Welcome to BusinessBankruptcies.com!

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

Wilson Ave Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-40341
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-16

Updated

9-13-23

Last Checked

2-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2016
Last Entry Filed
Jan 28, 2016

Docket Entries by Year

Jan 28, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Wilson Ave Management Corp Chapter 11 Plan - Small Business - due by 7/26/2016. Chapter 11 Small Business Disclosure Statement due by 7/26/2016. (cjm) (Entered: 01/28/2016)
Jan 28, 2016 Prior Filing Case Number(s): 14-40083-nhl dismissed 9/12/14 (cjm) (Entered: 01/28/2016)
Jan 28, 2016 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 01/28/2016)
Jan 28, 2016 2 Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/28/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/28/2016. Small Business Balance Sheet due by 2/4/2016. Small Business Cash Flow Statement due by 2/4/2016. Small Business Statement of Operations due by 2/4/2016. Small Business Tax Return due by 2/4/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/11/2016. Schedule A/B due 2/11/2016. Schedule D due 2/11/2016. Schedule E/F due 2/11/2016. Schedule G due 2/11/2016. Schedule H due 2/11/2016. List of Equity Security Holders due 2/11/2016. Statement of Financial Affairs Non-Ind Form 207 due 2/11/2016. Incomplete Filings due by 2/11/2016. (cjm) (Entered: 01/28/2016)
Jan 28, 2016 3 Meeting of Creditors 341(a) meeting to be held on 2/29/2016 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 01/28/2016)
Jan 28, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312804. (CM) (admin) (Entered: 01/28/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-40341
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 28, 2016
Type
voluntary
Terminated
Jul 9, 2018
Updated
Sep 13, 2023
Last checked
Feb 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amtrust Bank
    Internal Revenue Service
    MTAG Services LLC
    New York City Water Board
    Wells Fargo

    Parties

    Debtor

    Wilson Ave Management Corp.
    3811 13th Avenue
    3rd Fl
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx6604

    Represented By

    Wilson Ave Management Corp.
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 COLORADO USA INC. Colorado USA, INC. 7 1:2024bk41157
    Jan 26, 2023 222 Westervelt Ave LLC 11 1:2023bk40260
    Jun 9, 2021 Cincinnati Terrace Associates, LLC 11 1:2021bk41548
    Apr 19, 2018 Glenwood Property Management Corp. 11 1:2018bk42177
    Mar 15, 2018 CMEISELS 1252, INC. 11 1:2018bk41444
    Feb 7, 2018 Y & B Homes Inc 7 3:2018bk12433
    Oct 14, 2016 Bronx Realty Enterprises Corp. 11 1:16-bk-12889
    Jun 30, 2016 E 29 St Realty Inc. 11 1:16-bk-42927
    Jun 8, 2016 1422 St. Marks Ave Management Corp 11 1:16-bk-42541
    May 5, 2016 Halsey St. Management B Corp. 11 1:16-bk-41970
    Aug 19, 2014 A 99 LLC 11 1:14-bk-44238
    Aug 19, 2014 667 East 34th Street Owners Corporation 11 1:14-bk-44237
    Dec 5, 2013 1323 Sutter LLC 11 1:13-bk-47286
    Feb 11, 2013 Yol Yellow Online Leasing Corp 7 1:13-bk-40740
    Mar 28, 2012 Monroe St Management Corp 7 1:12-bk-42235