New York Eastern Bankruptcy Court

Case number: 8:14-bk-75667 - Motor Parkway Enterprises, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Motor Parkway Enterprises, Inc.
Chapter
11
Judge
Alan S. Trust
Filed
12/24/2014
Last Filing
10/01/2019
Asset
Yes
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-14-75667-ast

Assigned to: Judge Alan S Trust
Chapter 11
Voluntary
Asset


Date filed:  12/24/2014
Plan confirmed:  03/28/2016
341 meeting:  01/30/2015

Debtor

Motor Parkway Enterprises, Inc.

701 Montauk Highway
Bay Shore, NY 11706
SUFFOLK-NY
Tax ID / EIN: 11-2832667

represented by
Michael J Macco

Macco & Stern LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
631-549-7900
Fax : 631-549-7845
Email: [email protected]

Richard L Stern

Macco & Stern, LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
(631) 549-7900
Fax : (631) 549-7845
Email: [email protected]

U.S. Trustee

United States Trustee

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

 
 
Claimant

Sohail Muhammad
represented by
Holly Meredith Martin

Kaye Scholer LLP
250 West 55th Street
New York, NY 10019
212-836-8000
Fax : 212-836-8689
Email: [email protected]

Kara E. Neaton

Kaye Scholer LLP
250 West 55th Street
New York, NY 10019-9710
(212) 836-7016
Fax : (212) 836-8689
Email: [email protected]

Scott D Talmadge

Kaye Scholer LLP
250 West 55th Street
New York, NY 10019-9710
(212) 836-7039
Fax : (212) 836-6540
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/28/2016119Docket Text
Order Confirming Chapter 11 Plan, The Second Amended Plan of Reorganization, dated February 8, 2016, a copy of which is filed by Motor Parkway Enterprises, Inc., on the docket of this case as entry number 87 on February 8, 2016, is confirmed and that the Debtor is directed to pay all quarterly fees dueand owing to the Office of the United States Trustee upon the Effective Date of the Plan. (RE: related document(s) 84Amended Disclosure Statement filed by Debtor Motor Parkway Enterprises, Inc.). Final Decree due by 6/27/2016. Signed on 3/28/2016 (ymm) (Entered: 03/29/2016)
03/23/2016Docket Text
Hearing Held; (related document(s): 84Amended Disclosure Statement filed by Motor Parkway Enterprises, Inc.) Appearance(s) by Michael J Macco; Matthew Roseman and Christine Black - PLAN CONFIRMED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 03/25/2016)
03/23/2016Docket Text
Hearing Held and Adjourned; Appearance(s) by Michael Macco, Matthew Roseman and Christine Black - Status hearing to be held on 05/18/2016 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 03/24/2016)
03/21/2016118Docket Text
Monthly Operating Report for Filing Period 2/1/16 - 2/29/16 Filed by Michael J Macco on behalf of Motor Parkway Enterprises, Inc. (Macco, Michael) (Entered: 03/21/2016)
03/21/2016117Docket Text
Monthly Operating Report for Filing Period 1/1/16 - 1/31/16 Filed by Michael J Macco on behalf of Motor Parkway Enterprises, Inc. (Macco, Michael) (Entered: 03/21/2016)
03/18/2016116Docket Text
Stipulation settling objection to proof of claim #12 to be reduced to a secured claim in the amount of $87,468.70 and reduced and reclassified as a general unsecured claim in the amount of $666,774.14. (Related Doc # 52) Signed on 3/18/2016. (jaf) (Entered: 03/18/2016)
03/17/2016115Docket Text
Declaration Filed by Michael J Macco on behalf of Motor Parkway Enterprises, Inc. (RE: related document(s) 87Amended Chapter 11 Plan filed by Debtor Motor Parkway Enterprises, Inc.) (Macco, Michael) (Entered: 03/17/2016)
03/16/2016114Docket Text
Certificate as to Balloting Filed by Michael J Macco on behalf of Motor Parkway Enterprises, Inc. (Attachments: # 1Ex A # 2Ex B # 3Ex C) (Macco, Michael) (Entered: 03/16/2016)
03/14/2016Docket Text
Hearing Held; (related document(s): 83Motion to Object/Reclassify/Reduce/Expunge Claims; Claim #(s) 14. filed by Motor Parkway Enterprises, Inc.) Appearance(s) Peter Corey, Cooper Macco and Holly Meredith Martin - MOTION ON SUBMISSION - Testimony taken of Sohail Muhammad, Sonam Gyalpo and Saverio Settani. (ymills) Modified on 3/15/2016 (ymm). (Entered: 03/15/2016)
03/11/2016113Docket Text
Notice of Settlement of Proposed Order; Order to be settled for 3/23/16 2:00 pm Filed by Michael J Macco on behalf of Motor Parkway Enterprises, Inc. (RE: related document(s) 52Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Motor Parkway Enterprises, Inc.) (Macco, Michael) (Entered: 03/11/2016)