Welcome to BusinessBankruptcies.com!

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

78A Utica Avenue, INC.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40158
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-19

Updated

9-13-23

Last Checked

2-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2019
Last Entry Filed
Jan 9, 2019

Docket Entries by Quarter

Jan 9, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Nnenna Okike Onua on behalf of 78A Utica Avenue, INC. (Onua, Nnenna) (Entered: 01/09/2019)
Jan 9, 2019 Receipt of Voluntary Petition (Chapter 7)(1-19-40158) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 17507015. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/09/2019)
Jan 9, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 02/13/2019 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 01/09/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk40158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 9, 2019
Type
voluntary
Terminated
May 28, 2019
Updated
Sep 13, 2023
Last checked
Feb 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    Emigrant Funding Corporation
    EnvironmentalControlBoard
    Gideon Davis
    Jason Sackoor, Esq.
    National Grid
    NYC Dept of Finance
    NYC Dept. of Sanitation
    NYC Environmental Protection
    Richard J. McCord, Esq.
    Sasson Developer, LLC

    Parties

    Debtor

    78A Utica Avenue, INC.
    Brooklyn
    315 MacDonough Street
    Brooklyn, NY 11233
    KINGS-NY
    (347) 495-5901

    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
    Email: rmccord@cbah.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Jul 6, 2023 Focused Enterprises Ltd 11V 1:2023bk42379
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Nov 13, 2019 Focus Enterprises Ltd. 11 1:2019bk46837
    Oct 30, 2019 Dean Street USA Corp 11 1:2019bk46554
    Sep 10, 2019 Denise Hamblin 11 1:2019bk45401
    Jun 5, 2019 626 Madison Inc 11 8:2019bk74088
    Feb 6, 2019 364 Macon Management Inc. 7 1:2019bk40748
    Jun 7, 2018 SunPort, LLC 11 1:2018bk43362
    Dec 8, 2016 Esmie Realty Group, LLC 11 1:16-bk-45554
    Jun 3, 2015 Esmie Realty Group, LLC 11 1:15-bk-42651
    Dec 10, 2014 Esmie Realty Group, LLC 11 1:14-bk-46216
    Jan 17, 2013 1584 Fulton LLC 11 1:13-bk-40279
    Nov 1, 2012 D.C. & F.C. Laundromat, Inc. 11 1:12-bk-47663
    Jul 26, 2012 Ready To Close LLC 11 1:12-bk-45409