Welcome to BusinessBankruptcies.com!

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

W1 Optimum Partners LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10235
TYPE / CHAPTER
Voluntary / 7

Filed

2-14-24

Updated

3-31-24

Last Checked

3-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2024
Last Entry Filed
Feb 19, 2024

Docket Entries by Week of Year

Feb 14 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 04/1/2024. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 02/28/2024. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 02/28/2024. Means Test Calculation Form 122A-2 Due: 02/28/2024. Schedule A/B due 02/28/2024. Schedule C due 02/28/2024. Schedule D due 02/28/2024. Schedule E/F due 02/28/2024. Schedule G due 02/28/2024. Schedule H due 02/28/2024. Schedule I due 02/28/2024. Schedule J due 02/28/2024. Schedule J-2 due 02/28/2024. Summary of Assets and Liabilities due 02/28/2024. Statement of Financial Affairs due 02/28/2024. Statement of Intention due 02/28/2024. Atty Disclosure State. due 02/28/2024. Declaration of Schedules due 02/28/2024. Attorney Signature On Petition due 02/28/2024. Pro Se Debtor Signature On Petition due 02/28/2024. Authorized Representative of Debtor Signature on Petition Form 201 due 02/28/2024. Debtor 342B Signature On Petition due 02/28/2024. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/28/2024. List of All Creditors Required on Case Docket in PDF Format due 02/28/2024. SSN/Tax ID due 02/28/2024. Record of Interest in Education Individual Retirement Account Due: 02/28/2024. Corporate Ownership Statement due by: 02/28/2024. Incomplete Filings due by 02/28/2024, Filed by Wayne M. Greenwald of Wayne Greenwald on behalf of W1 Optimum Partners LLC. (Attachments: # 1 Corporate Resolution) (Greenwald, Wayne) (Entered: 02/14/2024)
Feb 14 Receipt of Voluntary Petition (Chapter 7)( 24-10235) [misc,969] ( 338.00) Filing Fee. Receipt number A16516761. Fee amount 338.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/14/2024)
Feb 16 2 Notice of Appearance filed by Daniel C. Fleming on behalf of White Rock DMCC. (Fleming, Daniel) (Entered: 02/16/2024)
Feb 16 Pending Deadlines Terminated. (Cappiello, Karen). (Entered: 02/16/2024)
Feb 16 Deficiencies Set: Schedule A/B due 2/28/2024. Schedule D due 2/28/2024. Schedule E/F due 2/28/2024. Schedule G due 2/28/2024. Schedule H due 2/28/2024. Summary of Assets and Liabilities due 2/28/2024. Statement of Financial Affairs due 2/28/2024. Atty Disclosure State. due 2/28/2024. Declaration of Schedules due 2/28/2024. Corporate Ownership Statement due by: 2/28/2024. Incomplete Filings due by 2/28/2024. (Cappiello, Karen). (Entered: 02/16/2024)
Feb 16 Trustee Alan Nisselson added to the case. (Cappiello, Karen). (Entered: 02/16/2024)
Feb 16 3 Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee Alan Nisselson with 341(a) meeting to be held on 3/14/2024 at 09:30 AM at Zoom.us - Nisselson: Meeting ID 720 154 3864, Passcode 1750683777, Phone 1 (929) 547-4987. (Cappiello, Karen). (Entered: 02/16/2024)
Feb 19 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P. Mastando III
Chapter
7
Filed
Feb 14, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BUSINESS FILINGS INCORPORATED
    Delaware Division of Revenue
    HL Law Group P.A. attn Lee A. Watson
    Internal Revenue Service
    NEW YORK STATE DEPT OF TAXATION AND FIN
    NYC OFFICE SUITES
    White Rock DMCC
    White Rock DMCC

    Parties

    Debtor

    W1 Optimum Partners LLC
    420 Lexington Avenue
    Suite 1402
    New York, NY 10170
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0000

    Represented By

    Wayne M. Greenwald
    Wayne Greenwald
    595 Madison Avenue
    39th Floor
    New York, NY 10022
    212-983-1922
    Fax : 877-254-1004
    Email: grimlawyers@aol.com

    Trustee

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

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2022 Genever Holdings Corporation 11 5:2022bk50542
    Jun 30, 2020 Aerovias de Cargo, S.A. de C.V. parent case 11 1:2020bk11566
    Jun 30, 2020 Aerolitoral, S.A. parent case 11 1:2020bk11565
    Jun 30, 2020 Aerovias de Mexico, S.A. de C.V. parent case 11 1:2020bk11561
    Jun 3, 2019 Fusion NBS Acquisition Corp. parent case 11 1:2019bk11829
    Jun 3, 2019 Fusion BCHI Acquisition LLC parent case 11 1:2019bk11827
    Jun 3, 2019 Fusion Connect, Inc., et al., 11 1:2019bk11811
    Dec 12, 2018 Synergy Advanced Pharmaceuticals, Inc. parent case 11 1:2018bk14011
    Dec 12, 2018 Synergy Pharmaceuticals Inc. 11 1:2018bk14010
    Nov 13, 2018 Fairpoint Companies LLC 11 1:2018bk13526
    Jan 30, 2018 Ensequence, Inc. 11 1:2018bk10182
    Jun 28, 2013 Prime Properties of New York, Inc. 11 1:13-bk-44020
    Sep 6, 2012 Monarch Financial Corporation of America Inc. 7 1:12-bk-13838
    Sep 6, 2012 LBC Western, Inc. 7 1:12-bk-13835
    Oct 26, 2011 SE Opportunity Fund LP 11 1:11-bk-14970