Welcome to BusinessBankruptcies.com!

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

19 Cooper Street Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44663
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-23

Updated

3-31-24

Last Checked

1-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2023
Last Entry Filed
Dec 21, 2023

Docket Entries by Week of Year

Dec 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Nnenna Okike Onua on behalf of 19 COOPER STREET LLC (Onua, Nnenna) (Entered: 12/15/2023)
Dec 15, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-44663) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22220921. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/15/2023)
Dec 15, 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 $34 Filed by Nnenna Okike Onua on behalf of 19 COOPER STREET LLC (Attachments: # 1 Schedule D) (Onua, Nnenna) (Entered: 12/15/2023)
Dec 15, 2023 Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-23-44663) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A22220940. Fee amount 34.00. (re: Doc# 2) (U.S. Treasury) (Entered: 12/15/2023)
Dec 15, 2023 3 Verification of List of Creditors Filed by Nnenna Okike Onua on behalf of 19 COOPER STREET LLC (Onua, Nnenna) (Entered: 12/15/2023)
Dec 15, 2023 4 Verification of List of Creditors Filed by Nnenna Okike Onua on behalf of 19 COOPER STREET LLC (Onua, Nnenna) (Entered: 12/15/2023)
Dec 15, 2023 5 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 1/25/2024 at 12:00 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 12/15/2023)
Dec 18, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)
Dec 18, 2023 DISREGARD - 341 Meeting Notice generated without creditor notification creditors not uploaded (jag) (Entered: 12/18/2023)
Dec 18, 2023 7 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] due by 12/15/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/15/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/15/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/15/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/15/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/2/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/2/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/2/2024. Schedule E/F due 1/2/2024. Schedule G due 1/2/2024. Schedule H due 1/2/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/2/2024. Statement of Financial Affairs Non-Ind Form 207 due 1/2/2024. Incomplete Filings due by 1/2/2024. (jag) (Entered: 12/18/2023)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Dec 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Finance
    Fairbridge Credit LLC
    FAIRBRIDGE CREDIT LLC
    Fairbridge Credit LLC
    Florek & Counsel LLC
    Kevin Spikes, Esq.
    NYC Environmental Protect

    Parties

    Debtor

    19 COOPER STREET LLC
    19 Cooper Street
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx9811

    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

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    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
    Jan 16 579 Decatur LLC 11 1:2024bk40196
    Oct 10, 2023 71 Pilling Project LLC 7 1:2023bk43673
    Sep 6, 2023 1113 Jefferson LLC 7 1:2023bk43190
    Jul 26, 2023 1198 DECATUR, LLC 7 1:2023bk42648
    Apr 4, 2023 634 Wilson Ave LLC 11 1:2023bk41156
    Apr 26, 2022 Perfect Home Repairs Inc 7 1:2022bk40876
    Sep 15, 2021 English Estates LLC 11V 1:2021bk42343
    Mar 9, 2020 Perfect Home Repairs, Inc. 7 1:2020bk41439
    Jan 17, 2020 129 Weirfield St Corp 11 1:2020bk40332
    Oct 23, 2019 Bushwick 1242 Corp. 11 1:2019bk46354
    Apr 4, 2019 Bushwick 1242 Corp 11 1:2019bk42018
    Mar 19, 2019 129 Weirfield St. Corp. 11 1:2019bk41556
    Mar 7, 2019 East Bushwick Buyers LLC 11 1:2019bk41355
    May 10, 2018 Skygate 012, LLC 11 1:2018bk42715