Welcome to BusinessBankruptcies.com!

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

Fortuna Auction LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10632
TYPE / CHAPTER
Voluntary / 11V

Filed

4-1-25

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 5, 2025

Docket Entries by Day

Apr 1 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 06/30/2025. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/2/2025. Filed by Tracy L. Klestadt of Klestadt Winters Jureller Southard & Ste on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/01/2025)
Apr 1 Receipt of Voluntary Petition (Chapter 11)( 25-10632) [misc,824] (1738.00) Filing Fee. Receipt number A17023074. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/01/2025)
Apr 1 2 Tax Information (Corporation or Partnership) for the Year of 2021 Filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/01/2025)
Apr 1 3 Tax Information (Corporation or Partnership) for the Year of 2022 Filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/01/2025)
Apr 1 4 Tax Information (Corporation or Partnership) for the Year of 2023 Filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/01/2025)
Apr 2 Deficiencies Set: Schedule A/B due 4/15/2025. Schedule D due 4/15/2025. Schedule E/F due 4/15/2025. Schedule G due 4/15/2025. Schedule H due 4/15/2025. Summary of Assets and Liabilities due 4/15/2025. Statement of Financial Affairs due 4/15/2025. Atty Disclosure State. due 4/15/2025. Statement of Operations DUE at Time of Filing. 20 Largest Unsecured Creditors DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 4/15/2025. List of Equity Security Holders due 4/15/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/15/2025, (Porter, Minnie). (Entered: 04/02/2025)
Apr 2 Pending Deadlines Terminated. (Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1) (Porter, Minnie). (Entered: 04/02/2025)
Apr 2 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 04/02/2025)
Apr 2 5 Balance Sheet Filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/02/2025)
Apr 2 6 Cash Flow Statement for Small Business Filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/02/2025)
Apr 2 7 Statement of Operations for Small Business Filed by Tracy L. Klestadt on behalf of Fortuna Auction LLC. (Klestadt, Tracy) (Entered: 04/02/2025)
Apr 2 8 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Appointing Yann Geron, Esq. as Subchapter V Trustee Filed by Annie Wells on behalf of United States Trustee. (Attachments: # 1 Exhibit I - Subchapter V Trustee's Verified Statement)(Wells, Annie) (Entered: 04/02/2025)

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 Southern Bankruptcy Court
Case number
1:2025bk10632
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Fortuna Auction LLC
    14611 Southern Blvd.
    Suite 272
    Wellington, FL 33470
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5567

    Represented By

    Tracy L. Klestadt
    Klestadt Winters Jureller Southard & Ste
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    (212) 972-3000
    Fax : (212) 972-2245
    Email: tklestadt@klestadt.com

    Trustee

    Yann Geron
    Yann Geron
    Geron Legal Advisors LLC
    370 Lexington Avenue
    Suite 1208
    New York, NY 10017
    646-560-3224

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Annie Wells
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Suite 511
    New York, NY 10004
    212-510-0500
    Email: annie.wells@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 RAWHIDE ACQUISITION HOLDING LLC parent case 11 3:2024bk50003
    Jul 7, 2021 Volo Logistics LLC parent case 11 1:2021bk11261
    Jul 7, 2021 MatlinPatterson PE Holdings LLC parent case 11 1:2021bk11260
    Jul 7, 2021 MatlinPatterson Global Partners II LLC parent case 11 1:2021bk11259
    Jul 7, 2021 MatlinPatterson Global Advisers LLC parent case 11 1:2021bk11258
    Jul 6, 2021 MatlinPatterson Global Opportunities Partners II L 11 1:2021bk11255
    Jul 6, 2021 MatlinPatterson Global Opportunities Partners (SUB parent case 11 1:2021bk11257
    Jul 6, 2021 MatlinPatterson Global Opportunities Partners (Cay parent case 11 1:2021bk11256
    Jan 31, 2021 597 Fifth Ave NYC LLC parent case 11 1:2021bk10234
    Mar 10, 2020 Journey of Light, Inc. 11 1:2020bk10743
    Mar 10, 2020 Omagine, Inc. 11 1:2020bk10742
    May 28, 2019 The D&M Capital Group, LLC 11 1:2019bk11711
    Feb 26, 2018 Fantasy, Inc. parent case 11 1:2018bk10511
    Feb 26, 2018 A. Jaffe, Inc. parent case 11 1:2018bk10510
    Feb 26, 2018 Firestar Diamond, Inc. 11 1:2018bk10509