Case number: 1:25-bk-42104 - CB 60 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    CB 60 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    04/30/2025

  • Last Filing

    05/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42104-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  04/30/2025
341 meeting:  06/02/2025

Debtor

CB 60 LLC

93 E38th St
Brooklyn, NY 11203
KINGS-NY
Tax ID / EIN: 85-1428570

represented by
Joshua R Bronstein

The Law Offices of Joshua R. Bronstein & Associates, PLLC
114 Soundview Drive
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.com

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
05/04/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/04/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/01/20252Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/2/2025 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 05/01/2025)
05/01/2025Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (drk) (Entered: 05/01/2025)
05/01/2025Prior Filing Case Number(s): 24-41629-jmm dismissed on 6/23/2024 (drk) (Entered: 05/01/2025)
04/30/20253Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 4/30/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/30/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/30/2025. 20 Largest Unsecured Creditors due 4/30/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/30/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/30/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/30/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/14/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/14/2025. Schedule A/B due 5/14/2025. Schedule D due 5/14/2025. Schedule E/F due 5/14/2025. Schedule G due 5/14/2025. Schedule H due 5/14/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/14/2025. List of Equity Security Holders due 5/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/14/2025. Incomplete Filings due by 5/14/2025. (dnb) (Entered: 05/02/2025)
04/30/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-42104) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23570507. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2025)
04/30/20251Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of CB 60 LLC Chapter 11 Plan due by 08/28/2025. Disclosure Statement due by 08/28/2025. (Bronstein, Joshua)Modified on 5/1/2025 to correct debtor type (drk). (Entered: 04/30/2025)