Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

186-14 Williamson Ave Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-40503
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-17

Updated

9-13-23

Last Checked

3-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2017
Last Entry Filed
Feb 6, 2017

Docket Entries by Year

Feb 2, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Alan Stein on behalf of 186-14 Williamson Ave Corp Chapter 11 Plan due by 06/2/2017. Disclosure Statement due by 06/2/2017. (Stein, Alan) (Entered: 02/02/2017)
Feb 3, 2017 2 Deficient Filing Chapter 11: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/2/2017. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/2/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/2/2017. 20 Largest Unsecured Creditors due 2/2/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/2/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/2/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/2/2017. Schedule H due 2/16/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/16/2017. List of Equity Security Holders due 2/16/2017. Statement of Financial Affairs Non-Ind Form 207 due 2/16/2017. Incomplete Filings due by 2/16/2017. (dhc) (Entered: 02/03/2017)
Feb 3, 2017 Receipt of Voluntary Petition (Chapter 11)(8-17-70603) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15126586. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/03/2017)
Feb 3, 2017 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; zip code and NAICS code omitted Filed by Alan Stein on behalf of 186-14 Williamson Ave Corp (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 186-14 Williamson Ave Corp) (Stein, Alan) (Entered: 02/03/2017)
Feb 3, 2017 Pursuant to standing order dated 3/21/2002, case number 17-70603 is hereby transferred to the appropriate office under case number 17-40503-nhl . (dhc) Modified on 2/3/2017 (dhc). (Entered: 02/03/2017)
Feb 3, 2017 Judge Louis A. Scarcella removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Nancy Lord added to the case. (dhc) (Entered: 02/03/2017)
Feb 3, 2017 4 Meeting of Creditors 341(a) meeting to be held on 3/10/2017 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (dhc) (Entered: 02/03/2017)
Feb 6, 2017 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/05/2017. (Admin.) (Entered: 02/06/2017)
Feb 6, 2017 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2017. (Admin.) (Entered: 02/06/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-40503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 2, 2017
Type
voluntary
Terminated
Feb 21, 2018
Updated
Sep 13, 2023
Last checked
Mar 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Elena Eshaghpour
    in negotiation
    M & T Bank
    M and T Bank
    NYC DEPARTMENT OF BUILDINGS

    Parties

    Debtor

    186-14 Williamson Ave Corp
    530 East 76th Street
    Apt 31E
    New York, NY 10021
    QUEENS-NY
    Tax ID / EIN: xx-xxx8444

    Represented By

    Alan Stein
    7600 Jericho Turnpike-Suite 308
    Woodbury, NY 11797
    516-932-1800
    Fax : 516-932-0220
    Email: alan@alanstein.net

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800