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
1:2024bk40482
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-24

Updated

3-31-24

Last Checked

2-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2024
Last Entry Filed
Feb 3, 2024

Docket Entries by Week of Year

Jan 31 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 1698 Management Corp Filed via Electronic Dropbox (jjf) (Entered: 01/31/2024)
Jan 31 Judge Assigned Due to Prior Filing, Judge Reassigned. (jjf) (Entered: 01/31/2024)
Jan 31 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 3/1/2024 at 12:30 PM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 01/31/2024)
Jan 31 3 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 1/30/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/30/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/30/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/30/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/13/2024. Schedule A/B due 2/13/2024. Schedule D due 2/13/2024. Schedule E/F due 2/13/2024. Schedule G due 2/13/2024. Schedule H due 2/13/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/13/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/13/2024. Incomplete Filings due by 2/13/2024. (jjf) (Entered: 01/31/2024)
Feb 3 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024)
Feb 3 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40482
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jan 30, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank NA (As Trustee)
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    1698 Management Corp
    199 Lee Ave
    #315
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx1465

    Represented By

    1698 Management Corp
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    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 #
    Mar 6 Solmora INC 7 1:2024bk41028
    Jan 11 ICR Group LLC 11V 1:2024bk40151
    Jan 4 9228 Management LLC 11 1:2024bk40043
    Oct 6, 2022 Wythe Berry Fee Owner LLC 11 1:2022bk11340
    Feb 24, 2022 Union Residence LLC 11 1:2022bk40342
    Feb 24, 2022 243 Suydam LLC 11 1:2022bk40339
    Feb 22, 2021 Evergreen Gardens Mezz LLC 11 1:2021bk10335
    Nov 6, 2019 S & B Monsey LLC 11 7:2019bk23959
    May 20, 2019 Meserole and Lorimer LLC 11 7:2019bk23028
    May 20, 2019 D & W Real Estate Spring LLC 11 7:2019bk23027
    Dec 30, 2018 East Harlem Estates LLC 11 1:2018bk14197
    Dec 11, 2018 678 Partners LLC 7 1:2018bk47103
    Oct 10, 2018 Solmora Inc. 7 1:2018bk45808
    Oct 2, 2013 SPENCER NADLAN, INC. 11 1:13-bk-46011
    Nov 29, 2011 20-24 WALL STREET ASSOCIATES, LLC 11 1:11-bk-50008