Case number: 8:15-bk-70039 - 62 Chicken Valley Road LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-15-70039-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset

Date filed:  01/06/2015

Debtor

62 Chicken Valley Road LLC

62 Chicken Valley Road
Old Brookville, NY 11545
NASSAU-NY
Tax ID / EIN: 20-8539850

represented by
Kenneth F. McCallion

McCallion & Associates LLP
100 Park Ave.
16th Floor
New York, NY 10017
(646) 366-0880
Fax : 646-366-1384
Email: kfm@mccallionlaw.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
01/06/20152Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 1/6/2014. Statement Pursuant to LR1073-2b due by 1/6/2014. Partnership Statement Pursuant to LBR 1074-1(b)due by 1/6/2014.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/6/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/6/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/6/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/6/2014. Small Business Balance Sheet due by 1/13/2015. Small Business Cash Flow Statement due by 1/13/2015. Small Business Statement of Operations due by 1/13/2015. Small Business Tax Return due by 1/13/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 1/20/2015. List of Equity Security Holders due 1/20/2015. Statement of Financial Affairs due 1/20/2015. Incomplete Filings due by 1/20/2015. (ssw) (Entered: 01/06/2015)
01/06/2015Receipt of Voluntary Petition (Chapter 11)(8-15-70039) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13057938. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2015)
01/06/20151Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Kenneth F. McCallion on behalf of 62 Chicken Valley Road LLC Chapter 11 Plan - Small Business - due by 07/6/2015. Chapter 11 Small Business Disclosure Statement due by 07/6/2015. (Attachments: # 1Attorney Disclosure # 2Affidavit Corporate Declration # 3Declaration of Schedules # 4List of 20 Largest Creditors # 5Schedule Schedule A # 6Schedule Schedule B # 7Schedule Schedule C # 8Schedule Schedule D # 9Schedule Schedule E # 10Schedule Schedule F # 11Schedule Schedule G # 12Schedule Schedule H # 13Schedule Summary of Schedules # 14Voluntary Petition) (McCallion, Kenneth) Modified on 1/6/2015 (ssw) ( NO CREDITORS WERE UPLOADED IN CREDITORS' DATA BASE, ATTORNEY ADVISED VIA PHONE. Petition was entered as small business, but not on the attachment) . (Entered: 01/06/2015)