Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Joseph G. Kelley Construction Management, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-70246
TYPE / CHAPTER
Voluntary / 7

Filed

1-21-16

Updated

3-29-21

Last Checked

4-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2021
Last Entry Filed
Mar 26, 2021

Docket Entries by Year

There are 45 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 17, 2018 31 Adversary case 8-18-08009. Complaint by Robert L Pryor against Joseph G Kelley. Receipt Number DEFERRED, Fee Amount $350. Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)). (Attachments: # 1 Adversary Cover Sheet) (Farina, Michael) (Entered: 01/17/2018)
Jan 17, 2018 32 Adversary case 8-18-08010. Complaint by Robert L Pryor against Seth G Kelley. Receipt Number DEFERRED, Fee Amount $350. Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)). (Attachments: # 1 Adversary Proceeding Cover Sheet) (Farina, Michael) (Entered: 01/17/2018)
Feb 8, 2018 Statement Adjourning 341(a) Meeting of Creditors. on 8/22/2018 at 3:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 02/08/2018)
Aug 23, 2018 Statement Adjourning 341(a) Meeting of Creditors to 9/27/2018 at 03:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 08/23/2018)
Sep 27, 2018 Statement Adjourning 341(a) Meeting of Creditors to 11/28/2018 at 3:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 09/27/2018)
Nov 8, 2018 33 Entered on Wrong Case - Trustee to refile on Adversary Proceeding - Motion to Compromise Controversy to approve stipulation and order settling the Trustee's Adversary Proceeding entitled Robert L. Pryor, as Chapter 7 Trustee of the Estate of Joseph G. Kelly Construction Management Inv. v. Joseph G. Kelley Adv. Pro. No. 8-18-08009 for the sum of $26,000.00. Objections to be filed on 11/29/2018. Hearing on Objections, if any, will be held on: 12/18/18 at 10:00 a.m.. Filed by Anthony F Giuliano on behalf of Robert L. Pryor. Order to be presented for signature on 12/6/2018. (Attachments: # 1 Application # 2 Settlement stipulation # 3 Affidavit of Service # 4 Service List) (Giuliano, Anthony) Modified on 11/9/2018 (amp). (Entered: 11/08/2018)
Nov 8, 2018 34 Entered on Wrong Case - Trustee to refile on Adversary Proceeding - Motion to Compromise Controversy to approve stipulation and order settlng the Trustee's Adversary Proceeding entitled Robert L. Pryor, as Chapter 7 Trustee of the Estate of Joseph G. Kelley Construction Management v. Seth G. Kelley, Adv. Pro. No.: 18-08010 for the sum of $26,000.00. Objections to be filed on 11/29/2018. Hearing on Objections, if any, will be held on: 12/18/2018 @ 10:00 a.m.. Filed by Anthony F Giuliano on behalf of Robert L. Pryor. Order to be presented for signature on 12/6/2018. (Attachments: # 1 Application # 2 Settlement Stipulation # 3 Affidavit of Service # 4 Mailing List) (Giuliano, Anthony) Modified on 11/9/2018 (amp). (Entered: 11/08/2018)
Nov 29, 2018 Statement Adjourning 341(a) Meeting of Creditors to 12/20/2018 at 03:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 11/29/2018)
Dec 20, 2018 Statement Adjourning 341(a) Meeting of Creditors to 3/6/2019 at 03:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 12/20/2018)
Dec 27, 2018 Adversary Case 8:18-ap-8009 Closed (cam) (Entered: 12/27/2018)
Show 10 more entries
Oct 28, 2020 Chapter 7 Trustee's Request for the Completion of Statement of Clerk's Cost Filed by Robert L. Pryor. (Pryor, Robert) (Entered: 10/28/2020)
Oct 29, 2020 39 Statement of Clerk's Costs Electronically Mailed to Trustee and the U.S. Trustee. (alh) (Entered: 10/29/2020)
Nov 19, 2020 40 Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Robert Pryor. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by United States Trustee. (Black, Christine) (Entered: 11/19/2020)
Nov 19, 2020 41 Application for Compensation. for Robert Pryor as Chapter 7 Trustee; Fees: $ 9,005.00 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 11/19/2020)
Nov 19, 2020 42 Application for Compensation. for Pryor & Mandelup, L.L.P. as Attorney for Trustee; Fees: $ 47,306.00 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 11/19/2020)
Nov 19, 2020 43 Application for Compensation. for Gary Lampert, CPA as Accountant for Trustee; Fees: $ 15,304.50 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 11/19/2020)
Nov 19, 2020 The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by United States Trustee (RE: related document(s)41 Application for Compensation filed by U.S. Trustee United States Trustee, 42 Application for Compensation filed by U.S. Trustee United States Trustee, 43 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 11/19/2020)
Nov 23, 2020 44 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand 112,155.29. Filed by Robert L. Pryor. Hearing scheduled for 12/15/2020 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Pryor, Robert) (Entered: 11/23/2020)
Nov 27, 2020 45 BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 11/26/2020. (Admin.) (Entered: 11/27/2020)
Nov 27, 2020 46 BNC Certificate of Mailing with Notice/Order Notice Date 11/26/2020. (Admin.) (Entered: 11/27/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-70246
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jan 21, 2016
Type
voluntary
Terminated
Mar 26, 2021
Updated
Mar 29, 2021
Last checked
Apr 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Applied Lightning Safety Group
    Bennett & Read, LLP
    Binetti Painting, Inc.
    Brentwood Door Co., Inc.
    Cabinetry By Design, Inc.
    Call-A-Head
    Casola Well Drillers, Inc.
    Cassone Leasing, Inc.
    Chase Auto Finance
    D.L. Talmage
    Davis Landscape Design
    Dell Computers
    Designer Glass Solutions, LLC
    Ferra Designs, Inc.
    Garrett Construction Corp.
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Joseph G. Kelley Construction Management, Inc.
    P.O. Box 3051
    Bridgehampton, NY 11932
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx2410

