78A Utica Avenue, INC.
7
Elizabeth S. Stong
01/09/2019
05/28/2019
No
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2019 | 10 | Schedule(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) |
01/23/2019 | 9 | Statement of Corporate Ownership filed. Filed by Nnenna Okike Onua on behalf of 78A Utica Avenue, INC. (Onua, Nnenna) (Entered: 01/23/2019) |
01/15/2019 | 8 | Notice of Appearance and Request for Notice Filed by Jason Sackoor on behalf of Emigrant Funding Corporation (Sackoor, Jason) (Entered: 01/15/2019) |
01/13/2019 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019) |
01/13/2019 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019) |
01/13/2019 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019) |
01/11/2019 | 4 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 01/11/2019) |
01/10/2019 | 3 | Refiled 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) |
01/09/2019 | 2 | Deficient 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) |
01/09/2019 | Meeting 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) |