46 Carleton Avenue Corp.
11
Alan S. Trust
12/22/2017
03/04/2019
Yes
v
RELATED, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2019 | Bankruptcy Case Closed (sld) (Entered: 03/04/2019) | |
02/13/2019 | 60 | Final Decree Chapter 11. Signed on 2/13/2019 (sld) (Entered: 02/14/2019) |
02/12/2019 | 59 | Affidavit 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) |
02/06/2019 | 58 | Monthly 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) |
01/02/2019 | 57 | Notice 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) |
12/20/2018 | 56 | Monthly 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) |
11/30/2018 | 55 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018) |
11/28/2018 | 54 | Order 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) |
11/28/2018 | 53 | Order 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) |
11/21/2018 | 52 | Amended 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) |