Docket Entries by Quarter
There are 55 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Nov 12, 2014 | 1 | Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. Chapter 11 Plan - Small Business - due by 05/11/2015. Chapter 11 Small Business Disclosure Statement due by 05/11/2015. (Somer, Harold) (Entered: 11/12/2014) | ||
---|---|---|---|---|
Nov 12, 2014 | Receipt of Voluntary Petition (Chapter 11)(8-14-75107) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12921436. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/12/2014) | |||
Nov 12, 2014 | 2 | Statement Corporate Resolution Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 11/12/2014) | ||
Nov 12, 2014 | 3 | Affidavit Re: LR 1007-4 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 11/12/2014) | ||
Nov 12, 2014 | 4 | Statement of Corporate Ownership filed. Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 11/12/2014) | ||
Nov 12, 2014 | 5 | List of Creditors Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 11/12/2014) | ||
Nov 12, 2014 | 6 | Statement Officer List Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 11/12/2014) | ||
Nov 13, 2014 | 7 | Statement of Corporate Ownership filed. Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 11/13/2014) | ||
Nov 13, 2014 | 8 | Deficient Filing Chapter 11 : Small Business Balance Sheet due by 11/19/2014. Small Business Cash Flow Statement due by 11/19/2014. Small Business Statement of Operations due by 11/19/2014. Small Business Tax Return due by 11/19/2014. Summary of Schedules due 11/26/2014. Schedule A due 11/26/2014. Schedule B due 11/26/2014. Schedule D due 11/26/2014. Schedule E due 11/26/2014. Schedule F due 11/26/2014. Schedule G due 11/26/2014. Schedule H due 11/26/2014. Declaration on Behalf of a Corporation or Partnership schedule due 11/26/2014. List of Equity Security Holders due 11/26/2014. Statement of Financial Affairs due 11/26/2014. Incomplete Filings due by 11/26/2014. (jaf) (Entered: 11/13/2014) | ||
Nov 13, 2014 | 9 | Meeting of Creditors 341(a) meeting to be held on 12/12/2014 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (jaf) (Entered: 11/13/2014) | ||
Show 8 more entries Loading... | ||||
Nov 24, 2014 | 18 | Affidavit/Certificate of Service of Order to Show Cause and Supporting Papers upon US Trustee Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (RE: related document(s)17 Order to Show Cause (Generic)) (Somer, Harold) (Entered: 11/24/2014) | ||
Nov 26, 2014 | 19 | Affidavit/Certificate of Service Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (RE: related document(s)17 Order to Show Cause (Generic)) (Attachments: # 1 Affidavit of Service # 2 Affidavit of Service) (Somer, Harold) (Entered: 11/26/2014) | ||
Nov 26, 2014 | 20 | Balance Sheet for Small Business for period ending October 31, 2014 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (RE: related document(s)8 Deficient Filing Chapter 11) (Attachments: # 1 2013 Federal Tax Return # 2 Cash Flow Projection # 3 Statement of Operations for October 2014) (Somer, Harold) (Entered: 11/26/2014) | ||
Nov 28, 2014 | 21 | Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Summary of Schedules : Statement of Financial Affairs Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) Modified on 12/1/2014 (jaf). No affidavit filed (Entered: 11/28/2014) | ||
Dec 1, 2014 | 22 | Statement LR 1007-1(b) Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold). Related document 21 Schedule(s), Statement(s) and Affidavit LR1007-1(b) (No Fee) filed by Debtor Micro Contract Manufacturing, Inc.. Modified on 12/2/2014 to create relation to document #21 (jaf). (Entered: 12/01/2014) | ||
Dec 4, 2014 | Hearing Held and Adjourned; (related document(s): 14 Motion to Use Cash Collateral filed by Micro Contract Manufacturing, Inc., 17 Order to Show Cause ) Appearance: Harold Somer, Thomas Degasperi & Stan Yang: Hearing scheduled for 01/05/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (GRANTED INTERIM TO 1/5/2015 AND STATUS CONFERENCE ADJOURN FROM 12/15/2014 TO 1/5/2015; SUBMIT ORDER) (mtt) (Entered: 12/04/2014) | |||
Dec 9, 2014 | 23 | Interim order authorizing the use of cash collateral nunc pro tunc pursuant to 11 U.S.C. 363, 361 and 105; debtor is authorized to collect its receivables and use the cash collateral of the lenders in the amounts and for purposes set forth in this order for a period of 30 days from the date of the entry of this order. (RE: related document 14 Motion to Use Cash Collateral filed by Debtor Micro Contract Manufacturing, Inc.). Final hearing scheduled for 1/5/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 12/9/2014 (Attachments: # 1 Exhibit) (jaf) (Entered: 12/09/2014) | ||
Dec 9, 2014 | 24 | Affidavit/Certificate of Service Affirmation of Service of Harold M. Somer, Esq. of Interim Cash Collateral Order and Budget Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (RE: related document(s)23 Order to Schedule Hearing (Generic)) (Somer, Harold) (Entered: 12/09/2014) | ||
Dec 10, 2014 | 25 | Notice of Appearance and Request for Notice Filed by De Lage Landen Financial Services, Inc.. (Kizner, Marshall) (Entered: 12/10/2014) | ||
Dec 15, 2014 | Adjourned Without Hearing (related document(s): 13 Order on Scheduling Status Conference) Status hearing to be held on 01/05/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtt) (Entered: 12/15/2014) | |||
Log-in to access entire docket |
Micro Contract Manufacturing, Inc.
119 Comac Street
Ronkonkoma, NY 11779
SUFFOLK-NY
Tax ID / EIN: xx-xxx2167
Harold M Somer
1025 Old Country Road
Suite 404
Westbury, NY 11590
516 248-8962
Fax : 516 333-0654
Email: haroldsomer@hsomerlaw.com
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 21 | 26 Hawthorne Ave. Corp | 7 | 8:2019bk77219 |
Nov 7, 2018 | 26 Hawthorne Ave, Corp. | 7 | 8:2018bk77499 |
Sep 12, 2018 | Paramount Equipment, Inc. | 7 | 8:2018bk76163 |
Aug 17, 2018 | 1658 Washington Corp | 11 | 8:2018bk75564 |
Jun 28, 2017 | Vision Quest Lighting, Inc. | 11 | 8:17-bk-73967 |
Mar 18, 2016 |
Schoolman Transportation System, Inc.
![]() |
11 | 8:16-bk-71172 |
Sep 8, 2015 | Hampton Transportation Ventures, Inc. d/b/a Hampto | 7 | 8:15-bk-73837 |
Aug 7, 2014 | Advanced Chimney, Inc. | 11 | 8:14-bk-73667 |
Dec 12, 2013 | 1615 Sycamore Avenue Corp. | 11 | 8:13-bk-76200 |
Sep 9, 2013 | Cool Sheet Metal, Inc. | 11 | 8:13-bk-74652 |
Apr 26, 2013 | KDK Realty LLC | 11 | 8:13-bk-72181 |
Oct 26, 2012 | American Land Acquisition Corporation | 7 | 8:12-bk-76440 |
Apr 16, 2012 | Integratas Security Corporation | 11 | 8:12-bk-72355 |
Jan 6, 2012 | Cool Sheetmetal, Inc. | 11 | 8:12-bk-70048 |
Aug 29, 2011 | E.D.B. Construction Corp. | 7 | 8:11-bk-76129 |