Case number: 8:14-bk-75666 - Medford Development Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Medford Development Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    12/24/2014

  • Last Filing

    10/30/2019

  • Asset

    No

  • Vol

    v

Docket Header
RELATED, CONVERTED, MEMBER, CONS, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-14-75666-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/24/2014
Date converted:  07/16/2015
Date terminated:  10/30/2019
341 meeting:  09/07/2016

Debtor

Medford Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
SUFFOLK-NY
Tax ID / EIN: 11-3002441

represented by
Peter Corey

Peter Corey
2950 Express Drive South
Suite 109
Islandia, NY 11749
631-549-7900
Email: pcorey@maccolaw.com

Peter Corey

Richard L. Stern, PC
2950 Express Drive South
Suite 109
Islandia, NY 11749
(631) 549-7900
Fax : (631) 351-0683
Email: pcorey@maccosternlaw.com

Michael J Macco

Macco Law Group, LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
631-549-7900
Fax : 631-549-7845
Email: mmacco@maccolaw.com

Macco & Stern, LLP

135 Pinelawn Road
Melville, NY 11747

Jointly Administered Debtor

Motor Parkway Enterprises, Inc.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-2832667
TERMINATED: 07/21/2015

represented by
Macco & Stern

135 Pinelawn Road
Suite 120 South
Melville, NY 11747
(631) 549-7900
TERMINATED: 07/21/2015

Jointly Administered Debtor

Airport Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-3487845
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Wheeler Development, LLC

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-3405246
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Smithtown Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 20-0567615
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Brentwood Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-3573893
TERMINATED: 07/21/2015

represented by
Jeffrey Herzberg

JEFFREY HERZBERG, PC
300 RABRO DRIVE, SUITE 114
HAUPPAUGE, NY 11788
(631) 761-6558
Fax : 631- 761-6560
Email: jeff@jherzberglaw.com

Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Holbrook Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 20-5772121
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Carman Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 75-2987908
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Maple Avenue Hauppauge Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 20-5456808
TERMINATED: 06/05/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 06/05/2015

Jointly Administered Debtor

Port Jefferson Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 14-1870178
TERMINATED: 06/05/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 06/05/2015

Jointly Administered Debtor

Ronkonkoma Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 26-3442334
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Islandia Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-3487847
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Oceanside Enterprises Inc.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-3487846
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Islip Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-3591473
TERMINATED: 07/21/2015

represented by
Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Jointly Administered Debtor

Westbury Enterprises, Inc.

701 Montauk Highway
Bay Shore, NY 11706
Tax ID / EIN: 11-3173562
TERMINATED: 07/21/2015

represented by
Michael J Macco

(See above for address)
TERMINATED: 07/21/2015

Macco & Stern

(See above for address)
TERMINATED: 07/21/2015

Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Anthony F. Giuliano

Pryor & Mandelup
675 Old Country Rd
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: afg@pryormandelup.com

