New York Western Bankruptcy Court

Case number: 2:15-bk-21260 - McCoy Enterprises, Inc. - New York Western Bankruptcy Court

Case Information
Case title
McCoy Enterprises, Inc.
Chapter
11
Judge
Paul R. Warren
Filed
11/05/2015
Last Filing
12/13/2015
Asset
Yes
Vol
v
Docket Header

Prior, PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-15-21260-PRW

Assigned to: Paul R. Warren
Chapter 11
Voluntary
Asset


Date filed:  11/05/2015
341 meeting:  12/02/2015

Debtor

McCoy Enterprises, Inc.

261 Randolph Street
Rochester, NY 14621
MONROE-NY
Tax ID / EIN: 16-1541385

represented by
Sammy Feldman

3445 Winton Place
Suite 228
Rochester, NY 14623
(585) 424-4760
Email: [email protected]

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets
Date Filed#Docket Text
11/20/201515Docket Text
Hearing Set (re: related document(s) 13Motion to Convert Case From Chapter 11 to Chapter 7 filed by U.S. Trustee Kathleen Dunivin Schmitt). Hearing to be held on 11/24/2015 at 09:30 AM Rochester Courtroom for 13, (Capogreco, C.) (Entered: 11/20/2015)
11/20/201514Docket Text
Order Granting Motion to Shorten Time for Motion to Convert or Dismiss Chapter 11 Case (Related Doc # 12) . Signed on 11/20/2015. (Capogreco, C.) (Entered: 11/20/2015)
11/20/201513Docket Text
Motion to Convert Case From Chapter 11 to Chapter 7 Fee is WAIVED., Motion to Dismiss Case. No insurance on rental real estate, bad faith for not seeking to reorganize or liquidate, unclear if corporate debtor has counsel. (Attachments: # 1Exhibit Memorandum of Law # 2Notice # 3Proposed Order dismissal # 4Proposed Order conversion # 5Certificate of Service # 6Exhibit Memorandum of Law # 7Notice # 8Proposed Order dismissal # 9Proposed Order conversion # 10Certificate of Service) Filed on behalf of U.S. Trustee Kathleen Dunivin Schmitt (Schmitt1, Kathleen) (Entered: 11/20/2015)
11/20/201512Docket Text
Motion to Shorten TimeApplication and Order to Shorten Time to hear Motion to Convert or Dismiss.Filed on behalf of U.S. Trustee Kathleen Dunivin Schmitt (Schmitt1, Kathleen) (Entered: 11/20/2015)
11/19/201511Docket Text
Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed(2-15-21260-PRW) [misc,amsched] ( 30.00). Receipt #12259448, Amount Received $ 30.00. (U.S. Treasury) (Entered: 11/19/2015)
11/19/201510Docket Text
Amended Schedules and/or Statements filed: Form B1, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration re: Schedules, Statement of Financial Affairs, Attorney Disclosure Statement, Creditor List. This Filing includes:
Adding Creditors
. Fee Amount $ 30. (Attachments: # 1Cover Sheet # 2Matrix) Filed on behalf of Principal Boyd McCoy, Debtor McCoy Enterprises, Inc. (Feldman, Sammy) (Entered: 11/19/2015)
11/14/20159Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s) 8Meeting of Creditors Notice (Ch 11 & 12)). Notice Date 11/14/2015. (Admin.) (Entered: 11/15/2015)
11/12/20158Docket Text
Meeting of Creditors 341(a) meeting to be held on 12/2/2015 at 10:00 AM at Rochester UST 341. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 2/1/2016. (Saetta, K.) (Entered: 11/12/2015)
11/10/20157Docket Text
Notice to the Court of 341 assignment. 341 meeting will be held on: December 2, 2015 at 10:00 a.m. at Rochester, NY. (TEXT ONLY EVENT). Filed by U.S. Trustee Kathleen Dunivin Schmitt (Schmitt3, Kathleen) (Entered: 11/10/2015)
11/08/20156Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 5Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 11/08/2015. (Admin.) (Entered: 11/09/2015)