Case number: 8:17-bk-77840 - 46 Carleton Avenue Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    46 Carleton Avenue Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    12/22/2017

  • Last Filing

    03/04/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-77840-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/22/2017
Date terminated:  03/04/2019
Plan confirmed:  11/28/2018
341 meeting:  01/30/2018

Debtor

46 Carleton Avenue Corp.

40 Carleton Avenue
Islip Terrace, NY 11752
SUFFOLK-NY
Tax ID / EIN: 11-3116627

represented by
Raymond W Verdi, Jr

116 East Main Street
Suite C
Patchogue, NY 11772
(631)-289-2670
Fax : 631-758-2304
Email: rwvlaw@yahoo.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
03/04/2019Bankruptcy Case Closed (sld) (Entered: 03/04/2019)
02/13/201960Final Decree Chapter 11. Signed on 2/13/2019 (sld) (Entered: 02/14/2019)
02/12/201959Affidavit Re: Disbursements 1/1/2019 - 2/6/2019 Filed by Raymond W Verdi Jr on behalf of 46 Carleton Avenue Corp. (Verdi, Raymond) (Entered: 02/12/2019)
02/06/201958Monthly Operating Report for Filing Period 12/1/2018 - 12/31/2018 Filed by Raymond W Verdi Jr on behalf of 46 Carleton Avenue Corp. (Verdi, Raymond) (Entered: 02/06/2019)
01/02/201957Notice of Settlement of Proposed Order; Order to be settled for 01/15/2019 Filed by Raymond W Verdi Jr on behalf of 46 Carleton Avenue Corp. (RE: related document(s)53 Order Confirming Chapter 11 Plan) (Verdi, Raymond) (Entered: 01/02/2019)
12/20/201856Monthly Operating Report for Filing Period 11/1/2018 - 11/30/2018 Filed by Raymond W Verdi Jr on behalf of 46 Carleton Avenue Corp. (Verdi, Raymond) (Entered: 12/20/2018)
11/30/201855BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018)
11/28/201854Order for Compensation Granting for Raymond W Verdi, fees awarded: $4,000.00, expenses awarded: $1,717.00.(RE: related document(s)47 Application for Compensation filed by Debtor 46 Carleton Avenue Corp.). Signed on 11/28/2018 (sld) (Entered: 11/28/2018)
11/28/201853Order Confirming Chapter 11 Plan and Disclosure Statement Approved. The Debtor shall continue to pay all statutory fees due to the Office of the United States Trustee, pursuant to 28 U.S.C. Section 1930(a)(6) until entry of a final decree in this case. The Debtor shall continue to file monthly operating reports through the entry of a final decree in this case. Within ninety (90) days of the entry of this Order, or at such other time as is appropriate, the Debtors attorney shall file an Application for a Final Decree, showing compliance herein with the Clerk of the Court.(RE: related document(s)52 Amended Chapter 11 Plan filed by Debtor 46 Carleton Avenue Corp.). Signed on 11/28/2018 (sld) (Entered: 11/28/2018)
11/21/201852Amended Chapter 11 Plan dated 11/21/2018 signed by Charles Luchetti Filed by Raymond W Verdi Jr on behalf of 46 Carleton Avenue Corp. (RE: related document(s)40 Chapter 11 Plan filed by Debtor 46 Carleton Avenue Corp.). (Verdi, Raymond) (Entered: 11/21/2018)