Welcome to BusinessBankruptcies.com!

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

Manor East of Massapequa LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:12-bk-71127
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-12

Updated

9-14-23

Last Checked

2-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 29, 2012
Last Entry Filed
Feb 28, 2012

Docket Entries by Year

Feb 28, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by Manor East of Massapequa LLC Chapter 11 Plan - Small Business - due by 8/27/2012. Chapter 11 Small Business Disclosure Statement due by 8/27/2012. (amh) (Entered: 02/28/2012)
Feb 28, 2012 Judge Assigned Due to Related Dismissed Case, Judge Reassigned. (amh) (Entered: 02/28/2012)
Feb 28, 2012 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 3/6/2012. Small Business Cash Flow Statement due by 3/6/2012. Small Business Statement of Operations due by 3/6/2012. Small Business Tax Return due by 3/6/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/13/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/13/2012. Summary of Schedules due 3/13/2012. Schedule A due 3/13/2012. Schedule B due 3/13/2012. Schedule D due 3/13/2012. Schedule E due 3/13/2012. Schedule F due 3/13/2012. Schedule G due 3/13/2012. Schedule H due 3/13/2012. Declaration on Behalf of a Corporation or Partnership schedule due 3/13/2012. List of Equity Security Holders due 3/13/2012. Statement of Financial Affairs due 3/13/2012. Statement of Current Monthly Income and Means Test (Chapter 11) due by 3/13/2012. Incomplete Filings due by 3/13/2012. (amh) (Entered: 02/28/2012)
Feb 28, 2012 3 Meeting of Creditors 341(a) meeting to be held on 3/30/2012 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 02/28/2012)
Feb 28, 2012 Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00238555. (AH) (admin) (Entered: 02/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:12-bk-71127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Feb 28, 2012
Type
voluntary
Terminated
Dec 18, 2012
Updated
Sep 14, 2023
Last checked
Feb 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Financial Auto Loans
    Elite Valet Services
    In The Mood Productions
    J&P Sales and Services
    Melodic Productions

    Parties

    Debtor

    Manor East of Massapequa LLC
    201 Jerusalem Avenue
    Massapequa, NY 11758
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0030

    Represented By

    Manor East of Massapequa LLC
    PRO SE

    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 #
    Apr 2 New York Premier Inc 7 8:2024bk71270
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Feb 12 Baker's Floor Service Inc. 7 8:2024bk70528
    Jan 9 Park & Main Restaurant, Inc 11 8:2024bk70114
    Nov 29, 2023 Park & Main Restaurant, Inc 11 8:2023bk74476
    Nov 28, 2023 VL Restaurant Group Inc 11 8:2023bk74448
    Oct 25, 2023 Park & Main Restaurant, Inc 11 8:2023bk73989
    Jan 14, 2019 Gilbert Contracting, Inc. 7 8:2019bk70317
    May 7, 2018 319 Boundary Avenue, LLC 7 8:2018bk73085
    Jan 13, 2017 Skyline Daycare Inc 7 8:17-bk-70219
    Jan 27, 2016 A D Die Cutting & Finishing, Inc. 7 8:16-bk-70318
    May 3, 2013 219 West LLC 11 8:13-bk-72401
    Oct 1, 2012 201 Jerusalem Ave, Massapequa LLC 11 8:12-bk-75947
    Nov 29, 2011 Certified Buildings Inc. 7 8:11-bk-78338
    Sep 16, 2011 Mat & Hi Corp. 11 8:11-bk-76572