Welcome to BusinessBankruptcies.com!

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

263 Realty Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41439
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-23

Updated

12-17-23

Last Checked

5-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
Apr 30, 2023

Docket Entries by Month

Apr 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Nnenna Okike Onua on behalf of 263 Realty Management Corp. (Onua, Nnenna) (Entered: 04/26/2023)
Apr 26, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-41439) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21584612. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/26/2023)
Apr 26, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Nisselson, Alan, 341(a) Meeting to be held on 6/7/2023 at 10:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 04/26/2023)
Apr 26, 2023 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Filed by Nnenna Okike Onua on behalf of 263 Realty Management Corp. (Attachments: # 1 Schedule Schedule D) (Onua, Nnenna) (Entered: 04/26/2023)
Apr 26, 2023 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Nnenna Okike Onua on behalf of 263 Realty Management Corp. (Onua, Nnenna) (Entered: 04/26/2023)
Apr 27, 2023 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/26/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/26/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/26/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/26/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/10/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 5/10/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/10/2023. Schedule E/F due 5/10/2023. Schedule G due 5/10/2023. Schedule H due 5/10/2023. Schedule I due 5/10/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/10/2023. Statement of Financial Affairs Non-Ind Form 207 due 5/10/2023. Incomplete Filings due by 5/10/2023. (nwh) Modified on 4/27/2023 to add deficiencies (nwh). (Entered: 04/27/2023)
Apr 27, 2023 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nwh) (Entered: 04/27/2023)
Apr 30, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
Apr 30, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
Apr 30, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Apr 26, 2023
Type
voluntary
Terminated
Dec 11, 2023
Updated
Dec 17, 2023
Last checked
May 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    c/o Robertson, Anschutz, Schneid, Crane
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    New York City Water Board
    NYC Dept of Finance
    NYC Environmental Protect
    RAS Crane & Partners, PLLC
    Selene Finance
    U.S. BANK TRUST NATIONAL ASSOCIATION

    Parties

    Debtor

    263 Realty Managment Corp.
    1768 Bergen Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx2002

    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

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    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 19 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Sep 14, 2023 1641 Park Place LLC 7 1:2023bk43266
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Jan 11, 2023 1641 Park Place LLC 7 1:2023bk40076
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Dec 4, 2019 1568A Prospect Place, Inc. 11 1:2019bk47298
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    May 31, 2018 Lincoln Place 1582 Inc. 7 1:2018bk43154
    Dec 12, 2017 1389S Development Inc. 7 1:2017bk46663
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Apr 18, 2017 1389S Development Inc. 7 1:17-bk-41840
    Oct 5, 2016 1389S Development Inc. 11 1:16-bk-44509
    Sep 10, 2015 Q & O Estates Inc 11 1:15-bk-44168