Welcome to BusinessBankruptcies.com!

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

260 Wyona Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk44687
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-18

Updated

9-13-23

Last Checked

9-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2018
Last Entry Filed
Aug 15, 2018

Docket Entries by Quarter

Aug 15, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 260 Wyona Street LLC (cns) (Entered: 08/15/2018)
Aug 15, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, John S. Pereira, , 341(a) Meeting to be held on 09/19/2018 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 08/15/2018)
Aug 15, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 321753. (CS) (admin) (Entered: 08/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk44687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Aug 15, 2018
Type
voluntary
Terminated
Jan 14, 2019
Updated
Sep 13, 2023
Last checked
Sep 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    LaSalle Bank National Association, as Trustee for

    Parties

    Debtor

    260 Wyona Street LLC
    4523 Clarendon Rd
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx1336

    Represented By

    260 Wyona Street LLC
    PRO SE

    Trustee

    John S. Pereira
    Pereira & Sinisi, LLP
    641 Lexington Avenue
    13th Floor
    New York, NY 10022
    (212) 758-5777
    Email: pereiraesq@pereiralaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 Sutter 551 Corp 7 1:2024bk41544
    Feb 29 Vision Moving & Storage Inc 11 1:2024bk40917
    Jan 3 G+Q Estates Corp. 7 1:2024bk40021
    Dec 14, 2023 405 Bradford Project LLC 7 1:2023bk44636
    Sep 28, 2023 Sutter 551 Corp 7 1:2023bk43490
    Jul 6, 2023 Vision Moving & Storage Inc 7 1:2023bk42391
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk42927
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk11536
    Jul 18, 2022 194-8 Schenck Ave. Corp 11 1:2022bk41712
    Jan 9, 2020 Visachu Miller LLC 7 1:2020bk40156
    Jun 27, 2019 194-8 Schenck Ave. Corp 11 1:2019bk43972
    Jun 5, 2019 Sutter 551 Corp. 7 1:2019bk43469
    Jan 30, 2019 Sutter 551 Corp. 7 1:2019bk40587
    May 29, 2018 E5J Holding Inc. 7 1:2018bk43089
    Jul 27, 2011 East New York Development Corporation 11 1:11-bk-46500