Welcome to BusinessBankruptcies.com!

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

Walsh Estate LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk70359
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-20

Updated

9-13-23

Last Checked

2-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2020
Last Entry Filed
Jan 16, 2020

Docket Entries by Quarter

Jan 16, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Walsh Estate LLC (one) (Entered: 01/16/2020)
Jan 16, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 02/19/2020 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 01/16/2020)
Jan 16, 2020 2 Notice of Deficiency Concerning Requirement of Photo Identification for the Authorized Representative. Authorized Representative Acceptable Photo Identification due by 1/30/2020. (one) (Entered: 01/16/2020)
Jan 16, 2020 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Sungu, Sinan Oliver (one) (Entered: 01/16/2020)
Jan 16, 2020 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/16/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/16/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/16/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/30/2020. Schedule A/B due 1/30/2020. Schedule D due 1/30/2020. Schedule E/F due 1/30/2020. Schedule G due 1/30/2020. Schedule H due 1/30/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/30/2020. Incomplete Filings due by 1/30/2020. (one) (Entered: 01/16/2020)
Jan 16, 2020 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (one) (Entered: 01/16/2020)
Jan 16, 2020 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 263258. (OE) (admin) (Entered: 01/16/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk70359
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jan 16, 2020
Type
voluntary
Terminated
May 12, 2020
Updated
Sep 13, 2023
Last checked
Feb 11, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Select Portfolio Servicing

    Parties

    Debtor

    Walsh Estate LLC
    398 Sunset Lane
    Smithtown, NY 11787
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx2472

    Represented By

    Walsh Estate LLC
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 Lobo Landscaping Inc 7 8:2023bk74801
    Nov 8, 2023 136 Madison Holding Corp 7 8:2023bk74168
    Sep 22, 2023 Gotham WJMS LLC 7 8:2023bk73525
    Sep 13, 2023 Lobo Landscaping Inc. 7 8:2023bk73388
    May 31, 2023 5 Carman Court LLC 11 8:2023bk71955
    Jul 21, 2022 Temp-Art Mechanical, Inc 7 8:2022bk71828
    Dec 10, 2019 49 Orleans Green LLC 7 8:2019bk78410
    Jul 26, 2019 398 Sunset LLC 7 8:2019bk75282
    May 31, 2018 PUNTAS ASSOCIATES, LLC 7 3:2018bk03123
    Jul 8, 2016 Rapid Results Systems 11 8:16-bk-73057
    Sep 29, 2015 26 Carter Road Holding Corp 7 8:15-bk-74148
    Dec 19, 2014 The Social Security Express Ltd. 11 7:14-bk-23752
    Dec 19, 2014 Binder & Binder - The Ntional Social Security Disa 11 7:14-bk-23745
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23735
    Dec 18, 2014 SSDI Holdings, Inc. 11 7:14-bk-23730