Case number: 1:18-bk-45966 - Purcell M. Conway LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Purcell M. Conway LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    10/17/2018

  • Last Filing

    07/09/2019

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-45966-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  10/17/2018
341 meeting:  11/20/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
11/02/201811Stewart title Quitclaim Deed Filed by Purcell M. Conway LLC (cns) (Entered: 11/02/2018)
11/02/201810Schedule(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)
11/02/20189Affidavit/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)
11/01/20188Letter Regarding Representation for Meeting of Creditors Filed by Roxanne Minott, Esq on behalf of Purcell M. Conway LLC (tmg) (Entered: 11/01/2018)
11/01/20187Motion 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)
10/20/20186BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018)
10/20/20185BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018)
10/20/20184BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018)
10/18/20183Request for Notice - Meeting of Creditors Chapter 7 No Asset (tmg) (Entered: 10/18/2018)
10/17/20182Deficient 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)