Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1174 Mazel LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40790
TYPE / CHAPTER
Voluntary / 7

Filed

3-8-23

Updated

3-17-24

Last Checked

4-4-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2023
Last Entry Filed
Mar 12, 2023

Docket Entries by Month

Mar 8, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Nnenna Okike Onua on behalf of 1174 Mazel LLC (Attachments: # 1 Schedule Schedule A & B # 2 Schedule Schedule D # 3 Verification of Creditor Matrix Creditor Matrix # 4 Exhibit Certificate of Counseling) (Onua, Nnenna) (Entered: 03/08/2023)
Mar 8, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-40790) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21459390. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/08/2023)
Mar 8, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Doyaga, David J., 341(a) Meeting to be held on 4/14/2023 at 12:30 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 03/08/2023)
Mar 9, 2023 2 Certificate of Credit Counseling for Debtor Filed by Nnenna Okike Onua on behalf of 1174 Mazel LLC (Onua, Nnenna) (Entered: 03/09/2023)
Mar 9, 2023 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/8/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/8/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/8/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/8/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/22/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 3/22/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/22/2023. Schedule E/F due 3/22/2023. Schedule G due 3/22/2023. Schedule H due 3/22/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/22/2023. Statement of Financial Affairs Non-Ind Form 207 due 3/22/2023. Incomplete Filings due by 3/22/2023. (amp) (Entered: 03/09/2023)
Mar 9, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (amp) (Entered: 03/09/2023)
Mar 12, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023)
Mar 12, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023)
Mar 12, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40790
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Mar 8, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 4, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    LoanCare, LLC
    LoanCare, LLC as servicer for TIAA, FSB dba TIAA
    Morrison Cohen LLC
    Shapiro, DiCaro & Barak

    Parties

    Debtor

    1174 Mazel LLC
    1174 41st Street
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx2915

    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

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10 Michael Israel LLC 11 1:2024bk40145
    Nov 15, 2023 Atlantic Grand Ventures, LLC, 11 1:2023bk44183
    Mar 29, 2023 Atlantic Grand Ventures, LLC. 11 1:2023bk41073
    Mar 23, 2023 2017 Holdings LLC. 11 1:2023bk40987
    Feb 15, 2023 Throop Ventures LLC 11 1:2023bk40510
    Jan 17, 2023 Fulton Ventures LLC 11 1:2023bk40137
    Oct 9, 2022 Sherlock Estates LLC 11 1:2022bk42508
    Apr 27, 2022 Fulton Ventures LLC 11 1:2022bk40886
    Apr 27, 2022 Throop Ventures LLC 11 1:2022bk40884
    Dec 30, 2020 Home Comberation LLC 11 1:2020bk44441
    Jul 10, 2020 Online King LLC 11V 1:2020bk42591
    Apr 9, 2019 MG 1226 Realty LLC werzberger 11 1:2019bk42121
    Aug 19, 2014 A 99 LLC 11 1:14-bk-44238
    Aug 19, 2014 667 East 34th Street Owners Corporation 11 1:14-bk-44237
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652