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: rlp@pryormandelup.com

J. Logan Rappaport

Bronster LLP
156 West 56th Street
Ste 703
New York, NY 10019
212-558-9300
Fax : 347-246-4893
Email: lrappaport@bronsterllp.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
10/30/2019Bankruptcy Case Closed (amp) (Entered: 10/30/2019)
10/30/2019392Final Decree Chapter 7. Signed on 10/30/2019 (amp) (Entered: 10/30/2019)
06/11/2019Chapter 7 Trustee's Report of No Distribution: I, Robert L. Pryor, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 48 months. Assets Abandoned (without deducting any secured claims): $ 73937.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 8697195.82, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 8697195.82. Filed by Robert L. Pryor (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Pryor, Robert) (Entered: 06/11/2019)
12/26/2018391Amended Order, that Claim No. 7-1 filed by Virg Singh Satbir in Medford Development Corp. Bankruptcy Case is hereby disallowed and expunged in its entirety. (RE: related document(s)381 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor). Signed on 12/26/2018 (amp) (Entered: 12/26/2018)
12/03/2018390Letter to the Honorable Alan S. Trust re Amended Orders for First and Second Omnibus Motions Filed by Anthony F Giuliano on behalf of Robert L. Pryor (RE: related document(s)[381] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor) (Attachments: # (1) Exhibit A - Amended Order # (2) Exhibit B - Amended Order # (3) Affidavit of Services - 1st Omnibus Motion) (Giuliano, Anthony)
06/05/2018389Letter requesting to be removed from ECF Filed by Bruce S. Rosen on behalf of Cumberland Farms, Inc., Gulf Oil Limited Partnership (Rosen, Bruce)
06/04/2018388Ordered, that counsel for the Chapter 7 Trustee and Arnold & Porter have agreed to a further extension of the Objection Deadline and presentment date with respect to the claims of the A&P Claimants. Pursuant to the agreement, the parties respectfully request that the objection deadline with respect to the claims of the above listed A&P Claimants be extended to June 18, 2018 with a presentment date of June 25, 2018. (RE: related document(s)[380] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [381] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [383] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [384] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [385] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor). Signed on 6/4/2018 (amp)
05/18/2018387Order that counsel for the Chapter 7 Trustee and Arnold & Porter have agreed to a further extension of the Objection Deadline and presentment date with respect to the claims of the A&P Claimants. Pursuant to the agreement, the parties respectfully request that the objection deadline with respect to the claims of the above listed A&P Claimants be extended to June 4, 2018 with a presentment date of June 11, 2018. (RE: related document(s)[380] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [381] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [382] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [383] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [384] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, [385] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor). Signed on 5/18/2018 (sld)
05/10/2018386Order; that Claim No. 6-1 filed by Subbirul Ashraf is hereby reduced and allowed as a priority wage claim against the Consolidated Debtor to 11 U.S.C. §507(a)(4) in the amount of $653.67; that Claim No. 17-1 filed by Ram Kumar Bista is hereby reduced and allowed as a priority wage claim against the Consolidated Debtor to 11 U.S.C. §507(a)(4) in the amount of $4,499.69; that Claim No. 13-1 filed by Julianna Garcia is hereby disallowed and expunged in its entirety; that Claim No. 13-1 filed Bypardeep Kumar is hereby reduced and allowed as a priority wage claim against the Consolidated Debtor pursuant to 11 U.S.C. §507(a)(4) in the amount of $5,782.00; that Claim No. 4-1 filed by Sarad Karki is hereby reduced and allowed as a priority wage claim against the Consolidated Debtor pursuant to 11 U.S.C. §507(a)(4) in the amount of $6,251.00; that Claim No. 8-1 filed by Yasoda Karki against Ronkonkoma Development Corp. is hereby reduced and allowed as a priority wage claim against the Consolidated Debtor pursuant to 11 U.S.C. §507(a)(4) in the amount of $3,492.04; that Claim No. 49-1 filed by Sandeep K. Malhotra is hereby reduced and allowed as a priority wage claim against the Consolidated Debtor pursuant to 11 U.S.C. §507(a)(4) in the amount of $5,319.00; that Claim No. 13-1 filed Rajeev Roy . is hereby reduced and allowed as a priority wage claim against the Consolidated Debtor pursuant to 11 U.S.C. §507(a)(4) in the amount of $5,782.00 and that Claim No. 9-1 filed by Karma Sherpa against Maple Avenue Hauppauge Development Corp. is hereby disallowed and expunged in its entirety. (RE: related document(s)[382] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor). Signed on 5/10/2018 (ymm)
03/20/2018385Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 10-1. Objections to be filed on 04/18/2018. Filed by Anthony F Giuliano on behalf of Robert L. Pryor. Order to be presented for signature on 4/25/2018. (Attachments: # (1) Notice of Presentment # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Exhibit H # (10) Exhibit I # (11) Exhibit J # (12) Exhibit K # (13) Proposed Order # (14) Affidavit of Service # (15) Service List) (Giuliano, Anthony)