New York Southern Bankruptcy Court

Case number: 1:19-bk-11892 - Purcell M. Conway LLC - New York Southern Bankruptcy Court

Case Information
Case title
Purcell M. Conway LLC
Chapter
11
Judge
James L. Garrity Jr.
Filed
06/07/2019
Asset
Yes
Vol
v
Docket Header

CLOSED, Repeat




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11892-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/07/2019
Date terminated:  08/20/2019
Debtor dismissed:  07/17/2019
341 meeting:  07/09/2019

Debtor

Purcell M. Conway LLC

160 Buena Vista Ave
Yonkers, NY 10701
WESTCHESTER-NY
Tax ID / EIN: 83-2003405

represented by
Keica J Weaver

670 Franklin Ave
Brooklyn, NY 11238
718-596-8879
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/20/2019Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 08/20/2019)
07/19/201917Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 16)) . Notice Date 07/19/2019. (Admin.) (Entered: 07/20/2019)
07/17/201916Docket Text
Order signed on 7/17/2019 Granting Motion To Dismiss Case. (Related Doc # 9) (Rodriguez, Willie) (Entered: 07/17/2019)
07/10/201915Docket Text
Memorandum Endorsed Order signed on 7/9/2019 Re: Request for Adjournment. (related document(s) 14) (Rodriguez, Willie) (Entered: 07/10/2019)
07/09/201914Docket Text
Notice of Appearance and Request for Adjournment filed by Keica J Weaver on behalf of Purcell M. Conway LLC. (Rodriguez, Willie) (Entered: 07/09/2019)
07/08/201913Docket Text
Letter /Letter Opposing Debtor's Undocketed Requests for Adjournments Filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # 1 Attachments)(Nakano, Serene) (Entered: 07/08/2019)
07/02/201912Docket Text
Notice of Meeting of Creditors /Notice Adjourning Meeting of Creditors Sine Die filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 07/02/2019)
06/17/20199Docket Text
Motion to Dismiss Case filed by Serene K. Nakano on behalf of United States Trustee with hearing to be held on 7/16/2019 at 10:00 AM at Courtroom 601 (JLG). (Attachments: # 1 Declaration of Serene K Nakano # 2 Exhibits # 3 Proposed Order # 4 Memorandum of Law # 5 Certificate of Service) (Nakano, Serene) (Entered: 06/17/2019)
06/14/201911Docket Text
Notice of Change of Address of Debtor filed by Purcell M. Conway LLC. (Rodriguez, Willie) (Entered: 06/19/2019)
06/14/201910Docket Text
Corporate Resolution Pursuant to LR 1074-1 Filed by Purcell M. Conway LLC. (Rodriguez, Willie) (Entered: 06/19/2019)