Commack Hospitality, LLC
11
03/10/2014
09/30/2020
Yes
PlnDue, DsclsDue |
Assigned to: Judge Alan S Trust Chapter 11 Voluntary Asset |
|
Debtor Commack Hospitality, LLC
801 Crooked Hill Road Brentwood, NY 11717 SULLIVAN-NY Tax ID / EIN: 11-3582014 |
represented by |
Laurence May
Cole Schotz Meisel Forman & Leonard PA 900 Third Avenue 16th Floor New York, NY 10022 212-752-8000 Fax : 212-752-8393 Email: lmay@coleschotz.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
03/10/2014 | 2 | Affidavit Re:(Affidavit of Nilesh Patel Pursuant to Local Rule 1007-4).Filed by Laurence May on behalf of Commack Hospitality, LLC (Attachments: # 1Exhibit A # 2Exhibit B) (May, Laurence) (Entered: 03/10/2014) |
03/10/2014 | Receipt of Voluntary Petition (Chapter 11)(8-14-70931) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12190383. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2014) | |
03/10/2014 | 1 | Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Laurence May on behalf of Commack Hospitality, LLC Chapter 11 Plan due by 07/8/2014. Disclosure Statement due by 07/8/2014. (Attachments: # 1Verification of Creditor Matrix # 2List of 20 Largest Creditors # 3Corporate Ownership Statement # 41073b Statement # 5Written Consent Resolution of Managing Members) (May, Laurence) (Entered: 03/10/2014) |