Case number: 1:19-bk-40158 - 78A Utica Avenue, INC. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    78A Utica Avenue, INC.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    01/09/2019

  • Last Filing

    05/28/2019

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-40158-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  01/09/2019
341 meeting:  02/13/2019

Debtor

78A Utica Avenue, INC.

315 MacDonough Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 47-2438012

represented by
Nnenna Okike Onua

McKinley Onua & Associates, PLLC
26 Court Street
Suite 300
Brooklyn, NY 11242
(718) 522-0236
Fax : (718) 701-8309
Email: nonua@mckinleyonua.com

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Email: rmccord@cbah.com

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
01/23/201910Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Statement LR1073-2b, Corporate Disclosure Statement, Statement Pursuant to Local Bankruptcy Rule 2017, Disclosure of Attorney Compensation Filed by Nnenna Okike Onua on behalf of 78A Utica Avenue, INC. (Attachments: # 1 Schedule D # 2 Schedule EF # 3 Schedule G # 4 Schedule H # 5 Supplement Statement of Financial Affairs # 6 Supplement Statement Pursuant to Local Bankruptcy Rule 2017 # 7 1073b Statement Statement Pursuant to Local Rule 1073-2(b) # 8 Supplement Summary of Assets and Liabilities # 9 Verification of Creditor Matrix # 10 Supplement Disclosure of Compensation of Attorney for Debtor # 11 Supplement Creditors Matrix # 12 Supplement Corporate Disclosure Statement Pursuant to 1073-3) (Onua, Nnenna) (Entered: 01/23/2019)
01/23/20199Statement of Corporate Ownership filed. Filed by Nnenna Okike Onua on behalf of 78A Utica Avenue, INC. (Onua, Nnenna) (Entered: 01/23/2019)
01/15/20198Notice of Appearance and Request for Notice Filed by Jason Sackoor on behalf of Emigrant Funding Corporation (Sackoor, Jason) (Entered: 01/15/2019)
01/13/20197BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
01/13/20196BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
01/13/20195BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)
01/11/20194Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 01/11/2019)
01/10/20193Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to included EIN Number Filed by Nnenna Okike Onua on behalf of 78A Utica Avenue, INC. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 78A Utica Avenue, INC.) (Onua, Nnenna) (Entered: 01/10/2019)
01/09/20192Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] due by 1/9/2019.Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 1/9/2019. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/9/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/9/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/9/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/9/2019. Last day to file Section 521(i)(1) documents is 2/25/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/23/2019. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/23/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/23/2019. Schedule A/B due 1/23/2019. Schedule D due 1/23/2019. Schedule E/F due 1/23/2019. Schedule G due 1/23/2019. Schedule H due 1/23/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/23/2019. Statement of Financial Affairs Non-Ind Form 207 due 1/23/2019. Incomplete Filings due by 1/23/2019. (cns) (Entered: 01/10/2019)
01/09/2019Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 02/13/2019 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 01/09/2019)