Avenica Inc.
New York Eastern Bankruptcy Court | |
Chapter 7 | |
Judge: | Elizabeth S Stong |
Case #: | 1:17-bk-41813 |
Case Filed: | Apr 14, 2017 |
Creditor Meeting: | Jun 23, 2021 |
Converted: | Mar 12, 2021 |
Terminated: | Sep 06, 2022 |
Plan Confirmed: | Dec 09, 2020 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Avenica Inc.
5068 44th St
Woodside, NY 11377-7320 |
Represented By
|
Debtor
Gallant Capital Markets
5068 44th St
Woodside, NY 11377 |
Represented By
|
Last checked: never |
Trustee
Esther DuVal
5 Bryant Park
New York, NY 10018 |
Represented By
|
Trustee
Robert J Musso
26 Court Street Suite 2211
Brooklyn, NY 11242 |
|
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 |
|
US Trustee Trial Attorney
Rachel Wolf
Office of the United States Trustee Brooklyn Office U.S Federal Office Building 201 Varick Street , Suite 1006
New York, NY 10014 |
Docket last updated: 07/25/2022 9:09 AM EDT |
Friday, April 14, 2017 | ||
crditcrd
Automatic docket of credit card/debit card
Fri 04/14 5:05 PM
Receipt of Voluntary Petition (Chapter 11)(1 17-41813 [misc,volp11a] (1717.00) Filing Fee. Receipt number 15345696. Fee amount 1717.00. (U.S. Treasury) |
||
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Irene Marie Costello on behalf of Avenica Inc. Chapter 11 Plan due by 08/14/2017. Disclosure Statement due by 08/14/2017. (Costello, Irene) |
|
2 | 2
![]() Statement Corporate Resolution Pursuant to E.D.N.Y LBR 1074-1(a) Filed by Irene Marie Costello on behalf of Avenica Inc. (Costello, Irene) |
|
3 | 3
![]() Deficient Filing Chapter 11 - Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/14/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/14/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/14/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/28/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/28/2017. Schedule A/B due 4/28/2017. Schedule D due 4/28/2017. Schedule E/F due 4/28/2017. Schedule G due 4/28/2017. Schedule H due 4/28/2017. Schedule I due 4/28/2017. Schedule J due 4/28/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/28/2017. List of Equity Security Holders due 4/28/2017. Statement of Financial Affairs Non-Ind Form 207 due 4/28/2017. Incomplete Filings due by 4/28/2017. (ads) |