    Represented By

    Arthur Goldstein
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    10th Floor
    New York, NY 10018
    (212) 216-1119
    Fax : 212-216-8001
    Email: agoldstein@tarterkrinsky.com

    Trustee

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

    Represented By

    Michael Farina
    Pryor & Mandelup, L.L.P.
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333 7333
    Email: mf@pryormandelup.com
    Anthony F Giuliano
    Pryor & Mandelup
    675 Old Country Rd
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333-7333
    Email: afg@pryormandelup.com
    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333-7333
    Email: rlp@pryormandelup.com
    Pryor & Mandelup, LLP
    675 Old Country Road
    Westbury, NY 11590
    516-997-0999
    J. Logan Rappaport
    Pryor & Mandelup
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333-7333
    Email: lr@pryormandelup.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 33 Mill Creek Close Corp 11 8:2023bk74755
    Oct 11, 2023 FR-AM One LLC 11 8:2023bk73778
    Oct 11, 2023 432 FF&E LLC 11 8:2023bk73777
    Oct 11, 2023 432 FF&E Mezz LLC 11 8:2023bk73776
    Oct 11, 2023 FR-AM Two LLC 11 8:2023bk73775
    Jun 27, 2023 Rbgb Hamptons home llc 11 8:2023bk72304
    Mar 28, 2023 Wickapogue 1, LLC 11 8:2023bk71048
    Feb 8, 2023 RJT Food & Restaurant, LLC 11 8:2023bk70447
    Dec 17, 2020 Beckenstein Home Fabrics, Inc. 7 1:2020bk12879
    Jul 28, 2020 IMNY Hamptons, LLC parent case 11 1:2020bk11736
    Oct 11, 2019 Grand Avenue Building II, LLC, East End Ventures LLC, 1907 Harrison Realty LLC 11 8:2019bk77027
    Oct 1, 2019 LMT Capital Management LLC 11 8:2019bk76782
    Apr 17, 2018 Edwards Hole Road Corp. 7 8:2018bk72591
    May 13, 2016 Harlow East LLC 11 8:16-bk-72175
    Jan 3, 2012 Hamptons Television, LLC 11 1:12-bk-10019