Welcome to BusinessBankruptcies.com!

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

West Henrietta Properties, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72801
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-23

Updated

12-17-23

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 1, 2023
Last Entry Filed
Jul 31, 2023

Docket Entries by Month

Jul 31, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Ronald D Weiss on behalf of West Henrietta Properties, LLC (Weiss, Ronald) (Entered: 07/31/2023)
Jul 31, 2023 2 List of Creditors Filed by Ronald D Weiss on behalf of West Henrietta Properties, LLC (Weiss, Ronald) (Entered: 07/31/2023)
Jul 31, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Thaler, Andrew M, 341(a) Meeting to be held on 9/6/2023 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 07/31/2023)
Jul 31, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-72801) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21837712. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/31/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk72801
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jul 31, 2023
Type
voluntary
Terminated
Dec 11, 2023
Updated
Dec 17, 2023
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AXOS Bank
    AXOS Bank
    Chartwell Law
    Elena Panullo
    PS Funding Inc
    PS Funding Inc
    PS Funding, Inc.

    Parties

    Debtor

    West Henrietta Properties, LLC
    307 West Henrietta Ave
    Oceanside, NY 11572
    NASSAU-NY
    Tax ID / EIN: xx-xxx5066

    Represented By

    Ronald D Weiss
    734 Walt Whitman Road
    Suite 203
    Melville, NY 11747
    (631) 271-3737
    Fax : (631) 271-3784
    Email: weiss@ny-bankruptcy.com

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700

    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 Global Wound Care Products, Inc. 11V 8:2023bk74803
    May 30, 2023 65 Phipps Ave, LLC 11 8:2023bk71905
    Mar 29, 2023 Jairrabrandy Realty Enterprises LLC 11 1:2023bk41071
    Jan 18, 2023 Fourteen Davison Plaza Associates LLC 11 8:2023bk70184
    Feb 2, 2022 Bamboo Palace, Inc. 11V 2:2022bk10861
    Jan 20, 2021 Jacobson Development Group, LLC 11 8:2021bk70087
    Jul 30, 2019 510 R.O.K. Realty, LLC 11 8:2019bk75344
    Jul 23, 2018 Loeffler Corp. 7 8:2018bk74927
    Apr 14, 2017 AZ Apparel Group, Inc. 11 8:17-bk-72238
    Jan 12, 2017 Giddyup Stable LLC 7 8:17-bk-70187
    Nov 5, 2016 Catch 22 LINY Corp. 7 8:16-bk-75160
    Jul 12, 2016 AZ Apparel Group, Inc. 7 8:16-bk-73090
    Sep 1, 2014 Long Beach Motor Inn, LLC 11 8:14-bk-74032
    Jul 31, 2014 West Palm Bar Inc 7 8:14-bk-73500
    Dec 11, 2013 Pier-Tech Inc. 11 8:13-bk-76177