Welcome to BusinessBankruptcies.com!

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

McGettigan's Management Services LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13018
TYPE / CHAPTER
Voluntary / 7

Filed

9-18-19

Updated

3-8-23

Last Checked

3-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2023
Last Entry Filed
Mar 5, 2023

Docket Entries by Quarter

Sep 18, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 11/4/2019. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 10/2/2019. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 10/2/2019. Means Test Calculation Form 122A-2 Due: 10/2/2019. Schedule A/B due 10/2/2019. Schedule C 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. Schedule I due 10/2/2019. Schedule J due 10/2/2019. Schedule J-2 due 10/2/2019. Summary of Assets and Liabilities due 10/2/2019. Statement of Financial Affairs due 10/2/2019. Statement of Intention due 10/2/2019. Atty Disclosure State. due 10/2/2019. Declaration of Schedules due 10/2/2019. Pro Se Debtor Signature On Petition due 10/2/2019. Debtor 342B Signature On Petition due 10/2/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/2/2019. Record of Interest in Education Individual Retirement Account Due: 10/2/2019. Incomplete Filings due by 10/2/2019, Filed by Scott Anthony Griffin of Griffin Hamersky LLP on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 09/18/2019)
Sep 18, 2019 Receipt of Voluntary Petition (Chapter 7)( 19-13018) [misc,969] ( 335.00) Filing Fee. Receipt number A13427746. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/18/2019)
Sep 19, 2019 2 Matrix /Creditor's Matrix Filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 09/19/2019)
Sep 19, 2019 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)
Sep 19, 2019 Trustee Alan Nisselson added to the case. (Harris, A'Shalanique). (Entered: 09/19/2019)
Sep 19, 2019 3 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)
Sep 22, 2019 4 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)
Sep 25, 2019 5 Matrix /Amended Creditor Matrix Filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 09/25/2019)
Sep 26, 2019 6 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)
Sep 26, 2019 7 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)
Show 6 more entries
Oct 23, 2019 13 Application to Employ Windels Marx Lane & Mittendorf, LLP as Attorneys for the Chapter 7 Trustee , Effective as of October 1, 2019, and Affidavit of Alan Nisselson in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 10/23/2019)
Oct 24, 2019 14 Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 12)) . Notice Date 10/23/2019. (Admin.) (Entered: 10/24/2019)
Oct 29, 2019 15 Order signed on 10/29/2019 Granting Application Authorizing the Retention and Employment of Windels Marx Lane & Mittendorf, LLP as Attorneys to the Trustee Effective October 1, 2019 (Related Doc # 13). (Gomez, Jessica) (Entered: 10/29/2019)
Oct 29, 2019 16 Motion to Approve : Motion for Approval of Stipulation Between the Trustee and 70 West 36 Street Holdings, LLC, as Landlord: (a) Rejecting Debtor's Commercial Lease for Premises Located at 70 West 36th Street, Unit 1B, New York, New York; (b) Waiving Claim of Landlord for Unpaid Rent and Rejection Damages; and (c) Approving Sale of Debtor's Personal Property to Landlord filed by Alan Nisselson on behalf of Alan Nisselson with hearing to be held on 12/10/2019 at 10:00 AM at Courtroom 617 (MEW) Responses due by 12/3/2019,. (Attachments: # 1 Exhibit A: Stipulation of Settlement Between Alan Nisselson as Trustee and 70 West 36 Street Holdings LLC with Bill of Sale attached # 2 Exhibit B: Proposed Order # 3 Affidavit of Service # 4 Service List) (Nisselson, Alan) (Entered: 10/29/2019)
Dec 11, 2019 17 Order signed on 12/11/2019 authorizing rejection of Debtor's commercial lease for premises located at 70 West 36th Street, Unit 1B, New York, New York; waiving claim of landlord for unpaid rent and rejection damages; and sale of Debtor's personal property to landlord (Related Doc # 16). (DePierola, Jacqueline) (Entered: 12/11/2019)
Dec 17, 2019 18 Affidavit : Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/17/2019)
Dec 17, 2019 19 Application to Employ Prager Metis CPAs, LLC as Accountants for the Chapter 7 Trustee , Effective as of December 5, 2019, and Affidavit of Corey H. Neubauer, CPA in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/17/2019)
Dec 23, 2019 20 Order signed on 12/23/2019 Authorizing the Retention and Employment of Prager Metis Cpas LLC as Accountant for the Chapter 7 Trustee Effective as of December 5, 2019. Related Doc # 19) (Lopez, Mary) (Entered: 12/23/2019)
Feb 20, 2020 21 Amended Schedules filed:, Schedule D - Non-Individual, Schedule E/F - Non-Individual Filed by Scott Anthony Griffin on behalf of McGettigan's Management Services LLC. (Griffin, Scott) (Entered: 02/20/2020)
Feb 20, 2020 Receipt of Amended Schedules( 19-13018-mew) [misc,schaja] ( 31.00) Filing Fee. Receipt number A13777992. Fee amount 31.00. (Re: Doc # 21) (U.S. Treasury) (Entered: 02/20/2020)

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 Southern Bankruptcy Court
Case number
1:2019bk13018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Sep 18, 2019
Type
voluntary
Terminated
Mar 2, 2023
Updated
Mar 8, 2023
Last checked
Mar 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    70 West 36th St LLC
    Alexander Shea
    Anheuser Busch
    Anita Muslim
    AnnMarie Egan
    ASCAP
    Audencio Galindo
    Belkin Burden Wenig &Goldman LLP
    BMI
    Brophy Brothers
    Cintas Corporation
    Consolidated Edison of New York, Inc.
    Curtis McGettigan
    Daryl Dell
    David Donovan
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    McGettigan's Management Services LLC
    70 West 36th Street
    Unit 1B
    New York, NY 10018
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2636
    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: sgriffin@grifflegal.com

    Trustee

    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    Represented By

    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Linda Riffkin
    DOJ-Ust
    201 Varick St, Room 1006
    New York, NY 10014
    212-510-0500
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 11, 2021 Glenoit Universal, Ltd. 7 1:2021bk11136
    Jan 31, 2021 16 W 36 St NYC LLC parent case 11 1:2021bk10175
    Nov 6, 2019 JCV Group LLC 11 1:2019bk13563
    Jun 27, 2019 ONE DESTINY PRODUCTIONS INC. 11 1:2019bk44020
    Feb 1, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk70829
    Oct 4, 2018 Jimmy's Coffee Shop Inc. 7 1:2018bk13025
    May 22, 2018 Hamilton Center LLC 11 7:2018bk22769
    Jan 26, 2018 Ovtech US LLC 7 1:2018bk10159
    Nov 13, 2017 FTF MD LLC parent case 11 2:17-bk-32969
    Nov 13, 2017 FTF MA LLC parent case 11 2:17-bk-32968
    Nov 13, 2017 FTF GA LLC parent case 11 2:17-bk-32965
    Nov 13, 2017 FTF DE LLC parent case 11 2:17-bk-32964
    Nov 13, 2017 FTF NJ LLC parent case 11 2:17-bk-32961
    Nov 1, 2013 Wise Trading International, Inc. 7 1:13-bk-13565
    Mar 27, 2013 NYC 36TH LLC 11 1:13-bk-10928