Welcome to BusinessBankruptcies.com!

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

Usa Wholesale Auto Group Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41169
TYPE / CHAPTER
Voluntary / 7

Filed

3-19-24

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Mar 23, 2024

Docket Entries by Week of Year

Mar 19 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Andrew G Neal on behalf of USA WHOLESALE AUTO GROUP INC. (Neal, Andrew) (Entered: 03/19/2024)
Mar 19 Receipt of Voluntary Petition (Chapter 7)( 1-24-41169) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22471329. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/19/2024)
Mar 19 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 4/25/2024 at 11:00 AM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 03/19/2024)
Mar 20 The above case is related to Case Number(s) 23-43376-ess Hamed Berete (nop) (Entered: 03/20/2024)
Mar 20 Judge Jil Mazer-Marino removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nop) (Entered: 03/20/2024)
Mar 20 3 Refiled Petition (Pgs 1-4) for Non-Individuals; Petition Refiled to Reflect Non-Individual Filing, Filed by Andrew G Neal on behalf of USA Wholesale Auto Group Inc. (Neal, Andrew) (Entered: 03/20/2024)
Mar 20 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/19/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/19/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/19/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/2/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 4/2/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/2/2024. Schedule A/B due 4/2/2024. Schedule D due 4/2/2024. Schedule E/F due 4/2/2024. Schedule G due 4/2/2024. Schedule H due 4/2/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/2/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/2/2024. Incomplete Filings due by 4/2/2024. (nop) (Entered: 03/20/2024)
Mar 22 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/21/2024. (Admin.) (Entered: 03/22/2024)
Mar 23 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024)
Mar 23 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Mar 19, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York State Department of Labor
    U.S. Bank National Association, as Indenture Trust
    US BANK NA

    Parties

    Debtor

    USA Wholesale Auto Group Inc.
    1778 Dean Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx1171

    Represented By

    Andrew G Neal
    137-32 Jamaica Avenue
    2nd Floor
    Jamaica, NY 11435
    (718) 558-5725
    Fax : 718-558-4277
    Email: andrewnealesq@aol.com

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    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 27 460A Hancock Project LLC 7 1:2024bk41332
    Feb 1 93 Jefferson LLC 7 1:2024bk40514
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Oct 12, 2023 168-04 115th LLC 7 1:2023bk43699
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Jun 1, 2023 93 Jefferson LLC 7 1:2023bk41947
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Apr 26, 2023 263 Realty Management Corp. 7 1:2023bk41439
    Apr 26, 2023 1482 Royce LLC 7 1:2023bk41431
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798