Assigned to: Judge Michael E. Wiles Chapter 7 Voluntary No asset |
|
Debtor McGettigan's Management Services LLC
70 West 36th Street Unit 1B New York, NY 10018 NEW YORK-NY Tax ID / EIN: 47-2242636 dba McGettigan's Restaurant and Bar aka McGettigan's NYC |
represented by |
Scott Anthony Griffin
Griffin Hamersky LLP 420 Lexington Avenue Suite 400 New York, NY 10170 6469985575 Fax : 6469988284 Email: [email protected] |
Trustee Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2019 | 10 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 10/03/2019) |
10/02/2019 | 9 | Docket Text Statement of Financial Affairs - Non-Individual /Statement of Financial Affairs and Global Notes and Statement of Limitations, Methodology, and Disclaimer Regarding Debtor's Schedules and Statement of Financial Affairs Filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 10/02/2019) |
10/02/2019 | 8 | Docket Text Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual /Schedules A-B, D, E-F, G, and H, and Global Notes and Statement of Limitations, Methodology, and Disclaimer Regarding Debtor's Schedules and Statement of Financial Affairs Filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 10/02/2019) |
09/26/2019 | 7 | Docket Text Affidavit of Service /Affidavit of Supplemental Service of Notice of Chapter 7 Bankruptcy Case (related document(s) 3) filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 09/26/2019) |
09/26/2019 | 6 | Docket Text Notice of Change of Address of Creditor filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 09/26/2019) |
09/25/2019 | 5 | Docket Text Matrix /Amended Creditor Matrix Filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 09/25/2019) |
09/21/2019 | 4 | Docket Text Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 09/21/2019. (Admin.) (Entered: 09/22/2019) |
09/19/2019 | 3 | Docket Text Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 10/17/2019 at 10:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Harris, A'Shalanique). (Entered: 09/19/2019) |
09/19/2019 | Docket Text Trustee Alan Nisselson added to the case. (Harris, A'Shalanique). (Entered: 09/19/2019) | |
09/19/2019 | Docket Text Deficiencies Set: Section 521(i) Incomplete Filing Date: 11/4/2019. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 10/2/2019. Schedule A/B due 10/2/2019. Schedule D due 10/2/2019. Schedule E/F due 10/2/2019. Schedule G due 10/2/2019. Schedule H due 10/2/2019. Summary of Assets and Liabilities due 10/2/2019. Statement of Financial Affairs due 10/2/2019. Atty Disclosure State. due 10/2/2019. Incomplete Filings due by 10/2/2019, (Harris, A'Shalanique). (Entered: 09/19/2019) |