Purcell M. Conway LLC
7
Nancy Hershey Lord
10/17/2018
07/09/2019
No
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor Purcell M. Conway LLC
459 Beach 63rd Street Averne, NY 11691 QUEENS-NY Tax ID / EIN: 83-2003405 |
represented by |
Roxanne Minott, Esq
26 Court Street Suite 1500 Brooklyn, NY 11242 917-275-3452 Email: roxanneminott@gmail.com |
Trustee Debra Kramer
Debra Kramer, PLLC 98 Cutter Mill Road Suite 466 South Great Neck, NY 11021 (516) 482-6300 Email: dkramer@kramerpllc.com;trustee@kramerpllc.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 |
Date Filed | # | Docket Text |
---|---|---|
11/02/2018 | 11 | Stewart title Quitclaim Deed Filed by Purcell M. Conway LLC (cns) (Entered: 11/02/2018) |
11/02/2018 | 10 | Schedule(s), Statement(s) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Declaration Under Penalty of Perjury for Non-Indiviudal Debtors, Statement LR1073-2b Filed by Purcell M. Conway LLC [Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b)- Not Filed] (cns) (Entered: 11/02/2018) |
11/02/2018 | 9 | Affidavit/Certificate of Service Filed by Roxanne Minott, Esq on behalf of Purcell M. Conway LLC (RE: related document(s) 7 Motion to Withdraw as Attorney filed by Debtor Purcell M. Conway LLC) (cns) (Entered: 11/02/2018) |
11/01/2018 | 8 | Letter Regarding Representation for Meeting of Creditors Filed by Roxanne Minott, Esq on behalf of Purcell M. Conway LLC (tmg) (Entered: 11/01/2018) |
11/01/2018 | 7 | Motion to Withdraw as Attorney For Debtor Purcell M. Conway. Filed by Roxanne Minott, Esq on behalf of Purcell M. Conway LLC. Hearing scheduled for 11/20/2018 at 10:45 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (tmg) (Entered: 11/01/2018) |
10/20/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018) |
10/20/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018) |
10/20/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018) |
10/18/2018 | 3 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (tmg) (Entered: 10/18/2018) |
10/17/2018 | 2 | Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 10/17/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/17/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/17/2018. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 10/31/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/31/2018. Schedule D due 10/31/2018. Schedule E/F due 10/31/2018. Schedule G due 10/31/2018. Schedule H due 10/31/2018. Incomplete Filings due by 10/31/2018. (tmg) (Entered: 10/18/2018) |