S & E Management Services, LLC
7
Carla E. Craig
05/30/2019
01/10/2020
No
v
Assigned to: Carla E. Craig Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2019 | 12 | Notice of Appearance and Request for Notice Filed by Karen Marie Sheehan on behalf of PennyMac Corp. (Sheehan, Karen) (Entered: 06/13/2019) |
06/12/2019 | 11 | Statement 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) |
06/12/2019 | 10 | Affidavit 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) |
06/12/2019 | 9 | Schedule(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) |
06/12/2019 | 8 | Pre-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) |
06/02/2019 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019) |
06/02/2019 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019) |
06/02/2019 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019) |
05/31/2019 | 4 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (vab) (Entered: 05/31/2019) |
05/30/2019 | 3 | Deficient 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) |