New York Eastern Bankruptcy Court
Chapter 11
Judge:Alan S Trust
Case #: 8:12-bk-71127
Case Filed:Feb 28, 2012
Dismissed:Nov 29, 2012
Terminated:Dec 18, 2012

Debtor
Manor East of Massapequa LLC
201 Jerusalem Ave
Massapequa, NY 11758-3308
Represented By
Brian J Hufnagel
Forchelli, Curto, Deegan,
contact info
Gary C Fischoff
Berger, Fischoff & Shumer, LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722


Docket last updated: 02/09/2013 5:00 PM EST
Tuesday, February 28, 2012
Judge Assigned Due to Related Dismissed Case, Judge Reassigned. (amh)
Related: [-]
Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00238555. (AH) (admin)
Related: [-]
1 1 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)
Related: [-]
2 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)
Related: [-]
3 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)
Related: [-]