Welcome to BusinessBankruptcies.com!

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

Wells Avenue Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-74518
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-17

Updated

9-13-23

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2017
Last Entry Filed
Jul 25, 2017

Docket Entries by Year

Jul 25, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Wells Avenue Corp (amh) (Entered: 07/25/2017)
Jul 25, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth Kirschenbaum, , 341(a) Meeting to be held on 08/30/2017 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 07/25/2017)
Jul 25, 2017 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Singotiko, Jacqueline (amh) (Entered: 07/25/2017)
Jul 25, 2017 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/25/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/25/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/25/2017. Statement of Intention due 8/30/2017. Last day to file Section 521(i)(1) documents is 9/8/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/8/2017. Schedule A/B due 8/8/2017. Schedule E/F due 8/8/2017. Schedule G due 8/8/2017. Schedule H due 8/8/2017. Statement of Financial Affairs Non-Ind Form 207 due 8/8/2017. Incomplete Filings due by 8/8/2017. (amh) (Entered: 07/25/2017)
Jul 25, 2017 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (amh) (Entered: 07/25/2017)
Jul 25, 2017 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 251369. (AH) (admin) (Entered: 07/25/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-74518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jul 25, 2017
Type
voluntary
Terminated
Dec 21, 2017
Updated
Sep 13, 2023
Last checked
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CIT Bank, N.A., formerly known
    OneWest Bank
    Robertson, Anschutz & Schneid, P.L.

    Parties

    Debtor

    Wells Avenue Corp
    3600 Wells Avenue
    Southold, NY 11971
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8588

    Represented By

    Wells Avenue Corp
    PRO SE

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 500
    Garden City, NY 11530
    (516) 747-6700
    Email: ken@kirschenbaumesq.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 #
    Feb 8, 2023 RJT Food & Restaurant, LLC 11 8:2023bk70447
    Sep 13, 2021 Dame Contracting, Inc. 11V 8:2021bk71627
    Oct 11, 2019 Grand Avenue Building II, LLC, East End Ventures LLC, 1907 Harrison Realty LLC 11 8:2019bk77027
    Oct 1, 2019 LMT Capital Management LLC 11 8:2019bk76782
    Dec 28, 2016 Bay Creek Builders, LLC 7 8:16-bk-75993
    Dec 4, 2016 D.F.P., INC. 11 8:16-bk-75604
    May 13, 2016 Harlow East LLC 11 8:16-bk-72175
    Jan 21, 2016 Joseph G. Kelley Construction Management, Inc. 7 8:16-bk-70246
    Apr 28, 2015 35300 Route 48 Holding Corp. 11 8:15-bk-71775
    Oct 16, 2014 Principi Family Properties, LLC 11 8:14-bk-74674
    Jul 29, 2014 David Rose Perennials Inc. 11 8:14-bk-73433
    Aug 28, 2013 End of the Road LLC 11 8:13-bk-74457
    Jul 20, 2012 Gatz Properties, LLC 11 8:12-bk-74493
    Mar 6, 2012 Principi Family Properties, LLC 11 8:12-bk-71312
    Sep 27, 2011 Dame Contracting, Inc. 11 8:11-bk-76858