Micro Contract Manufacturing, Inc.
11
Robert E. Grossman
03/23/2017
04/02/2019
Yes
v
SmBus |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Micro Contract Manufacturing, Inc.
27E Industrial Blvd. Medford, NY 11763 SUFFOLK-NY Tax ID / EIN: 11-3182167 |
represented by |
Harold M Somer, PC
1025 Old Country Road Suite 404 Westbury, NY 11590 516 248-8962 Fax : 516 333-0654 Email: haroldsomer@hsomerlaw.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US 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 |
Date Filed | # | Docket Text |
---|---|---|
10/25/2018 | 88 | Final Decree Chapter 11. Signed on 10/25/2018 (ssw) (Entered: 10/25/2018) |
10/05/2018 | 87 | Small Business Monthly Operating Report for Filing Period September 2018 post-confirmation Filed by Harold M Somer, PC on behalf of Micro Contract Manufacturing, Inc. (Somer, PC, Harold) (Entered: 10/05/2018) |
09/24/2018 | 86 | Notice of Submission of Proposed Order Filed by Harold M Somer, PC on behalf of Micro Contract Manufacturing, Inc. (Attachments: # 1 Affirmation Harold M. Somer, Esq. in Support of Final Decree # 2 Affirmation of Service) (Somer, PC, Harold) (Entered: 09/24/2018) |
09/23/2018 | 85 | Small Business Monthly Operating Report for Filing Period August 2018 : post-confirmation Filed by Harold M Somer, PC on behalf of Micro Contract Manufacturing, Inc. (Somer, PC, Harold) (Entered: 09/23/2018) |
09/23/2018 | 84 | Small Business Monthly Operating Report for Filing Period July 2018 : post-confirmation Filed by Harold M Somer, PC on behalf of Micro Contract Manufacturing, Inc. (Somer, PC, Harold) (Entered: 09/23/2018) |
09/19/2018 | 83 | Order for Compensation Granting for Debtor's Counsel, Harold M Somer, PC, fees awarded: $30,835.00, expenses awarded: $3,806.87 for a Total of $34,641.87. The Somer Firm is hereby authorized to pay itself the sum of $10,000.00 which constitutes the funds from the settlement with the former landlord currently held in escrow; and it is further The balance due of $24,641.87 shall be paid as agreed to between the Debtor and the Somer Firm pursuant to the confirmed plan of reorganization.(RE: related document(s) 82 Application for Compensation filed by Debtor Micro Contract Manufacturing, Inc.). Signed on 9/19/2018. (ssw) Modified on 9/19/2018 (ssw). (Entered: 09/19/2018) |
09/17/2018 | Hearing Held; (related document(s): 82 Application for Compensation filed by Micro Contract Manufacturing, Inc.) Appearance: Harold M Somer & Stan Yang: no opposition; Motion Granted; submit order (mtagle) (Entered: 09/19/2018) | |
08/08/2018 | 82 | Application for Compensation. for Harold M. Somer, PC as Attorney for Debtor, Fees: $ 30,835.00 Expenses: $ 3,806.87 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc.. Hearing scheduled for 9/17/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affirmation in Support of Harold M. Somer, Esq. # 2 Ex. A # 3 Ex.B # 4 Affirmation of Service) (Somer, Harold) Modified on 8/9/2018 for clarification (ssw). (Entered: 08/08/2018) |
07/14/2018 | 81 | Small Business Monthly Operating Report for Filing Period June 2018 Filed by Harold M Somer on behalf of Micro Contract Manufacturing, Inc. (Somer, Harold) (Entered: 07/14/2018) |
06/30/2018 | 80 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 06/30/2018. (Admin.) (Entered: 07/01/2018) |