Welcome to BusinessBankruptcies.com!

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

Ashley River Consulting, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-13406
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-14

Updated

9-13-23

Last Checked

12-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2014
Last Entry Filed
Dec 15, 2014

Docket Entries by Year

Dec 15, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 12/29/2014. Schedule A due 12/29/2014. Schedule B due 12/29/2014. Schedule C due 12/29/2014. Schedule D due 12/29/2014. Schedule E due 12/29/2014. Schedule F due 12/29/2014. Schedule G due 12/29/2014. Schedule H due 12/29/2014. Schedule I due 12/29/2014. Schedule J due 12/29/2014. Summary of schedules - Page 1 due 12/29/2014. Summary of schedules - Page 2 (Statistical Summary) due 12/29/2014. Statement of Financial Affairs due 12/29/2014. Atty Disclosure State. due 12/29/2014. Statement of Operations Due: 12/29/2014. 20 Largest Unsecured Creditors due 12/29/2014. Employee Income Record Due: 12/29/2014. Cash Flow Statement Due:12/29/2014. List of all creditors due 12/29/2014. List of All Creditors Required on Case Docket in PDF Format due 12/29/2014. Debtor Signature re: Relief Availability due 12/29/2014. List of Equity Security Holders due 12/29/2014. Federal Income Tax Return Date: 12/29/2014 Record of Interest in Education Individual Retirement Account Due: 12/29/2014. Local Rule 1007-2 Affidavit due by: 12/29/2014. Incomplete Filings due by 12/29/2014, Filed by David Y. Wolnerman of White & Wolnerman, PLLC on behalf of Ashley River Consulting, LLC. (Wolnerman, David) (Entered: 12/15/2014)
Dec 15, 2014 Receipt of Voluntary Petition (Chapter 11)(14-13406) [misc,824] (1717.00) Filing Fee. Receipt number 10459360. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/15/2014)
Dec 15, 2014 2 Affidavit Writen Consent of Members Filed by David Y. Wolnerman on behalf of Ashley River Consulting, LLC. (Wolnerman, David) (Entered: 12/15/2014)
Dec 15, 2014 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 12/15/2014)
Dec 15, 2014 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 12/15/2014)
Dec 15, 2014 Deficiencies Set: Schedule A due 12/29/2014. Schedule B due 12/29/2014. Schedule D due 12/29/2014. Schedule E due 12/29/2014. Schedule F due 12/29/2014. Schedule G due 12/29/2014. Schedule H due 12/29/2014. Summary of schedules - Page 1 due 12/29/2014. Statement of Financial Affairs due 12/29/2014. Atty Disclosure State. due 12/29/2014. Statement of Operations Due at Time of Filing. 20 Largest Unsecured Creditors Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 12/29/2014. Federal Income Tax Return Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Fiilng. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 12/29/2014, (Porter, Minnie). (Entered: 12/15/2014)
Dec 15, 2014 3 Corporate Ownership Statement . Filed by David Y. Wolnerman on behalf of Ashley River Consulting, LLC. (Wolnerman, David) (Entered: 12/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-13406
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Dec 15, 2014
Type
voluntary
Terminated
Apr 5, 2016
Updated
Sep 13, 2023
Last checked
Dec 16, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ashley River Consulting, LLC
    PO Box 2129
    16 River Street
    Norwalk, CT 06852
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3535

    Represented By

    David Y. Wolnerman
    White & Wolnerman, PLLC
    110 E. 59th Street, 25th Floor
    New York, NY 10022
    212-308-0603
    Email: dwolnerman@wwlawgroup.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 14, 2020 Frontier Communications of Seneca-Gorham, Inc. parent case 11 7:2020bk22491
    Feb 4, 2018 Wall Street Managing Member, LLC parent case 11 5:2018bk50134
    Feb 4, 2018 Wall Street Master Landlord, LLC parent case 11 5:2018bk50133
    Feb 4, 2018 Wall Street Theater Company, Inc. 11 5:2018bk50132
    Nov 24, 2017 RLG Capital, LLC 7 5:17-bk-51413
    Aug 16, 2017 Sound Foot Care Center of Connecticut, Inc. 7 5:17-bk-51012
    May 15, 2017 Esposito Design Associates, Inc. 7 5:17-bk-50546
    Dec 15, 2014 Emerald Investments, LLC 11 1:14-bk-13407
    Oct 7, 2014 Saugatuck Westport Properties, LLC 11 5:14-bk-51553
    Aug 27, 2014 Performance Specialties, Inc. 7 5:14-bk-51340
    Jun 21, 2013 Cable Ready Corporation 11 5:13-bk-50970
    Nov 16, 2012 Donna Jean Apartment Associates, L.P. 11 2:12-bk-20736
    Aug 14, 2012 Farrington Woodworking, LLC 7 5:12-bk-51507
    May 18, 2012 Bartoli Electric Group, Inc. 7 5:12-bk-50929
    Jul 1, 2011 Economic Enterprises Inc. 11 5:11-bk-51366