New York Eastern Bankruptcy Court

Case number: 8:18-bk-76179 - Montauk Transit Service LLC and TCJ II, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Montauk Transit Service LLC and TCJ II, LLC
Chapter
11
Judge
Louis A. Scarcella
Filed
09/13/2018
Last Filing
03/15/2023
Asset
Yes
Vol
v
Docket Header

RELATED, PlnDue, DsclsDue, MEMBER, JNTADMN




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-76179-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  09/13/2018
341 meeting:  11/02/2018
Deadline for filing claims:  01/07/2019
Deadline for filing claims (govt.):  05/28/2019

Debtor

Montauk Transit Service LLC

3601 Horseblock Road
Medford, NY 11763
SUFFOLK-NY
Tax ID / EIN: 45-3526728

represented by
Marc A Pergament

Weinberg Gross & Pergament LLP
400 Garden City Plaza
Garden City, NY 11530
(516) 877-2424
Email: [email protected]

Plaintiff

TCJ II, LLC


represented by
Scott H Bernstein

Blakeley LLP
18500 Von Karman Ave.
Irvine, CA 92612
203-246-2887
Fax : 9492600613
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
09/05/201932Docket Text
Notice of Appearance and Request for Notice Filed by Charles A Gruen on behalf of TCF Equipment Finance, Inc. (Gruen, Charles) (Entered: 09/05/2019)
07/19/201931Docket Text
Notice of Change of Address of Scott H. Bernstein, Esq. and Blakeley LLP from 805 Third Ave, 8th Floor, New York, New York 10022 to 311 West 43rd St., 12th Floor, New York, New York 10036. Filed by Scott H Bernstein on behalf of TCJ II, LLC (Bernstein, Scott) (Entered: 07/19/2019)
02/28/2019Docket Text
Hearing Held; (related document(s): 23 Motion to Substantively Consolidate filed by Montauk Transit Service LLC) Appearance by Marc Pergament, Clifford Katz, Erin Schaefer, Steven Taitz, Michael Caruso, Matthew Kye, Peter Foster, Scott Bernstein, Al Dimino, Lewis Siegel, Sara Temes, Daniel Gilbert. MOTION WITHDRAWN, SO ORDERED BY s/Louis Scarcella.. (This is a text Order, no Document is attached) (dcorsini) (Entered: 03/01/2019)
01/30/201930Docket Text
Notice of Appearance and Request for Notice Filed by TCF Equipment Finance, Inc. (ssw) (Entered: 01/30/2019)
01/10/2019Docket Text
Hearing Held and Adjourned; Appearance: Marc Pergament, Clifford Katz, Lewis Siegel, David Sklar, Alexander Terras, Sara Temes, Christopher Lynch, Erin Schaefer, Steven Taitz, Scott Bernstein, Christine Black(related document(s): 23 Motion to Substantively Consolidate filed by Montauk Transit Service LLC) Hearing scheduled for 02/28/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (dcorsini) (Entered: 01/10/2019)
01/02/201929Docket Text
Monthly Operating Report for Filing Period November 2018 Filed by Marc A Pergament on behalf of Montauk Transit Service LLC (Pergament, Marc) (Entered: 01/02/2019)
12/04/201828Docket Text
Affidavit/Certificate of Service Filed by Marc A Pergament on behalf of Montauk Transit Service LLC (RE: related document(s) 26 Order on Motion To Set Last Day to File Proofs of Claim) (Pergament, Marc) (Entered: 12/04/2018)
12/04/2018Docket Text
Hearing Held and Adjourned; (related document(s): 23 Motion to Substantively Consolidate filed by Montauk Transit Service LLC) Appearance: Marc A Pergament Holding Date: Hearing scheduled for 01/10/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 12/04/2018)
11/28/201827Docket Text
Order Setting Last Day To File Proofs of Claim. Signed on 11/28/2018. Proofs of Claims due by 1/7/2019. Government Proof of Claim due by 5/28/2019. (ssw) (Entered: 11/29/2018)
11/28/201826Docket Text
Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc # 25) Signed on 11/28/2018. Proofs of Claims due by 1/7/2019. Government Proof of Claim due by 5/28/2019. (cam) (Entered: 11/28/2018)