Case number: 1:24-bk-40735 - 69 Carlton LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    69 Carlton LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    02/20/2024

  • Last Filing

    05/03/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40735-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  02/20/2024
341 meeting:  04/18/2024

Debtor

69 Carlton LLC

8070 209th Street
Hollis Hills, NY 11427
KINGS-NY
Tax ID / EIN: 47-4367356

represented by
69 Carlton LLC

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Pantigo Road
Suite 1
East Hampton, NY 11937
(516) 482-6300

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
05/03/2024Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. Filed by Debra Kramer. (Kramer, Debra)
04/26/20247Order Modifying the Automatic Stay So That Newrez LLC D/B/a Shellpoint Mortgage Servicing, as Servicer for Wilmington Savings Fund Society, Fsb, Not in Its Individual Capacity but Solely as Trustee for the Verus Securitization Trust 2019-INV2, Its Agents, Assigns or Successors in Interest, May Take Any and All Action Under Applicable State Law to Exercise Its Remedies Against 69 Carlton Avenue, Brooklyn, New York 11205 (Related Doc # 6) Signed on 4/26/2024. (drk) (Entered: 04/26/2024)
04/18/2024Hearing Held; Appearances: Wesley T Kozeny Representing Creditor - (RE: related document(s) 6 Motion for Relief from Stay RE: 69 Carlton Avenue, Brooklyn, New York 11205 Filed by Wesley T Kozeny on behalf of NewRez LLC) - No Opposition - Granted; Submit Order (tml) (Entered: 04/18/2024)
04/02/2024Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/18/2024 at 12:30 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. Debtor absent. (Kramer, Debra) (Entered: 04/02/2024)
03/19/2024Receipt of Motion for Relief From Stay( 1-24-40735-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22470069. Fee amount 199.00. (re: Doc# 6) (U.S. Treasury) (Entered: 03/19/2024)
03/19/20246Motion for Relief from Stay RE: 69 Carlton Avenue, Brooklyn, New York 11205 Fee Amount $199. Filed by Wesley T Kozeny on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing, as servicer for WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE VERUS SECURITIZATION TRUST 2019-INV2. Hearing scheduled for 4/18/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Kozeny, Wesley) (Entered: 03/19/2024)
02/22/20245BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/22/2024. (Admin.) (Entered: 02/23/2024)
02/22/20244BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2024. (Admin.) (Entered: 02/23/2024)
02/20/2024Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332987. (DM) (admin) (Entered: 02/20/2024)
02/20/20243Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/20/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/20/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/20/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/5/2024. Schedule A/B due 3/5/2024. Schedule D due 3/5/2024. Schedule E/F due 3/5/2024. Schedule G due 3/5/2024. Schedule H due 3/5/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/5/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/5/2024. Incomplete Filings due by 3/5/2024. (dmp) (Entered: 02/20/2024)