Case number: 1:19-bk-43289 - S & E Management Services, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    S & E Management Services, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Carla E. Craig

  • Filed

    05/30/2019

  • Last Filing

    01/10/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43289-cec

Assigned to: Carla E. Craig
Chapter 7
Voluntary
No asset

Date filed:  05/30/2019
341 meeting:  07/09/2019

Debtor

S & E Management Services, LLC

1634 E. 56 Street
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 26-1177754

represented by
Catherine H Cornelius Nightingale

Nightingale Law Firm PLLC
115-13 Jamaica Avenue
Richmond Hill, NY 11418
347-509-3200
Fax : 718-850-1515
Email: alawcenter@gmail.com

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110
Email: ljones@jonespllc.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
06/13/201912Notice of Appearance and Request for Notice Filed by Karen Marie Sheehan on behalf of PennyMac Corp. (Sheehan, Karen) (Entered: 06/13/2019)
06/12/201911Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Catherine H Cornelius Nightingale on behalf of S & E Management Services, LLC (RE: related document(s) 3 Deficient Filing Chapter 7) (Nightingale, Catherine) (Entered: 06/12/2019)
06/12/201910Affidavit Pursuant to LR 1007-1(b) Filed by Catherine H Cornelius Nightingale on behalf of S & E Management Services, LLC (Nightingale, Catherine) Modified on 6/13/2019 (mem). (Entered: 06/12/2019)
06/12/20199Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule E/F, Schedule G, Schedule H, Filed by Catherine H Cornelius Nightingale on behalf of S & E Management Services, LLC (Nightingale, Catherine) (Entered: 06/12/2019)
06/12/20198Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Catherine H Cornelius Nightingale on behalf of S & E Management Services, LLC (Nightingale, Catherine) (Entered: 06/12/2019)
06/02/20197BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
06/02/20196BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
06/02/20195BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
05/31/20194Request for Notice - Meeting of Creditors Chapter 7 No Asset (vab) (Entered: 05/31/2019)
05/30/20193Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/30/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/30/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/30/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/13/2019. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 6/13/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/13/2019. Schedule A/B due 6/13/2019. Schedule E/F due 6/13/2019. Schedule G due 6/13/2019. Schedule H due 6/13/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/13/2019. Statement of Financial Affairs Non-Ind Form 207 due 6/13/2019. Incomplete Filings due by 6/13/2019. (vab) (Entered: 05/31/2019)