New York Eastern Bankruptcy Court
Chapter 11
Judge:Elizabeth S Stong
Case #: 1:25-bk-40491
Case Filed:Jan 30, 2025

Debtor
277 WINTHROP LLC
277 Winthrop St
Brooklyn, NY 11225-3811
Represented By
Nnenna Okike Onua
Mckinley Onua & Associates, PLLC
contact info
Last checked: never
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


Docket last updated: 02/21/2025 6:06 PM EST
Thursday, February 06, 2025
8 8 notice Notice of Appearance and Request for Notice Thu 02/06 5:00 PM
Notice of Appearance and Request for Notice Filed by Matthew Burrows on behalf of PS Funding, Inc. (Burrows, Matthew)
Related: [-]
Wednesday, February 05, 2025
7 7 court BNC Certificate of Mailing - Meeting of Creditors Thu 02/06 12:10 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2025. (Admin.)
Related: [-]
Sunday, February 02, 2025
6 6 court BNC Certificate of Mailing with Notice/Order Mon 02/03 12:07 AM
BNC Certificate of Mailing with Notice/Order Notice Date 02/02/2025. (Admin.)
Related: [-]
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Mon 02/03 12:07 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2025. (Admin.)
Related: [-]
Friday, January 31, 2025
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Fri 01/31 4:29 PM
Meeting 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)
Related: [-]
3 3 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 01/31 11:55 AM
Order 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)
Related: [-]
Thursday, January 30, 2025
2 2 court Deficient Filing Chapter 11 Fri 01/31 10:58 AM
Deficient 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)
Related: [-]
1 1 0 pgs misc Voluntary Petition (Chapter 11) Thu 01/30 2:14 PM
Chapter 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. (Onua, Nnenna)
Related: [-]
Att: 1 Schedule A
Att: 2 Revision D
Att: 3 Creditor Matrix
crditcrd Automatic docket of credit card/debit card Thu 01/30 2:16 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-40491 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number C23310096. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1