Case number: 1:14-bk-10763 - 1139 Clay Avenue, LLC, a Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    1139 Clay Avenue, LLC, a Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    03/24/2014

  • Last Filing

    04/27/2015

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-10763-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset

Date filed:  03/24/2014
341 meeting:  04/28/2014

Debtor

1139 Clay Avenue, LLC, a Corporation

1035 Grand Concourse
Bronx, NY 10452
BRONX-NY
Tax ID / EIN: 42-1713902

represented by
Surajudeen Agbaje

Ola-Olu Agbaje, P.C.
3550 White Plains Road, Suite 11
Bronx, NY 10467
(718) 231-1353
Fax : (718) 324-0916
Email: agbajelawPC@aol.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10004
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/24/20143Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 4/28/2014 at 03:00 PM at 80 Broad St., 4th Floor, USTM. (Richards, Beverly). (Entered: 03/24/2014)
03/24/20142Order Signed on 3/24/2014 Scheduling Case Conference for 4/30/2014 at 9:45 a.m. in Courtroom 523. (Nulty, Lynda) (Entered: 03/24/2014)
03/24/2014Deficiencies Set: Atty Disclosure State. due 4/7/2014. List of Equity Security Holders due 4/7/2014. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 4/7/2014, (Porter, Minnie). (Entered: 03/24/2014)
03/24/2014Pending Deadlines Terminated. (Porter, Minnie). (Entered: 03/24/2014)
03/24/2014Judge Robert E. Gerber added to the case. (Porter, Minnie). (Entered: 03/24/2014)
03/24/2014Receipt of Voluntary Petition (Chapter 11)(14-10763) [misc,824] (1213.00) Filing Fee. Receipt number 10002995. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/24/2014)
03/24/20141Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 04/7/2014. Schedule I due 04/7/2014. Schedule J due 04/7/2014. Summary of schedules - Page 1 due 04/7/2014. Summary of schedules - Page 2 (Statistical Summary) due 04/7/2014. Atty Disclosure State. due 04/7/2014. Statement of Operations Due: 04/7/2014. Aty. Sig. Exhibit B due 04/7/2014. Aty. Signature Page 3 due 04/7/2014. Balance Sheet Due Date:04/7/2014. Employee Income Record Due: 04/7/2014. Cash Flow Statement Due:04/7/2014. Exhibit D due: 04/7/2014. Debtor Signature re: Relief Availability due 04/7/2014. List of Equity Security Holders due 04/7/2014. Federal Income Tax Return Date: 04/7/2014 Record of Interest in Education Individual Retirement Account Due: 04/7/2014. Corporate Resolution due 04/7/2014. Local Rule 1007-2 Affidavit due by: 04/7/2014. Corporate Ownership Statement due by: 04/7/2014. Incomplete Filings due by 04/7/2014, Small Business Chapter 11 Plan due by 1/19/2015, Filed by Surajudeen Agbaje of Ola-Olu Agbaje, P.C. on behalf of 1139 Clay Avenue, LLC. (Agbaje, Surajudeen) (Entered: 03/24/2014)