Welcome to BusinessBankruptcies.com!

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

Medford Development Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-75666
TYPE / CHAPTER
Voluntary / 7

Filed

12-24-14

Updated

9-13-23

Last Checked

5-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2016
Last Entry Filed
May 12, 2016

Docket Entries by Year

There are 427 older docket entries.

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

login purchase single case subscribe now

Aug 3, 2015 336 BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 08/02/2015. (Admin.) (Entered: 08/03/2015)
Aug 14, 2015 337 Statement Schedule of Unpaid Debts Pursuant to Bankruptcy Rule Section 1019(5)(A) Filed by Michael J Macco on behalf of Medford Development Corp. (Macco, Michael) (Entered: 08/14/2015)
Aug 17, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 10/1/2015 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 08/17/2015)
Aug 18, 2015 Trustee's Discovery of Assets and request for bar date Filed by Robert L. Pryor. (Pryor, Robert) (Entered: 08/18/2015)
Aug 19, 2015 338 Notice of Discovery of Assets Proofs of Claims due by 11/17/2015. (discassets) (Entered: 08/19/2015)
Aug 22, 2015 339 BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 08/21/2015. (Admin.) (Entered: 08/22/2015)
Sep 4, 2015 340 Letter providing status report as directed in Court's July 24, 2015 Order. Filed by United States Trustee (Black, Christine) (Entered: 09/04/2015)
Sep 17, 2015 Hearing Held; Appearance(s) by Michael Macco, Anthony Guiliano and Christine Black (related document(s): 19 Order on Scheduling Status Conference) STATUS CONFERENCE MARKED OFF - CASE CONVERTED TO CHAPTER 7 (ymills) Modified on 9/17/2015 (ymm). (Entered: 09/17/2015)
Sep 17, 2015 Hearing Held; (related document(s): 130 Motion to Assume/Reject Lease or Executory Contract filed by Medford Development Corp.) Appearance(s) by Michael J Macco, Anthony Guiliano and Christine Black - MOTION MARKED OFF AS MOOT, SO ORDERED BY /s/ ALAN S. TRUST. ENDORSED ON CALENDAR DATED 9/16/15. (THIS IS A TEXT ORDER, NO DOCUMENT IS ATTACHED.) (ymills) (Entered: 09/17/2015)
Sep 17, 2015 Hearing Held and Adjourned; (related document(s): 316 Motion to Assume/Reject Lease or Executory Contract filed by Medford Development Corp.) Appearance(s) by Michael J Macco, Anthony Guiliano and Christine Black - Hearing scheduled for 10/07/2015 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 09/17/2015)
Show 10 more entries
Nov 30, 2015 347 Order Denying Motion To File Claim After Claims Bar Date as to Motor Pkwy; the Motion is deemed an informal proof of claim as to Brentwood; however, Geller must file a formal proof of claim against Brentwood within 30 days after entry of this Order (Related Doc # 229) Signed on 11/30/2015. (srm) (Entered: 11/30/2015)
Dec 15, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 4/7/2016 at 03:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 12/15/2015)
Dec 23, 2015 348 Withdrawal of Claim Number(s): 50 Filed by Michael J Macco on behalf of Medford Development Corp.. (Macco, Michael) (Entered: 12/23/2015)
Jan 6, 2016 349 Third Order Directing Joint Administration and Procedural Consolidation of Cases on Lead Case: 15-70118 with Member Cases: 303 Maple Avenue, LLC - 15-74913-ast . Signed on 1/5/2016 (amp) (Entered: 01/06/2016)
Jan 9, 2016 350 BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
Jan 12, 2016 351 Motion to Allow Claims: Claim Number(s): 8 and 36. Objections to be filed on January 28, 2016. Filed by Scott D Talmadge on behalf of Yam B. Sunuwar, Sohail Muhammad. Order to be presented for signature on 2/4/2016. (Attachments: # 1 Motion of Certain Employee Claimants # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N) (Talmadge, Scott) (Entered: 01/12/2016)
Jan 15, 2016 352 Affidavit/Certificate of Service Filed by Scott D Talmadge on behalf of Sohail Muhammad, Yam B. Sunuwar (RE: related document(s)351 Motion to Allow Claims filed by Creditor Sohail Muhammad, Creditor Yam B. Sunuwar) (Talmadge, Scott) (Entered: 01/15/2016)
Jan 26, 2016 353 Letter Rescheduling Notice of Presentment: Hearing on Objections if any, will be held on Objections Due By March 28, 2016. Previous Presentment Date: February 4, 2016. Filed by Holly Meredith Martin on behalf of Sohail Muhammad, Yam B. Sunuwar (RE: related document(s)351 Motion to Allow Claims filed by Creditor Sohail Muhammad, Creditor Yam B. Sunuwar) Order to be presented for signature on 4/4/2016. (Martin, Holly) (Entered: 01/26/2016)
Jan 27, 2016 354 Affidavit/Certificate of Service Filed by Holly Meredith Martin on behalf of Sohail Muhammad, Yam B. Sunuwar (RE: related document(s)353 Letter Rescheduling Notice of Presentment filed by Creditor Sohail Muhammad, Creditor Yam B. Sunuwar) (Martin, Holly) (Entered: 01/27/2016)
Mar 1, 2016 355 Letter Providing Notice of Court Hearing Filed by Jeffrey Herzberg on behalf of Brentwood Development Corp. (RE: related document(s) Hearing Held (Document BK & AP)) Hearing scheduled for 3/23/2016 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Herzberg, Jeffrey) (Entered: 03/01/2016)

