Continental 21R LLC
7
Michael E. Wiles
04/28/2026
05/01/2026
No
v
Assigned to: Judge Michael E. Wiles Chapter 7 Voluntary No asset |
|
Debtor Continental 21R LLC
305 Broadway New York, NY 10007-3625 NEW YORK-NY Tax ID / EIN: 82-0603187 |
represented by |
Nnenna Onua
McKinley Onua & Associates 233 Broadway Suite 2348 New York, NY 10279 718-522-0236 Fax : 718-522-9029 Email: nonua@mckinleyonua.com |
Trustee Deborah Piazza
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 6 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 05/01/2026. (Admin.) (Entered: 05/02/2026) |
| 05/01/2026 | 5 | Notice of Appearance filed by Michael L. Carey on behalf of U.S. Bank National Association.,. (Carey, Michael) (Entered: 05/01/2026) |
| 04/29/2026 | 4 | Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 6/10/2026 at 09:30 AM at Zoom.us - Piazza: Meeting ID 346 116 0283, Passcode 8488495731, Phone 1 (332) 222-3227. Financial Management Course Due: 8/10/2026. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 8/10/2026. (Cappiello, Karen). (Entered: 04/29/2026) |
| 04/29/2026 | Trustee Deborah Piazza added to the case. (Cappiello, Karen). (Entered: 04/29/2026) | |
| 04/29/2026 | Deficiencies Set: Section 521(i) Incomplete Filing Date: 6/12/2026. Schedule E/F due 5/12/2026. Schedule G due 5/12/2026. Schedule H due 5/12/2026. Summary of Assets and Liabilities due 5/12/2026. Statement of Financial Affairs due 5/12/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due At Time of Filing. Atty Disclosure State. due 5/12/2026. Declaration of Schedules due 5/12/2026. Corporate Ownership Statement due by: At Time of Filing. Incomplete Filings due by 5/12/2026, (Cappiello, Karen). (Entered: 04/29/2026) | |
| 04/29/2026 | Pending Deadlines Terminated. (Cappiello, Karen). (Entered: 04/29/2026) | |
| 04/28/2026 | 3 | Matrix Creditor's Matrix Filed by Nnenna Onua on behalf of Continental 21R LLC. (Onua, Nnenna) (Entered: 04/28/2026) |
| 04/28/2026 | 2 | Amended Voluntary Petition Filed by Nnenna Onua on behalf of Continental 21R LLC. (Onua, Nnenna) (Entered: 04/28/2026) |
| 04/28/2026 | Receipt of Voluntary Petition (Chapter 7)( 26-10967) [misc,969] ( 338.00) Filing Fee. Receipt number A17505817. Fee amount 338.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/28/2026) | |
| 04/28/2026 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 06/12/2026. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 05/12/2026. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 05/12/2026. Means Test Calculation Form 122A-2 Due: 05/12/2026. Schedule C due 05/12/2026. Schedule E/F due 05/12/2026. Schedule G due 05/12/2026. Schedule H due 05/12/2026. Schedule I due 05/12/2026. Schedule J due 05/12/2026. Schedule J-2 due 05/12/2026. Summary of Assets and Liabilities due 05/12/2026. Statement of Financial Affairs due 05/12/2026. Statement of Intention due 05/12/2026. Atty Disclosure State. due 05/12/2026. Declaration of Schedules due 05/12/2026. Incomplete Filings due by 05/12/2026, Filed by Nnenna Onua of McKinley Onua & Associates on behalf of Continental 21R LLC. (Onua, Nnenna) (Entered: 04/28/2026) |