Case number: 1:19-bk-44169 - 153 Berriman Street Estate, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    153 Berriman Street Estate, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    07/09/2019

  • Last Filing

    09/29/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-44169-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  07/09/2019
341 meeting:  08/14/2019

Debtor

153 Berriman Street Estate, Inc.

81 Prospect Street, #6043
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 47-4372632

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
08/07/20198Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Financial Affairs, Statement LR1073-2b, Corporate Ownership Statement, Statement Pursuant to Local Bankruptcy Rule 2017, Disclosure of Attorney Compensation, Declaration Under Penalty of Perjury Filed by Nnenna Okike Onua on behalf of 153 Berriman Street Estate, Inc. (Attachments: # 1 Schedule D # 2 Schedule EF # 3 Schedule G # 4 Exhibit H # 5 Schedule Statement of Financial Affairs # 6 Schedule Statement Pursuant to Local Rule 1073-2(b) # 7 Schedule Statement Pursuant to Local Bankruptcy Rule 2017 # 8 Schedule Summary of Your Assets and Liabilities # 9 Verification of Creditor Matrix # 10 Schedule Creditors Matrix # 11 Schedule Disclosure of Compensation of Attorney for Debtor # 12 Schedule Declaration Under Penalty of Perjury # 13 Schedule Corporate Ownership Statement) (Onua, Nnenna) (Entered: 08/07/2019)
07/17/20197Notice of Appearance and Request for Notice Filed by Aleksandra Krasimirova Fugate on behalf of Wells Fargo Bank, N.A. as servicing agent for Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2006-3, Asset-Backed Certificates, Series 2006-3 (Attachments: # 1 Certificate of Service) (Fugate, Aleksandra) (Entered: 07/17/2019)
07/12/20196BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019)
07/12/20195BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019)
07/12/20194BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019)
07/10/20193Request for Notice - Meeting of Creditors Chapter 7 No Asset (vab) (Entered: 07/10/2019)
07/09/20192Deficient Filing Chapter 7: List of Creditors (Typed) Pursuant to E.D.N.Y. LBR 1007-3 due by 7/9/2019. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/9/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/9/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/9/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/9/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/23/2019. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 7/23/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/23/2019. Schedule A/B due 7/23/2019. Schedule D due 7/23/2019. Schedule E/F due 7/23/2019. Schedule G due 7/23/2019. Schedule H due 7/23/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/23/2019. Statement of Financial Affairs Non-Ind Form 207 due 7/23/2019. Incomplete Filings due by 7/23/2019. (vab) (Entered: 07/10/2019)
07/09/2019Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 08/14/2019 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 07/09/2019)
07/09/20191Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Nnenna Okike Onua on behalf of 153 Berriman Street Estate, Inc. (Onua, Nnenna) (Entered: 07/09/2019)