Welcome to BusinessBankruptcies.com!

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

1698 Management Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42856
TYPE / CHAPTER
Voluntary / 7

Filed

8-10-23

Updated

3-17-24

Last Checked

9-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2023
Last Entry Filed
Aug 14, 2023

Docket Entries by Month

Aug 10, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Nnenna Okike Onua on behalf of 1698 Management Corp (Onua, Nnenna) (Entered: 08/10/2023)
Aug 10, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-42856) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21865534. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/10/2023)
Aug 10, 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 1698 Management Corp (Attachments: # 1 Schedule Schedule D) (Onua, Nnenna) (Entered: 08/10/2023)
Aug 10, 2023 Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-23-42856) [misc,aschsfa] ( 32.00) Filing Fee. Receipt number A21865551. Fee amount 32.00. (re: Doc# 2) (U.S. Treasury) (Entered: 08/10/2023)
Aug 10, 2023 3 Verification of List of Creditors Filed by Nnenna Okike Onua on behalf of 1698 Management Corp (Onua, Nnenna) (Entered: 08/10/2023)
Aug 10, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, McCord, Richard J., 341(a) Meeting to be held on 9/13/2023 at 12:00 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 08/10/2023)
Aug 11, 2023 4 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] due by 8/10/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/10/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/10/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/10/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/10/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/24/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 8/24/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/24/2023. Schedule E/F due 8/24/2023. Schedule G due 8/24/2023. Schedule H due 8/24/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/24/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/24/2023. Incomplete Filings due by 8/24/2023. (las) Modified on 8/11/2023 (las). (Entered: 08/11/2023)
Aug 11, 2023 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (las) (Entered: 08/11/2023)
Aug 14, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/13/2023. (Admin.) (Entered: 08/14/2023)
Aug 14, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/13/2023. (Admin.) (Entered: 08/14/2023)

There are 1 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
1:2023bk42856
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Aug 10, 2023
Type
voluntary
Terminated
Mar 11, 2024
Updated
Mar 17, 2024
Last checked
Sep 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dept. Housing &Presvation
    NYC Dept of Finance
    NYC Environmental Protect
    U.S. Bank National Assoc.
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    1698 Management Corp
    972 East Street
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx1465

    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 #
    Apr 11 Jairrabrandy Realty Enterprises LLC 11 1:2024bk41537
    Oct 2, 2023 Lendan Inc. 7 1:2023bk43551
    Jul 5, 2023 Big Trade Incorporated 7 8:2023bk72387
    Jul 5, 2023 Big Trade Incorporated 7 1:2023bk42355
    May 31, 2023 106 Forbell St BR 2019 INC 11 1:2023bk41932
    Jul 13, 2022 Beach Kodosh LLC 11 1:2022bk41676
    Jun 22, 2021 Seaview Court LLC 7 1:2021bk41639
    Sep 30, 2020 Agunloye Development and Construction L.L.C. 11 1:2020bk43522
    Oct 31, 2019 Big Trade Inc. 7 8:2019bk77460
    Oct 3, 2019 9716 Farragutroad Corp 7 1:2019bk46026
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    Nov 7, 2018 1631 E 95th Street Inc 7 1:2018bk46473
    May 16, 2017 Linden 829 Corp 7 1:17-bk-42437
    Jan 30, 2017 Linden 829 Corp 11 1:17-bk-40380
    Mar 6, 2013 Property Equity Holding Corp 11 1:13-bk-41278