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
1:2024bk42465
TYPE / CHAPTER
Voluntary / 11

Filed

6-11-24

Updated

9-1-24

Last Checked

6-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2024
Last Entry Filed
Jun 16, 2024

Docket Entries by Week of Year

Jun 11 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Nnenna Okike Onua on behalf of 1198 DECATUR LLC Chapter 11 Plan - Small Business - due by 12/9/2024. Chapter 11 Small Business Disclosure Statement due by 12/9/2024.. (Onua, Nnenna) Modified on 6/11/2024 to update chapter type (nwh). (Entered: 06/11/2024)
Jun 11 Receipt of Voluntary Petition (Chapter 11)( 1-24-42465) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22700278. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/11/2024)
Jun 11 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Fee Amount $34 Filed by Nnenna Okike Onua on behalf of 1198 DECATUR LLC (Onua, Nnenna) (Entered: 06/11/2024)
Jun 11 Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-24-42465) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22700327. Fee amount 34.00. (re: Doc# 2) (U.S. Treasury) (Entered: 06/11/2024)
Jun 11 3 List of Creditors Filed by Nnenna Okike Onua on behalf of 1198 DECATUR LLC (Onua, Nnenna) (Entered: 06/11/2024)
Jun 11 Prior Filing Case Number(s): 23-42648-jmm dismissed on 12/14/2023 ,24-40763-jmm dismissed on 05/03/2024 (nwh) (Entered: 06/11/2024)
Jun 11 Plan or Disclosure Statement Deadline Updated Chapter 11 Plan - Small Business - due by 12/9/2024. Chapter 11 Small Business Disclosure Statement due by 12/9/2024. (nwh) (Entered: 06/11/2024)
Jun 11 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/11/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/11/2024. 20 Largest Unsecured Creditors due 6/11/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/11/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/11/2024. Small Business Balance Sheet due by 6/18/2024. Small Business Cash Flow Statement due by 6/18/2024. Small Business Statement of Operations due by 6/18/2024. Small Business Tax Return due by 6/18/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/25/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/25/2024. Schedule D due 6/25/2024. Schedule E/F due 6/25/2024. Schedule G due 6/25/2024. Schedule H due 6/25/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/25/2024. List of Equity Security Holders due 6/25/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/25/2024. Incomplete Filings due by 6/25/2024. (nwh) (Entered: 06/11/2024)
Jun 11 5 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/12/2024 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 06/11/2024)
Jun 12 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: 06/12/2024)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42465
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jun 11, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    Dianel Zarate
    Flushing Bank
    JASPAN SCHLESINGER NAREND
    Josephine Rappa
    Karthik Muralidharan
    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

    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 #
    Jun 12 Rosenberg & Ferrari Holding Inc 7 1:2024bk42508
    Feb 21 1198 DECATUR LLC 7 1:2024bk40763
    Jul 26, 2023 1198 DECATUR, LLC 7 1:2023bk42648
    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