Welcome to BusinessBankruptcies.com!

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

71 Wichard Blvd Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72632
TYPE / CHAPTER
Voluntary / 7

Filed

7-19-23

Updated

12-31-23

Last Checked

8-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2023
Last Entry Filed
Jul 22, 2023

Docket Entries by Month

Jul 19, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 71 Wichard Blvd Corp. Filed via electronic drop box. (hrm) (Entered: 07/19/2023)
Jul 19, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Thaler, Andrew M, 341(a) Meeting to be held on 8/31/2023 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY. (Entered: 07/19/2023)
Jul 19, 2023 3 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 7/19/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/19/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/19/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/19/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/19/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/2/2023. Schedule A/B due 8/2/2023. Schedule D due 8/2/2023. Schedule E/F due 8/2/2023. Schedule G due 8/2/2023. Schedule H due 8/2/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/2/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/2/2023. Incomplete Filings due by 8/2/2023. (hrm) (Entered: 07/19/2023)
Jul 19, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 07/19/2023)
Jul 22, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/21/2023. (Admin.) (Entered: 07/22/2023)
Jul 22, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/21/2023. (Admin.) (Entered: 07/22/2023)
Jul 22, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/21/2023. (Admin.) (Entered: 07/22/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk72632
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jul 19, 2023
Type
voluntary
Terminated
Dec 28, 2023
Updated
Dec 31, 2023
Last checked
Aug 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PHH Mortgage Services

    Parties

    Debtor

    71 Wichard Blvd Corp
    71 Wichard Blvd
    Commack, NY 11725
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx4554

    Represented By

    71 Wichard Blvd Corp
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 Lobo Landscaping Inc 7 8:2023bk74801
    Dec 11, 2023 232 Cedrusen Corp. 7 8:2023bk74638
    Nov 3, 2023 103 Rumford Corp 7 8:2023bk74124
    Sep 13, 2023 Lobo Landscaping Inc. 7 8:2023bk73388
    Aug 3, 2023 274 Pulaski Road Corp. 7 8:2023bk72841
    May 23, 2023 103 Rumford Corp. 7 8:2023bk71856
    Feb 24, 2022 Commack Dance Studio, Inc. 11 8:2022bk70313
    Jul 29, 2021 Urban Suburban Recreation, Inc. 7 8:2021bk71371
    Feb 10, 2020 Bmmm Corporation 7 8:2020bk70892
    Sep 16, 2019 Spur 425 Corp. 7 8:2019bk76401
    Sep 11, 2019 1400 Ferndale Holding Corp. 7 8:2019bk76273
    Oct 18, 2018 Jianone Construction Corp. 7 8:2018bk77071
    Nov 3, 2015 Luxury Marketing Inc 11 8:15-bk-74689
    Feb 10, 2012 Wood Cotton Management, Inc. 11 3:12-bk-10402
    Jul 14, 2011 SMA Distributors, Inc. 7 8:11-bk-75003