

3-31-24

Last Checked

3-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 26 1 Petition Chapter 15 Petition for Recognition of Foreign Proceeding. Receipt Number FEE DUE, Fee Amount $1738 Filed by Carrols LLC (cacadmin) (Entered: 02/26/2024)
Feb 26 2 Judge Bruce A. Harwood assigned to case. (cacadmin) (Entered: 02/26/2024)
Feb 26 3 Order regarding alleged debtor in a foreign proceeding. Restaurant Brands International, the purported foreign representative, on or before March 8, 2024, shall cure filing deficiencies outlined in this order, failing which the Court will dismiss this chapter 15 proceeding without further notice and without a hearing. Signed on 2/26/2024 (RE: related document(s) 1 Petition Foreign Proceeding - Chapter 15 filed by Debtor Carrols LLC) (So ordered by Judge Bruce A. Harwood )(cacadmin) (Entered: 02/26/2024)
Feb 26 4 Court Certificate of Service (RE: related document(s) 3 Order) (cacadmin) (Entered: 02/26/2024)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2024bk10112
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
15
Filed
Feb 23, 2024
Type
voluntary
Terminated
Mar 27, 2024
Updated
Mar 31, 2024
Last checked
Mar 20, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Carrols LLC
    968 James St
    Syracuse, NY 13203
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx4958

    Represented By

    Carrols LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Jun 19, 2020 The Roman Catholic Diocese of Syracuse, New York 11 5:2020bk30663
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    Dec 19, 2018 Atlas Health Care Linen Services Co., LLC parent case 11 5:2018bk31753
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Jul 31, 2015 . COYNE INTERNATIONAL ENTERPRISES CORP. 11 5:15-bk-31160
    May 7, 2015 Superior Office Furniture, Inc. 7 5:15-bk-30676
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Aug 28, 2014 Jacobsen Rugs, Inc. 11 5:14-bk-31366
    Mar 20, 2014 Ajax Integrated, LLC 11 5:14-bk-30435
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090
    Nov 16, 2011 Kevin J Sullivan and Oneonta Whoesale Foods Inc. 7 5:11-bk-32451