New York Northern Bankruptcy Court

Case number: 5:22-bk-30384 - New Monarch Machine Tool, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
New Monarch Machine Tool, Inc.
Chapter
11
Judge
Wendy A. Kinsella
Filed
06/16/2022
Last Filing
04/08/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, EXTTM




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 22-30384-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Date filed:  06/16/2022
Plan confirmed:  08/15/2023
341 meeting:  07/18/2022
Deadline for filing claims:  10/16/2022
Deadline for filing claims (govt.):  12/13/2022

Debtor

New Monarch Machine Tool, Inc.

839 NYS Route 13 South
Cortland, NY 13045
CORTLAND-NY
Tax ID / EIN: 16-1580394

represented by
Beth Ann Bivona

Barclay Damon LLP
The Avant Building, Suite 1200
200 Delaware Avenue
Buffalo, NY 14202-2150
716-858-3849
Fax : 716-856-5510
Email: [email protected]

Jeffrey A. Dove

Barclay Damon LLP
125 East Jefferson Street
Syracuse, NY 13202
315-413-7112
Fax : 315-703-7346
Email: [email protected]

Trustee

Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

represented by
Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200
Email: [email protected]

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/05/2024149Docket Text
Monthly Operating Report for Filing Period December 2023 Filed by New Monarch Machine Tool, Inc.. (Attachments: # 1 Part 2 Attachments) (Dove, Jeffrey) (Entered: 01/05/2024)
01/02/2024148Docket Text
Withdrawal of Claim(s): 9,10 (Duplicate Entry to Appear on Claims Register) Filed by CHONGQING LONCIN. (Ventura, Dina) (Entered: 01/02/2024)
12/29/2023147Docket Text
Letter Withdrawing Claim 9, Claim 10 Filed by CHONGQING LONCIN (related document(s)145). (Pan, Ren) Modified on 1/9/2024 (Weiler, Sara). (Entered: 12/29/2023)
12/20/2023146Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 1/25/2024 at 11:30 a.m. in Syracuse, NY Filed by Mark J. Schlant-Trustee (related document(s)145). Objections due by 1/18/2024. (Attachments: # 1 Certificate of Service) (Schlant-Trustee, Mark) (Entered: 12/20/2023)
12/20/2023145Docket Text
Objection to Claim Number 9,10 by Claimant Chongqing Loncin Engine Parts Co Ltd and Nanjing Loncin Newmak Precision Machinery Co Ltd. Filed by Mark J. Schlant-Trustee. (Attachments: # 1 Proposed Order)(Schlant-Trustee, Mark) (Entered: 12/20/2023)
12/20/2023144Docket Text
Notice of Deficiency sent to Mark J. Schlant -Trustee. Action Required (related document(s):141). Document Correction due by 12/26/2023. (Johnson, Colleen) (Entered: 12/20/2023)
12/18/2023143Docket Text
Order Disallowing Claim 7. (Schaaf, Thomas) (Entered: 12/18/2023)
12/18/2023142Docket Text
Order Disallowing Claim 11. . (Schaaf, Thomas) (Entered: 12/18/2023)
12/15/2023141Docket Text
Objection to Claim Number 9,10 by Claimant Chongqing Loncin Engine Parts Co. Ltd. and Nanjing Loncin Newmak Precision Machinery Co. Ltd.. Filed by Mark J. Schlant-Trustee. (Attachments: # 1 Notice of Hearing # 2 Proposed Order # 3 Certificate of Service)(Schlant-Trustee, Mark) (Entered: 12/15/2023)
12/12/2023140Docket Text
Monthly Operating Report for Filing Period November 2023 Filed by New Monarch Machine Tool, Inc.. (Attachments: # 1 Part 2 Attachments) (Dove, Jeffrey) (Entered: 12/12/2023)