Welcome to BusinessBankruptcies.com!

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

Micro Contract Manufacturing, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-75107
TYPE / CHAPTER
Voluntary / 11

Filed

11-12-14

Updated

9-13-23

Last Checked

7-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2015
Last Entry Filed
Jun 30, 2015

Docket Entries by Year

There are 43 older docket entries.

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

login purchase single case subscribe now

Feb 28, 2015 35 Motion to Set Last Day to File Proofs of Claim Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc.. (Attachments: # 1 Affirmation of Harold M. Somer, Esq. # 2 Proposed Bar Date Notice # 3 Proposed Claim Form) (Somer, Harold) (Entered: 02/28/2015)
Feb 28, 2015 36 Supplemental Statement /Affirmation of Harold M. Somer, Esq. in support of Bar Date Order Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 02/28/2015)
Mar 3, 2015 37 Order establishing deadline for filing proofs of claim and approving the form and manner of notice. Proofs of Claims due by 4/24/2015. Government Proof of Claim due by 5/11/2015. (Related Doc # 35) Signed on 3/3/2015. (jaf) (Entered: 03/03/2015)
Mar 6, 2015 38 Affidavit/Certificate of Service of Bar Date Notice Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (RE: related document(s)37 Order on Motion To Set Last Day to File Proofs of Claim) (Attachments: # 1 Bar Date Notice Service List # 2 Bar Date Notice # 3 Proof of Claim) (Somer, Harold) (Entered: 03/06/2015)
Mar 6, 2015 39 Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before March 13, 2015 (RE: related document(s)34 Operating Report filed by Debtor Micro Contract Manufacturing, Inc.). Signed on 3/6/2015 (sld) (Entered: 03/06/2015)
Mar 7, 2015 40 Monthly Operating Report for Filing Period January 2015 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 03/07/2015)
Mar 18, 2015 41 Small Business Monthly Operating Report for Filing Period February 2015 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) Modified for clarification on 3/19/2015 (srm). (Entered: 03/18/2015)
Mar 24, 2015 42 Notice of Proposed Stipulation By and Between Debtor and Leaf Capital Funding LLC to Rejection of Lease Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 03/24/2015)
Mar 26, 2015 43 Notice of Proposed Stipulation By and Between Debtor and Leaf Capital Funding LLC to Reject a Lease Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 03/26/2015)
Mar 29, 2015 44 Chapter 11 Plan dated March 29, 2015 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc.. (Somer, Harold) (Entered: 03/29/2015)
Show 10 more entries
Apr 28, 2015 54 Stipulation and Order by and between landlord and debtor, that the time of the debtor to assume or reject the lease is hereby extended through and including September 30, 2015. (RE: related document 53 Motion to Approve Stipulation filed by Debtor Micro Contract Manufacturing, Inc.). Signed on 4/27/2015 (jaf) (Entered: 04/28/2015)
May 5, 2015 Hearing Held; (related document(s): 45 Disclosure Statement for Chapter 11 Small Bus filed by Micro Contract Manufacturing, Inc., 48 Order to Schedule Hearing). Appearance: Harold Somer, Stan Yang & Thomas DeGaspari: Motion Granted subject to filing an Amended Disclosure Statement with signoff from UST, HOC on 6/29/2015; submit order. (mtt) (Entered: 05/05/2015)
May 5, 2015 Hearing Held and Adjourned; (related document(s): 13 Order on Scheduling Status Conference) Appearance: Harold Somer, Stan Yang & Thomas DeGaspari Status hearing to be held on 06/29/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtt) (Entered: 05/05/2015)
May 20, 2015 55 Small Business Monthly Operating Report for Filing Period April 2015 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Attachments: # 1 part 2 # 2 part 3) (Somer, Harold) (Entered: 05/20/2015)
May 27, 2015 56 Amended Monthly Operating Report for Filing Period April 2015 /Supplemental for Small Business Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 05/27/2015)
May 30, 2015 57 Notice of Proposed Stipulation By and Between Debtor and Bank of the West to assume and modify equipment lease effective upon confirmation of plan Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Attachments: # 1 Lease) (Somer, Harold) (Entered: 05/30/2015)
Jun 1, 2015 58 Motion to Extend Time to Confirm Plan with Proposed Order Scheduling Hearing Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc.. (Attachments: # 1 Affirmation) (Somer, Harold) (Entered: 06/01/2015)
Jun 1, 2015 59 Amended Chapter 11 Plan May 26, 2015 Thomas DeGespari, Pres. and Harold M. Somer, Esq Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (RE: related document(s)44 Chapter 11 Plan filed by Debtor Micro Contract Manufacturing, Inc.). (Somer, Harold) (Entered: 06/01/2015)
Jun 1, 2015 60 Amended Chapter 11 Small Business Disclosure Statement Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (RE: related document(s)45 Disclosure Statement for Chapter 11 Small Bus filed by Debtor Micro Contract Manufacturing, Inc.). (Attachments: # 1 Balance Sheet # 2 Budget # 3 Proposed Order Approving Amended Disclosure Statement and Ballot and Scheduling Confirmation Hearing # 4 Proposed Ballot) (Somer, Harold) (Entered: 06/01/2015)
Jun 16, 2015 61 Notice of Change of Address of Capital One Bank from PO Box 259320 Plano TX 75025-9320 to PO Box 85057 Richmond VA 23285-5057. Filed by Capital One Bank (amh) (Entered: 06/16/2015)

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
8:14-bk-75107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Nov 12, 2014
Type
voluntary
Terminated
Nov 17, 2015
Updated
Sep 13, 2023
Last checked
Jul 7, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Micro Contract Manufacturing, Inc.
    119 Comac Street
    Ronkonkoma, NY 11779
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx2167

    Represented By

    Harold M Somer
    1025 Old Country Road
    Suite 404
    Westbury, NY 11590
    516 248-8962
    Fax : 516 333-0654
    Email: haroldsomer@hsomerlaw.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 #
    Aug 3, 2020 Baumann Bus Company, Inc. parent case 11 8:2020bk72602
    Aug 3, 2020 Brookset Bus Corp. parent case 11 8:2020bk72600
    Aug 3, 2020 ABA Transportation Holding Co., Inc. parent case 11 8:2020bk72599
    May 27, 2020 Acme Bus Company 7 8:2020bk72122
    May 27, 2020 Baumann & Sons Buses, Inc. 11 8:2020bk72121
    Oct 21, 2019 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
    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 16, 2012 Integratas Security Corporation 11 8:12-bk-72355
    Jan 6, 2012 Cool Sheetmetal, Inc. 11 8:12-bk-70048