Welcome to BusinessBankruptcies.com!

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

Arthur V. Fox C.P.A. P.C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42616
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-23

Updated

12-3-23

Last Checked

8-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2023
Last Entry Filed
Jul 30, 2023

Docket Entries by Month

Jul 25, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by James H Shenwick on behalf of Arthur V. Fox C.P.A. P.C. (Shenwick, James) (Entered: 07/25/2023)
Jul 25, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by James H Shenwick on behalf of Arthur V. Fox C.P.A. P.C. (Shenwick, James) (Entered: 07/25/2023)
Jul 25, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-42616) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21818960. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/25/2023)
Jul 25, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Nisselson, Alan, 341(a) Meeting to be held on 9/6/2023 at 11:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 07/25/2023)
Jul 27, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/25/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/25/2023. Incomplete Filings due by 8/8/2023. (las) (Entered: 07/27/2023)
Jul 27, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (las) (Entered: 07/27/2023)
Jul 27, 2023 5 Statement Corporate Resolution LBR 104 Filed by James H Shenwick on behalf of Arthur V. Fox C.P.A. P.C. (Shenwick, James) (Entered: 07/27/2023)
Jul 27, 2023 6 Statement Corporate Resolution LBR 1074 Filed by James H Shenwick on behalf of Arthur V. Fox C.P.A. P.C. (Shenwick, James) (Entered: 07/27/2023)
Jul 27, 2023 7 Statement Corporate Ownership Statement Filed by James H Shenwick on behalf of Arthur V. Fox C.P.A. P.C. (Shenwick, James) Modified on 7/28/2023 to correct attachment description (drk). (Entered: 07/27/2023)
Jul 28, 2023 8 Statement CORPORATE DISCLOSURE STATEMENT EDNY LBR 1073-3 Filed by James H Shenwick on behalf of Arthur V. Fox C.P.A. P.C. (Shenwick, James) (Entered: 07/28/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42616
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jul 25, 2023
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
Aug 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur Fox
    Chase Bank-Visa
    JP Morgan Chase
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Department of Taxation & Finance
    SLG Graybar Mesne

    Parties

    Debtor

    Arthur V. Fox C.P.A. P.C.
    1969 East 36th Street
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx5368

    Represented By

    James H Shenwick
    Shenwick & Associates
    116 Plymouth Drive
    Scarsdale, NY 10583
    917-363-3391
    Email: jshenwick@gmail.com

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 677 Mac Donough LLC 11 1:2024bk41102
    Aug 13, 2023 2127 Flatbush Ave Inc. 11 1:2023bk42884
    Jul 9, 2023 2125 Flatbush Ave, Inc 11 1:2023bk42411
    Apr 20, 2023 Jram 429 LLC 11 1:2023bk41348
    Feb 7, 2023 2340 ND Corp. 11 1:2023bk40412
    Jan 3, 2020 Home Attendant Vendor Agency Inc. 7 1:2020bk40037
    Dec 3, 2019 2125 Flatbush Ave, Inc. 11 1:2019bk47277
    Sep 11, 2019 2127 Flatbush Ave Inc. 11 1:2019bk45430
    Jun 20, 2018 2125 Flatbush Ave, Inc. 11 1:2018bk43554
    Mar 1, 2018 Keith Y&S Development of NY, Inc. and Estate of Keith Spaulding 11 1:2018bk41131
    Jan 23, 2017 Metropolitan NYC Holdings, Corp. 11 1:17-bk-40263
    Apr 15, 2015 B&H Development 1 Corp 7 1:15-bk-41677
    Jan 16, 2015 Lenape Lake Inc. 11 1:15-bk-40174
    Nov 26, 2013 92 Vanderbilt Avenue Inc. 11 1:13-bk-13841
    Nov 14, 2013 Quentin High, Inc. 11 1:13-bk-46819