New York Eastern Bankruptcy Court

Case number: 1:24-bk-41629 - CB 60 LLC - New York Eastern Bankruptcy Court

Case Information
Case title
CB 60 LLC
Chapter
11
Judge
Jil Mazer-Marino
Filed
04/17/2024
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

ProBono, BPP, SmBus, SmBusPlnDue, SmBusDsclsDue, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41629-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  04/17/2024
341 meeting:  05/20/2024

Debtor

CB 60 LLC

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

represented by
CB 60 LLC

PRO SE



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
04/24/202411Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/24/2024. (Admin.) (Entered: 04/25/2024)
04/23/202410Docket Text
Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of ANDREW ROSENBLUM, EQUITY TRUST COMPANY, CUSTODIAN FBO BERNARD ROSENBLUM IRA, FRANK DEWHIRST, GERTRUDE SUSSMAN, LAURENCE MASCERA, LESLIE GRANOFF, MANFRED M. ENDZWEIG AND OSHRIA ENDZWEIG AS JOINT TENANT (Goldberg, Andrew) (Entered: 04/23/2024)
04/21/20249Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/21/20248Docket Text
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/19/20247Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
04/19/20246Docket Text
Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/29/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/3/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CB 60 LLC) (las) (Entered: 04/19/2024)
04/19/20245Docket Text
Order Scheduling Initial Case Management Conference. Signed on 4/19/2024 Status hearing to be held on 5/29/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 04/19/2024)
04/18/20244Docket Text
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/20/2024 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 819-1498, Participant Code 4769770, Enter # sign. (Lateef, Reema) (Entered: 04/18/2024)
04/18/2024Docket Text
Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) (Entered: 04/18/2024)
04/18/2024Docket Text
The above case is related to Case Number(s) 24-41593-jmm, Thomas Phillips (nwh) (Entered: 04/18/2024)