New York Eastern Bankruptcy Court

Case number: 8:16-bk-70246 - Joseph G. Kelley Construction Management, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Joseph G. Kelley Construction Management, Inc.
Chapter
7
Judge
Louis A. Scarcella
Filed
01/21/2016
Last Filing
03/26/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-70246-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
Asset


Date filed:  01/21/2016
341 meeting:  09/07/2016
Deadline for filing claims:  08/10/2016

Debtor

Joseph G. Kelley Construction Management, Inc.

P.O. Box 3051
Bridgehampton, NY 11932
SUFFOLK-NY
Tax ID / EIN: 11-3222410

represented by
Arthur Goldstein

Tarter Krinsky & Drogin LLP
1350 Broadway
10th Floor
New York, NY 10018
(212) 216-1119
Fax : 212-216-8001
Email: [email protected]

Trustee

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: [email protected]

Pryor & Mandelup, LLP

675 Old Country Road
Westbury, NY 11590
516-997-0999

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
05/12/201617Docket Text
Notice of Discovery of Assets Proofs of Claims due by 08/10/2016. (discassets) (Entered: 05/12/2016)
05/11/2016Docket Text
Trustee's Discovery of Assetsand request for bar dateFiled by Robert L. Pryor. (Pryor, Robert) (Entered: 05/11/2016)
05/05/2016Docket Text
Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 9/7/2016 at 03:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 05/05/2016)
04/20/2016Docket Text
Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 5/5/2016 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 04/20/2016)
03/23/2016Docket Text
Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 4/20/2016 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 03/23/2016)
03/14/201616Docket Text
Order Granting Application to Employ Gary R. Lampert, CPA as Accountant for the Trustee(Related Doc # 15) Signed on 3/14/2016. (cam) (Entered: 03/14/2016)
03/09/201615Docket Text
Application to Employ Gary R. Lampert C.P.A. as Accountant to the Trustee Filed by Robert L. Pryor on behalf of Robert L. Pryor. (Attachments: # 1Affidavit Amended # 2Proposed Order) (Pryor, Robert) (Entered: 03/09/2016)
03/01/201614Docket Text
Application to Employ Gary R. Lampert, CPA as Accountant to the Trustee Filed by Robert L. Pryor on behalf of Robert L. Pryor. (Attachments: # 1Proposed Order) (Pryor, Robert) (Entered: 03/01/2016)
03/01/201613Docket Text
Order Granting Application to Employ Pryor & Mandelup LLP as Attorney for Trustee (Related Doc # 12) Signed on 3/1/2016. (cam) (Entered: 03/01/2016)
02/26/201612Docket Text
Application to Employ Pryor&MandelupLLP as General Counsel to the Trustee Filed by Robert L. Pryor on behalf of Robert L. Pryor. (Attachments: # 1Proposed Order) (Pryor, Robert) (Entered: 02/26/2016)