70 Clermont Ave Ltd
11
Elizabeth S. Stong
03/01/2025
04/18/2025
Yes
v
Repeat, PRVDISM, PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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, PLLC 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 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 |
Date Filed | # | Docket Text |
---|---|---|
03/03/2025 | 8 | Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; petition removing the "subchapter V" Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (RE: related document(s)6 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals filed by Debtor 70 Clermont Ave Ltd) (Onua, Nnenna) (Entered: 03/03/2025) |
03/03/2025 | 7 | List of Creditors Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (Onua, Nnenna) (Entered: 03/03/2025) |
03/03/2025 | 6 | [DISREGARD - INCORRECT ATTACHMENT] Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; amended petition removing the "subchapter V" Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 70 Clermont Ave Ltd) (Onua, Nnenna) [Attorney advised to refile with correct document] (caf). (Entered: 03/03/2025) |
03/03/2025 | 5 | Statement Disclosure of Compensation of Attorney for Debtor Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (Onua, Nnenna) [Attorney advised to file as amended with signature] (caf). (Entered: 03/03/2025) |
03/03/2025 | 4 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) [NOT FILED] Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Schedules, of Schedule A/B, Schedule D, Schedule E/F, Schedule G, H, Statement of Financial Affairs, Verication of Creditor Matrix/List of Creditors and Statement Pursuant to LBR 1073-2Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd [Attorney's office advised to file Affidavit 1009-1(a) stating changes] (Onua, Nnenna) (caf). (Entered: 03/03/2025) |
03/03/2025 | 3 | Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) Filed by Nnenna Okike Onua on behalf of 70 Clermont Ave Ltd (Onua, Nnenna) [Attorney advised to refile using correct event and signed] (caf). (Entered: 03/03/2025) |
03/03/2025 | 2 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/7/2025 at 12:45 PM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 03/03/2025) |
03/02/2025 | Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nwh) (Entered: 03/02/2025) | |
03/02/2025 | Prior Filing Case Number(s): 20-40394-cec dismissed on 04/28/2020; 22-42315-ess dismissed on 06/15/2023 (nwh) (Entered: 03/02/2025) | |
03/01/2025 | 9 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b (not signed by attorney) due by 3/1/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/1/2025. 20 Largest Unsecured Creditors due 3/1/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/1/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/1/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/1/2025. Disclosure of Compensation of Attorney for Debtor (not signed by attorney). 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/17/2025. List of Equity Security Holders due 3/17/2025. Incomplete Filings due by 3/17/2025. (caf) (Entered: 03/03/2025) |