Case number: 1:25-bk-41043 - 70 Clermont Ave Ltd - New York Eastern Bankruptcy Court

Case Information
  • Case title

    70 Clermont Ave Ltd

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/01/2025

  • Last Filing

    12/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41043-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  03/01/2025
341 meeting:  04/07/2025
Deadline for filing claims:  12/29/2025
Deadline for filing claims (govt.):  02/23/2026

Debtor

70 Clermont Ave Ltd

70 Clermont Avenue
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 47-3315614

represented by
Nnenna Okike Onua

McKinley Onua & Associates
233 Broadway
Suite 2348
New York, NY 10279
718-522-0236
Fax : 718-522-9029
Email: nonua@mckinleyonua.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
10/31/2025Adjourned Without Hearing - Status hearing to be held on 02/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)13 Order Scheduling Initial Case Management Conference, 30 Letter of Adjournment Filed by Debtor 70 Clermont Ave Ltd) (sej) (Entered: 10/31/2025)
10/31/202530Letter of Adjournment: Hearing rescheduled from 10/31/2025 at 10:30am to 02/12/2026 at 10:30am Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (Onua, Nnenna) (Entered: 10/31/2025)
10/28/202529Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claims due by 12/29/2025. Government Proof of Claim due by 2/23/2026. (Attachments: # 1 Exhibit - Notice of Deadline Requiring Filing of Proofs of Claim on or Before) Signed on 10/28/2025 (caf) (Entered: 10/29/2025)
08/22/2025Hearing Held; Appearances: Debtor, Kiavi Funding, Inc., Office of the United States Trustee. (RE: related document(s)23 Motion to Withdraw as Attorney Filed by Debtor 70 Clermont Ave Ltd, 25 Motion ) Filed by Debtor 70 Clermont Ave Ltd) No opposition - Granted as reflected in the record. Submit proposed order. Submit bar date order and retention order as reflected in the record. Debtor directed to file appearance of counsel by 9/12/2025 (sej) (Entered: 08/22/2025)
08/22/2025Hearing Held and Adjourned; -Appearances: Debtor, Kiavi Funding, Inc., Office of the United States Trustee. Status hearing to be held on 10/31/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)13 Order Scheduling Initial Case Management Conference) (sej) (Entered: 08/22/2025)
08/22/202528Affidavit/Certificate of Service Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (RE: related document(s)23 Motion to Withdraw as Attorney filed by Debtor 70 Clermont Ave Ltd) (Onua, Nnenna) (Entered: 08/22/2025)
07/29/202527Amended Notice of Motion/Presentment Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (RE: related document(s)23 Motion to Withdraw as Attorney filed by Debtor 70 Clermont Ave Ltd) Hearing scheduled for 8/22/2025 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Amended Notice of Motion # 2 Attorney's Affimation in Support of Motion to Withdraw) (Onua, Nnenna) (Entered: 07/29/2025)
07/25/202526Affidavit/Certificate of Service Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (RE: related document(s)25 Motion to Amend Caption(Name ONLY) filed by Debtor 70 Clermont Ave Ltd) (Onua, Nnenna) (Entered: 07/25/2025)
07/25/202525Motion to Amend Caption To correct Caption from 70 Clermont Avenue to 70 Clermont Ave Ltd Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (RE: related document(s)23 Motion to Withdraw as Attorney filed by Debtor 70 Clermont Ave Ltd). (Attachments: # 1 Amended Notice of Motion to Withdraw # 2 Attorney's Affirmation in support of Motion to Withdraw) (Onua, Nnenna) [ATTORNEY ADVISED TO INDICATE MOTION AMENDED AND REFILE USING CORRECT EVENT] Modified on 7/29/2025 to include remark (caf). (Entered: 07/25/2025)
07/23/202524Affidavit/Certificate of Service Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (RE: related document(s)23 Motion to Withdraw as Attorney filed by Debtor 70 Clermont Ave Ltd) (Onua, Nnenna) [Attorney advised to refile with correct caption] Modified on 7/25/2025 to include remark (caf). (Entered: 07/23/2025)