Case number: 1:18-bk-12687 - Carrillo Development Group, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Carrillo Development Group, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Judge Shelley C. Chapman

  • Filed

    09/06/2018

  • Last Filing

    11/16/2018

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-12687-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Voluntary
No asset

Date filed:  09/06/2018
341 meeting:  10/05/2018

Debtor

Carrillo Development Group, LLC

1020 Grand Concourse
Apt. #17F
Bronx, NY 10451
BRONX-NY
Tax ID / EIN: 47-4852763

represented by
Carrillo Development Group, LLC

PRO SE



Trustee

Yann Geron

Reitler Kailas & Rosenblatt LLC
885 Third Avenue
20th Floor
New York, NY 10022
(212) 209-3050

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
09/06/20182Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/5/2018 at 10:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Lewis, Tenille). (Entered: 09/06/2018)
09/06/2018Trustee Yann Geron added to the case. (Lewis, Tenille). (Entered: 09/06/2018)
09/06/20181Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335.00, Receipt Number 202620. Section 521(i) Incomplete Filing Date: 10/22/2018. Schedule A/B due 9/20/2018. Schedule D due 9/20/2018. Schedule E/F due 9/20/2018. Schedule G due 9/20/2018. Schedule H due 9/20/2018. Summary of Assets and Liabilities due 9/20/2018. Statement of Financial Affairs due 9/20/2018. Corporate Resolution due 9/20/2018. Declaration of Schedules due 9/20/2018. Corporate Ownership Statement due by: 9/20/2018. Incomplete Filings due by 9/20/2018, Filed by Carrillo Development Group, LLC . (Lewis, Tenille) (Entered: 09/06/2018)