Welcome to BusinessBankruptcies.com!

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

CMACK Gardens LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2025bk70147
TYPE / CHAPTER
Voluntary / 7

Filed

1-14-25

Updated

2-16-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 17, 2025

Docket Entries by Week of Year

Jan 14 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by CMACK Gardens LLC (dng) (Entered: 01/14/2025)
Jan 14 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Crespo, Tracy (dng) (Entered: 01/14/2025)
Jan 14 4 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kirschenbaum, Kenneth, with 341(a) Meeting to be held on 2/25/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (Entered: 01/14/2025)
Jan 14 5 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/14/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/14/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/14/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/28/2025. Schedule A/B due 1/28/2025. Schedule E/F due 1/28/2025. Schedule G due 1/28/2025. Schedule H due 1/28/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/28/2025. Incomplete Filings due by 1/28/2025. (dng) (Entered: 01/14/2025)
Jan 14 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273076. (DG) (admin) (Entered: 01/14/2025)
Jan 17 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)
Jan 17 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2025bk70147
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jan 14, 2025
Type
voluntary
Updated
Feb 16, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    CMACK Gardens LLC
    40 Underhill Blvd
    Suite 2D
    Syosset, NY 11791
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3675

    Represented By

    CMACK Gardens LLC
    PRO SE

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 315
    Garden City, NY 11530
    (516) 747-6700

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 3, 2024 St. Edward the Confessor Roman Catholic Church 11 1:2024bk12254
    Sep 6, 2024 Garden City Builders LLC 7 8:2024bk73455
    Jun 10, 2024 East Co Renovations LLC 7 8:2024bk72218
    Nov 27, 2023 East Co Renovations LLC 7 8:2023bk74432
    Jan 25, 2023 Jericho 135 Realty Corp 7 8:2023bk70284
    Dec 7, 2022 Syosset Locksmith Shop Corp. 7 8:2022bk73478
    Aug 27, 2018 Clear Choice Energy, LLC 11 8:2018bk75808
    Aug 27, 2018 Big Apple Energy, LLC 11 8:2018bk75807
    Jun 27, 2018 15 Circle Rd-MBI LLC 7 7:2018bk22991
    Jun 27, 2018 17 Circle Rd-MBI LLC 7 7:2018bk22992
    Sep 26, 2017 James J. Burdge Trust 11 8:17-bk-75898
    Jan 24, 2016 Fine Line Products Corp. 7 8:16-bk-70277
    Apr 4, 2013 Long Island Medical Equipment Corp. 7 1:13-bk-41967
    Mar 1, 2013 Northeast Development Associates, LLC 11 8:13-bk-71033
    Mar 13, 2012 BC Funding, LLC D/B/A BankCard Funding 11 8:12-bk-71471