Welcome to BusinessBankruptcies.com!

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

WBS Capital Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40939
TYPE / CHAPTER
Voluntary / 11

Filed

3-22-23

Updated

3-31-24

Last Checked

4-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Mar 27, 2023

Docket Entries by Month

Mar 22, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Scott Markowitz on behalf of WBS Capital Inc. Chapter 11 Plan due by 07/20/2023. Disclosure Statement due by 07/20/2023. (Markowitz, Scott) (Entered: 03/22/2023)
Mar 22, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40939) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21492107. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/22/2023)
Mar 22, 2023 2 Statement Corporate Resolution Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 03/22/2023)
Mar 22, 2023 3 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, : Summary of Assets and Liabilities for Non-Individuals; List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders and Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 03/22/2023)
Mar 22, 2023 4 Verification of List of Creditors Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 03/22/2023)
Mar 22, 2023 5 Declaration Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 03/22/2023)
Mar 23, 2023 6 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/22/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/22/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/22/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/5/2023. Schedule G due 4/5/2023. Schedule H due 4/5/2023. List of Equity Security Holders due 4/5/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/5/2023. Incomplete Filings due by 4/5/2023. (one) (Entered: 03/23/2023)
Mar 23, 2023 7 Statement of Corporate Ownership filed. Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 03/23/2023)
Mar 23, 2023 8 Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 03/23/2023)
Mar 24, 2023 9 Meeting of Creditors 341(a) meeting to be held on 4/24/2023 at 11:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (one) (Entered: 03/24/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40939
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BYM Group LLC
    Carlton Fields, P.A.
    Carter J. Wallace
    CH3 Partner LLC
    City of Rochester
    F&S International Group
    Frontier Communications
    Hawkeye Flower Dispensary
    Hawkeye Flower Inc.
    Internal Revenue Service
    Kevin Kerveng Tung, P.C.
    Loung Construction Inc.
    Monroe County Treasury
    NYS Dept of Tax & Finance
    Rochester Gas & Electric
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    WBS Capital Inc.
    13620 38th Avenue
    Flushing, NY 11354
    QUEENS-NY
    Tax ID / EIN: xx-xxx7281

    Represented By

    Scott Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.com

    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 #
    Sep 27, 2023 2510 Ocean LLC 11 1:2023bk43471
    Aug 31, 2023 GBZ NORTHERN REALTY LLC 11 1:2023bk43119
    May 31, 2023 Clean Air Car Service & Parking Branch Two, LLC 11 1:2023bk41937
    Oct 25, 2021 Compass International Travel Inc 7 1:2021bk42714
    Jan 31, 2021 Knotel 321 11th LLC parent case 11 1:2021bk10296
    May 30, 2019 Kevin Kerveng Tung, P.C. 11 1:2019bk43315
    Sep 11, 2018 Wang Real Property LLC 11 1:2018bk45185
    May 11, 2018 A Taste of Mao Inc. dba China Xiang 11 1:2018bk42750
    Oct 23, 2017 A TASTE OF MAO INC. 11 1:17-bk-45496
    May 15, 2015 Roosevelt Fashions Corp. 11 1:15-bk-11270
    Dec 20, 2013 Grand Restaurant Group, Inc. 11 1:13-bk-47554
    Nov 14, 2013 Shoenique Inc 11 1:13-bk-46831
    Jul 5, 2013 Cafe CNN Market, Inc. 11 1:13-bk-44152
    May 22, 2013 Ocean Pearl Restaurant Inc. 7 1:13-bk-43123
    Sep 22, 2011 Lucky Joy Restaurant Inc. 11 1:11-bk-48092