Welcome to BusinessBankruptcies.com!

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

Shamokin Commons, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk71041
TYPE / CHAPTER
Voluntary / 11

Filed

2-18-20

Updated

9-13-23

Last Checked

3-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2020
Last Entry Filed
Mar 3, 2020

Docket Entries by Quarter

Feb 18, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC Chapter 11 Plan due by 06/17/2020. Disclosure Statement due by 06/17/2020. (Fischoff, Gary) (Entered: 02/18/2020)
Feb 18, 2020 2 Statement of Corporate Ownership Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC (Fischoff, Gary) (Entered: 02/18/2020)
Feb 18, 2020 3 Statement Corporate Resolution Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC (Fischoff, Gary) (Entered: 02/18/2020)
Feb 18, 2020 4 Statement Regarding Authority to Sign and File Petition Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC (Fischoff, Gary) (Entered: 02/18/2020)
Feb 18, 2020 5 Statement Pursuant to FBR 1073-3 Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC (Fischoff, Gary) (Entered: 02/18/2020)
Feb 18, 2020 6 Statement Pursuant to 1073 Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC (Fischoff, Gary) (Entered: 02/18/2020)
Feb 18, 2020 7 Statement Pursuant to Local Rule 2017 Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC (Fischoff, Gary) (Entered: 02/18/2020)
Feb 19, 2020 Receipt of Voluntary Petition (Chapter 11)(8-20-71041) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18991145. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2020)
Feb 19, 2020 8 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-4] due by 2/18/2020. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/18/2020. (sld) (Entered: 02/19/2020)
Feb 19, 2020 9 Meeting of Creditors 341(a) meeting to be held on 3/20/2020 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (sld) (Entered: 02/19/2020)
Feb 19, 2020 10 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to add NAICS code Filed by Gary C Fischoff on behalf of Shamokin Commons, LLC (Fischoff, Gary) (Entered: 02/19/2020)
Feb 20, 2020 11 Order Scheduling Initial Case Management Conference. Status hearing to be held on 3/18/2020 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 2/20/2020 (ymm) (Entered: 02/20/2020)
Feb 20, 2020 12 Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 4/27/2020. Government Proof of Claim due by 8/17/2020. Signed on 2/20/2020 (ymm) (Entered: 02/20/2020)

There are 5 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
8:2020bk71041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Feb 18, 2020
Type
voluntary
Terminated
Oct 22, 2020
Updated
Sep 13, 2023
Last checked
Mar 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aqua Pennsylvania, Inc.
    Aqua Pennsylvania, Inc.
    Bryan W. Shook, Esq.
    Internal Revenue Service
    Leonard J. Dobson and Theresa Weyman
    New York State Department of Taxation & Finance
    Philip J. Dobson, Executor
    Philip J. Dobson, Executor
    PPL Electric Utilities
    Shamokin-Coal Township

    Parties

    Debtor

    Shamokin Commons, LLC
    48 East Old Country Road
    Suite 202
    Mineola, NY 11501
    NASSAU-NY
    Tax ID / EIN: xx-xxx3507

    Represented By

    Gary C Fischoff
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    516-747-1136
    Email: gfischoff@bfslawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24 InterGalactic Group, LLC 7 8:2024bk70318
    Mar 30, 2023 Best Hand Real Estate Corp. 7 8:2023bk71088
    Jun 27, 2022 Artistry Construction Inc 7 8:2022bk71562
    Sep 4, 2020 FLATBUSH AVENUE COMMONS LLC 11 1:2020bk43243
    Aug 8, 2020 Kidville Garden City, LLC 7 1:2020bk11826
    May 29, 2020 SABON RF, LLC parent case 11 1:2020bk11324
    Oct 22, 2018 600 Triangle LLC 11 8:2018bk77139
    Aug 20, 2018 NMNT Realty Corp. 11 8:2018bk75597
    Aug 1, 2018 Gould Ambroson & Associates Ltd. 7 8:2018bk75175
    Oct 30, 2015 Xion Medical Devices, Inc. 7 4:15-bk-41929
    Jul 29, 2015 GFN, INC. 7 8:15-bk-73224
    Jun 10, 2015 Visiting Nurse Association of Long Island, Inc. 11 8:15-bk-72490
    Nov 25, 2014 Precise Voting, LLC 7 8:14-bk-75281
    Sep 6, 2013 Recine Materials Corp. 11 8:13-bk-74630
    Mar 15, 2013 Swift Auto Parts III, Inc. d/b/a Swift Mineola 11 8:13-bk-71277