Welcome to BusinessBankruptcies.com!

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

Way Too Lean Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:12-bk-73384
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-12

Updated

9-14-23

Last Checked

5-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2012
Last Entry Filed
May 29, 2012

Docket Entries by Year

May 25, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Gary C Fischoff on behalf of Way Too Lean Corp. Chapter 11 Plan due by 09/24/2012. Disclosure Statement due by 09/24/2012. (Fischoff, Gary) (Entered: 05/25/2012)
May 25, 2012 Receipt of Voluntary Petition (Chapter 11)(8-12-73384) [misc,volp11a] (1046.00) Filing Fee. Receipt number 10055589. Fee amount 1046.00. (U.S. Treasury) (Entered: 05/25/2012)
May 29, 2012 Judge Robert E. Grossman removed from the case due to Related Case No. 10-71364-ast, Judge Reassigned. Judge Alan Trust added to the case. (del) (Entered: 05/29/2012)
May 29, 2012 2 Deficient Filing Chapter 11 : Disclosure of Compensation Pursuant to FBR 2016(b) due 6/8/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 6/8/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/8/2012. Summary of Schedules due 6/8/2012. Statistical Summary of Certain Liabilities due by 6/8/2012. Schedule A due 6/8/2012. Schedule B due 6/8/2012. Schedule G due 6/8/2012. Schedule H due 6/8/2012. Declaration on Behalf of a Corporation or Partnership schedule due 6/8/2012. List of Equity Security Holders due 6/8/2012. Statement of Financial Affairs due 6/8/2012. Incomplete Filings due by 6/8/2012. (eaf) Modified on 5/29/2012 to correct text(eaf). (Entered: 05/29/2012)
May 29, 2012 3 Meeting of Creditors 341(a) meeting to be held on 6/29/2012 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (eaf) Modified on 5/29/2012 to correct text (eaf). (Entered: 05/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:12-bk-73384
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
May 25, 2012
Type
voluntary
Terminated
Nov 1, 2012
Updated
Sep 14, 2023
Last checked
May 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ali Ahmed
    Edward Shapiro
    George Kerrane
    Husam Elsendiouny
    Internal Revenue Service
    Internal Revenue Service
    Jesco Co
    LIPA
    National Grid
    NYS Dept of Tax & Finance
    NYS Dept of Taxation & Finance
    Peter Coakley

    Parties

    Debtor

    Way Too Lean Corp.
    1008 Willis Avenue
    Albertson, NY 11507
    NASSAU-NY
    Tax ID / EIN: xx-xxx5021

    Represented By

    Gary C Fischoff
    Steinberg, Fineo, Berger & Fischoff
    40 Crossways Park Drive
    Woodbury, NY 11797
    516-747-1136
    Email: gfischoff@sfbblaw.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 #
    Jan 9 Angad Homes LLC 7 8:2024bk70101
    Nov 29, 2023 PARTNERS IN TECH SERVICES, INC. 11V 1:2023bk44351
    Nov 29, 2023 Partners In Tech Services, INC. 11V 8:2023bk74484
    Jun 30, 2023 Angad Homes LLC 7 8:2023bk72341
    Jun 5, 2023 635 Bryant Group Corp. 7 8:2023bk72002
    Dec 15, 2022 635 Bryant Group Corp. 7 8:2022bk73589
    Apr 12, 2021 BK4 LLC 11 8:2021bk70681
    Sep 25, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk76652
    Mar 26, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk72217
    Jul 12, 2018 Lyon Sis Corp 7 8:2018bk74679
    May 30, 2017 WISDOM HEALTH, INC. 7 8:17-bk-73271
    Jun 22, 2015 M Realty 1 LLC 11 8:15-bk-72689
    May 4, 2015 Karenterprises of NY Ltd. 7 8:15-bk-71932
    Aug 6, 2013 Arthur Brown & Bro., Inc. 7 8:13-bk-74115
    Dec 22, 2011 SONU, LLC 11 8:11-bk-78918