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.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A-Expert Extermination
Absolute Control
Accu Data Payroll
Beverage Works
Big Geyser
Cablevision
Core-Mark Midcontinent
Cullen & Dykman LLP
Cumberland Farms, Inc.
Elite Cellular
Forchelli, Curto, Deegan,
Garber Bros, Inc.
Gasda
Gulf Oil Limited
Internal Revenue Service
There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Medford Development Corp.
701 Montauk Highway
Bay Shore, NY 11706
SUFFOLK-NY
Tax ID / EIN: xx-xxx2441

Represented By

Peter Corey
Macco & Stern, LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
(631)549-7900
Email: pcorey@maccosternlaw.com
Peter Corey
Richard L. Stern, PC
2950 Express Drive South
Suite 109
Islandia, NY 11749
(631) 549-7900
Fax : (631) 351-0683
Email: pcorey@maccosternlaw.com
Michael J Macco
Macco & Stern LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
631-549-7900
Fax : 631-549-7845
Email: csmith@maccosternlaw.com
Macco & Stern, LLP
135 Pinelawn Road
Melville, NY 11747

Trustee

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

Represented By

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

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 24, 2014 Airport Development Corp. and United States Trustee parent case 7 8:14-bk-75683
Dec 24, 2014 Westbury Enterprises, Inc. parent case 11 8:14-bk-75680
Dec 24, 2014 Islip Development Corp. parent case 11 8:14-bk-75679
Dec 24, 2014 Oceanside Enterprises Inc. parent case 11 8:14-bk-75678
Dec 24, 2014 Islandia Development Corp. parent case 11 8:14-bk-75677
Dec 24, 2014 Ronkonkoma Development Corp. parent case 11 8:14-bk-75676
Dec 24, 2014 Port Jefferson Development Corp. parent case 11 8:14-bk-75675
Dec 24, 2014 Maple Avenue Hauppauge Development Corp. parent case 11 8:14-bk-75674
Dec 24, 2014 Carman Development Corp. parent case 11 8:14-bk-75672
Dec 24, 2014 Holbrook Development Corp. parent case 11 8:14-bk-75671
Dec 24, 2014 Brentwood Development Corp. parent case 11 8:14-bk-75670
Dec 24, 2014 Smithtown Development Corp. parent case 11 8:14-bk-75669
Dec 24, 2014 Wheeler Development, LLC parent case 11 8:14-bk-75668
Dec 24, 2014 Airport Development Corp. parent case 11 1:14-bk-46422
Dec 24, 2014 Motor Parkway Enterprises, Inc. parent case 11 8:14-bk-75667