Welcome to BusinessBankruptcies.com!

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

1198 Decatur, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42648
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-23

Updated

1-7-24

Last Checked

8-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2023
Last Entry Filed
Jul 30, 2023

Docket Entries by Month

Jul 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Nnenna Okike Onua on behalf of 1198 DECATUR, LLC (Onua, Nnenna) (Entered: 07/26/2023)
Jul 26, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-42648) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21823548. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/26/2023)
Jul 26, 2023 2 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule D, Fee Amount $32 Filed by Nnenna Okike Onua on behalf of 1198 DECATUR, LLC (Attachments: # 1 Schedule D) (Onua, Nnenna) (Entered: 07/26/2023)
Jul 26, 2023 Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-23-42648) [misc,aschsfa] ( 32.00) Filing Fee. Receipt number A21823578. Fee amount 32.00. (re: Doc# 2) (U.S. Treasury) (Entered: 07/26/2023)
Jul 26, 2023 3 Verification of List of Creditors Filed by Nnenna Okike Onua on behalf of 1198 DECATUR, LLC (Attachments: # 1 List of 20 Largest Creditors creditor Matrix) (Onua, Nnenna) (Entered: 07/26/2023)
Jul 26, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, McCord, Richard J., 341(a) Meeting to be held on 8/29/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 07/26/2023)
Jul 27, 2023 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/26/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/26/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/26/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/26/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/9/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 8/9/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/9/2023. Schedule E/F due 8/9/2023. Schedule G due 8/9/2023. Schedule H due 8/9/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/9/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/9/2023. Incomplete Filings due by 8/9/2023. (rom) (Entered: 07/27/2023)
Jul 27, 2023 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 07/27/2023)
Jul 28, 2023 6 Notice of Appearance and Request for Notice Filed by Frank C Dell'Amore on behalf of Flushing Bank, successor by merger to Empire National Bank (Attachments: # 1 Affidavit of Service) (Dell'Amore, Frank) (Entered: 07/28/2023)
Jul 30, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/29/2023. (Admin.) (Entered: 07/30/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jul 26, 2023
Type
voluntary
Terminated
Jan 2, 2024
Updated
Jan 7, 2024
Last checked
Aug 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    Flushing Bank,
    Flushing Bank, s/b/m to Empire National Bank
    Flushing Bank, successor by merger to
    JASPAN SCHLESINGER NAREND
    NYC Environmental Protect

    Parties

    Debtor

    1198 DECATUR, LLC
    1198 Decatur Street
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx4280

    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

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Feb 21 1198 DECATUR LLC 7 1:2024bk40763
    Dec 15, 2023 19 COOPER STREET LLC 7 1:2023bk44663
    Oct 10, 2023 71 Pilling Project LLC 7 1:2023bk43673
    Apr 4, 2023 867-871 Knickerbocker LLC parent case 11 1:2023bk41158
    Apr 4, 2023 634 Wilson Ave LLC 11 1:2023bk41156
    Jul 13, 2022 268 Eldert NY LLC 7 1:2022bk41673
    Jul 13, 2022 AM96 Management Inc. 11 1:2022bk41677
    Oct 1, 2020 MT Queens Property Corp. 11 1:2020bk43551
    Jan 17, 2020 129 Weirfield St Corp 11 1:2020bk40332
    Mar 19, 2019 129 Weirfield St. Corp. 11 1:2019bk41556
    Jan 8, 2019 Green Group 11 LLC 11 1:2019bk40115
    Aug 16, 2018 The Ave Lunch Box, Inc. 7 1:2018bk44718
    May 14, 2018 Moke Peace 11 Corp. 11 1:2018bk42780
    Mar 15, 2018 297 A Inc 7 1:2018bk41427
    Dec 14, 2017 297 A Inc 7 1:2017bk46726