Welcome to BusinessBankruptcies.com!

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

Vin-telligence, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-71867
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-15

Updated

9-13-23

Last Checked

6-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2015
Last Entry Filed
Jun 9, 2015

Docket Entries by Year

Apr 30, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Gerard R Luckman on behalf of Vin-telligence, LLC (Luckman, Gerard) (Entered: 04/30/2015)
Apr 30, 2015 Receipt of Voluntary Petition (Chapter 7)(8-15-71867) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 13378591. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2015)
Apr 30, 2015 2 Statement Corporate Resolution of Vin-telligence, LLC Filed by Gerard R Luckman on behalf of Vin-telligence, LLC (Luckman, Gerard) (Entered: 04/30/2015)
Apr 30, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth Kirschenbaum, , 341(a) Meeting to be held on 06/09/2015 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 04/30/2015)
May 1, 2015 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jaf) (Entered: 05/01/2015)
May 4, 2015 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/03/2015. (Admin.) (Entered: 05/04/2015)
May 4, 2015 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/03/2015. (Admin.) (Entered: 05/04/2015)
May 22, 2015 6 Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule D, Schedule E, Schedule F, Fee Amount $30 Filed by Gerard R Luckman on behalf of Vin-telligence, LLC (Attachments: # 1 Affidavit 1009-1; Affidavit of Service) (Luckman, Gerard) (Entered: 05/22/2015)
May 22, 2015 Receipt of Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) (Fee Due)(8-15-71867-ast) [misc,aschsfa] ( 30.00) Filing Fee. Receipt number 13442298. Fee amount 30.00. (re: Doc# 6) (U.S. Treasury) (Entered: 05/22/2015)
Jun 9, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 6/23/2015 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor appeared. (Kirschenbaum, Kenneth) (Entered: 06/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-71867
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
7
Filed
Apr 30, 2015
Type
voluntary
Terminated
Oct 14, 2015
Updated
Sep 13, 2023
Last checked
Jun 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AVAYA Financial Services
    Azienda Agricola Fratelli
    BAVA
    Canon Financial Services,
    Canon Financial Services,
    Canon Solution America In
    Canon Solutions
    Capital One Bank
    Carlo Pellegrino & CSPA.
    Casabella
    Co Pro VI
    Commissioner of Revenue
    Concilio
    Dalle Vigne
    Delibori
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vin-telligence, LLC
    100 Jericho Quadrangle
    Suite 105
    Jericho, NY 11753
    NASSAU-NY
    Tax ID / EIN: xx-xxx1424
    dba Winewave

    Represented By

    Gerard R Luckman
    SilvermanAcampora LLP
    100 Jericho Quadrangle Ste 300
    Jericho, NY 11753
    (516) 479-6300
    Email: efilings@spallp.com

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 500
    Garden City, NY 11530
    (516) 747-6700

    U.S. Trustee

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