Welcome to BusinessBankruptcies.com!

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

RN Wellness LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40518
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 3, 2025

Docket Entries by Day

Jan 31 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by James H Shenwick on behalf of RN Wellness LLC (Shenwick, James) (Entered: 01/31/2025)
Jan 31 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by James H Shenwick on behalf of RN Wellness LLC (Shenwick, James) (Entered: 01/31/2025)
Jan 31 Receipt of Voluntary Petition (Chapter 7)( 1-25-40518) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23312510. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2025)
Jan 31 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 3/12/2025 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 01/31/2025)
Jan 31 4 Deficient Filing Chapter 7: Voluntary Petition [Pages 1-4] (TO ADD NAICS CODE QUESTION #7c) due by 1/31/2025. Incomplete Filings due by 2/14/2025. (dng) (Entered: 01/31/2025)
Feb 3 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)
Feb 3 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jan 31, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    RN Wellness LLC
    405 Humboldt Street
    Unit 1
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx3249

    Represented By

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

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Feb 5 203 Skillman Avenue LLC 7 1:2025bk40571
    Sep 18, 2024 Licey Building for Good Inc 7 1:2024bk43853
    Aug 14, 2024 174 Skillman Avenue LLC 11 1:2024bk43386
    Jul 25, 2024 203 Skillman Avenue LLC 7 1:2024bk43081
    Jun 6, 2023 203 Skillman Avenue LLC 7 1:2023bk42006
    Jun 2, 2023 Century Builders Management Inc. 11 1:2023bk41978
    Dec 16, 2022 16 Judge LLC 11 1:2022bk43135
    Feb 24, 2022 141 Troutman LLC 11 1:2022bk40337
    May 20, 2019 834 Metropolitan Avenue LLC 11 7:2019bk23024
    Sep 5, 2018 174 Skillman Avenue LLC 11 1:2018bk45094
    Sep 10, 2015 King Center Corp., an unincorporated company/busin 11 1:15-bk-44165
    Feb 10, 2015 King Tower Properties Inc. 11 1:15-bk-40515
    May 28, 2014 CU29, Ltd. 11 1:14-bk-42704
    May 14, 2014 Millenium Development & Construction, LLC 11 1:14-bk-42411
    May 8, 2013 Millenium Development & Construction, LLC 7 1:13-bk-42820