Case number: 1:25-bk-40491 - 277 Winthrop LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    277 Winthrop LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/30/2025

  • Last Filing

    02/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40491-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  01/30/2025
341 meeting:  03/03/2025

Debtor

277 Winthrop LLC

1525 President Street
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 84-4553243

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

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
 
 

Latest Dockets

Date Filed#Docket Text
02/06/20258Notice of Appearance and Request for Notice Filed by Matthew Burrows on behalf of PS Funding, Inc. (Burrows, Matthew) (Entered: 02/06/2025)
02/05/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025)
02/02/20256BNC Certificate of Mailing with Notice/Order Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)
02/02/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)
01/31/20254Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 3/3/2025 at 09:30 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 01/31/2025)
01/31/20253Order Scheduling Initial Case Management Conference . Signed on 1/31/2025. Status hearing to be held on 4/4/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (jag) (Entered: 01/31/2025)
01/30/20252Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/30/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/30/2025. 20 Largest Unsecured Creditors due 1/30/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/30/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/30/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/30/2025. Small Business Cash Flow Statement due by 2/6/2002. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/13/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/13/2025. Schedule D due 2/13/2025. Schedule G due 2/13/2025. Schedule H due 2/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/13/2025. List of Equity Security Holders due 2/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/13/2025. Incomplete Filings due by 2/13/2025. (jag) (Entered: 01/31/2025)
01/30/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-40491) [misc,volp11a] (1738.00) Filing Fee. Receipt number C23310096. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/30/2025)
01/30/20251Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Nnenna Okike Onua on behalf of 277 WINTHROP LLC Chapter 11 Plan due by 05/30/2025. Disclosure Statement due by 05/30/2025. (Attachments: # 1 Schedule A # 2 Revision D # 3 Creditor Matrix) (Onua, Nnenna) (Entered: 01/30/2025)