Albany Marks LLC
11
Jil Mazer-Marino
12/08/2025
12/15/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Albany Marks LLC
5314 16th Avenue #158 Brooklyn, NY 11204 KINGS-NY Tax ID / EIN: 46-0697621 |
represented by |
Joel M Shafferman
Shafferman & Feldman LLP 137 Fifth Avenue 9th Floor New York, NY 10010 (212) 509-1802 Fax : (212) 509-1831 Email: shaffermanjoel@gmail.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/14/2025 | 10 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |
| 12/12/2025 | 9 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 1/12/2026 at 11:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 1165157. (Sussman, Jeremy) (Entered: 12/12/2025) |
| 12/10/2025 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/10/2025. (Admin.) (Entered: 12/11/2025) |
| 12/09/2025 | 7 | Statement Declaration Pursuant to Local Rule 1007-4 Filed by Joel M Shafferman on behalf of Albany Marks LLC (Shafferman, Joel) (Entered: 12/09/2025) |
| 12/08/2025 | 6 | Statement Pursuant to Local Rule 1073-2(b) Filed by Joel M Shafferman on behalf of Albany Marks LLC (Shafferman, Joel) (Entered: 12/08/2025) |
| 12/08/2025 | 5 | Statement Certificate of Resolution Filed by Joel M Shafferman on behalf of Albany Marks LLC (Shafferman, Joel) (Entered: 12/08/2025) |
| 12/08/2025 | 4 | Statement of Corporate Ownership filed. Filed by Joel M Shafferman on behalf of Albany Marks LLC (Shafferman, Joel) (Entered: 12/08/2025) |
| 12/08/2025 | 3 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/8/2025. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/8/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/8/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/8/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/8/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/22/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/22/2025. Schedule A/B due 12/22/2025. Schedule D due 12/22/2025. Schedule E/F due 12/22/2025. Schedule G due 12/22/2025. Schedule H due 12/22/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/22/2025. List of Equity Security Holders due 12/22/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/22/2025. Incomplete Filings due by 12/22/2025. (ylr) (Entered: 12/08/2025) |
| 12/08/2025 | 2 | Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; The signatures were incorrectly conformed Filed by Joel M Shafferman on behalf of Albany Marks LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Albany Marks LLC) (Shafferman, Joel) (Entered: 12/08/2025) |
| 12/08/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-45889) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24190135. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/08/2025) |