New York Eastern Bankruptcy Court

Case number: 8:14-bk-75680 - Westbury Enterprises, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Westbury Enterprises, Inc.
Chapter
7
Filed
12/24/2014
Last Filing
10/30/2019
Asset
Yes
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-14-75680-ast

Assigned to: Judge Alan S Trust
Chapter 11
Voluntary
Asset

Date filed:  12/24/2014

Debtor

Westbury Enterprises, Inc.

701 Montauk Highway
Bay Shore, NY 11706
NASSAU-NY
Tax ID / EIN: 11-3173562

represented by
Michael J Macco

Macco & Stern LLP
135 Pinelawn Road
Suite 120 South
Melville, NY 11747
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
 
 

Latest Dockets
Date Filed#Docket Text
12/24/20143Docket Text
Application to Employ Macco & Stern, LLP as Attorney Filed by Michael J Macco on behalf of Westbury Enterprises, Inc.. (Macco, Michael) (Entered: 12/24/2014)
12/24/20142Docket Text
Affidavit Re:Local Rule 1007-4Filed by Michael J Macco on behalf of Westbury Enterprises, Inc. (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Westbury Enterprises, Inc.) (Macco, Michael) (Entered: 12/24/2014)
12/24/2014Docket Text
Judge Louis A. Scarcella removed from the case due to Related Case, Judge Reassigned. Judge Alan Trust added to the case. (sld) (Entered: 12/24/2014)
12/24/2014Docket Text
Receipt of Voluntary Petition (Chapter 11)(8-14-75680) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13038555. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/24/2014)
12/24/20141Docket Text
Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Michael J Macco on behalf of Westbury Enterprises, Inc. Chapter 11 Plan due by 04/23/2015. Disclosure Statement due by 04/23/2015. (Macco, Michael) (Entered: 12/24/2014)