New York Southern Bankruptcy Court

Case number: 7:19-bk-23899 - MONMIN LLC - New York Southern Bankruptcy Court

Case Information
Case title
MONMIN LLC
Chapter
11
Judge
Robert D. Drain
Filed
10/28/2019
Last Filing
04/05/2021
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23899-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  10/28/2019
341 meeting:  12/12/2019

Debtor

MONMIN LLC

C/O DAVID WAGSCHAL 5 Nesher Ct
Monsey, NY 10952-3327
ROCKLAND-NY
Tax ID / EIN: 45-2423085

represented by
Allen A. Kolber

Law Offices of Allen A. Kolber, Esq.
134 Route 59, Suite A
Suffern, NY 10901
845-918-1277
Fax : 845-369-1618
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
04/05/2021Docket Text
Case Closed. (Vargas, Ana)
04/03/202113Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [12])) . Notice Date 04/03/2021. (Admin.)
04/02/2021Docket Text
Pending Deadlines Terminated - Case dismissed. (Vargas, Ana)
04/01/202112Docket Text
Order signed on 4/1/2021 Granting Motion Dismissing Chapter 11 Case (Related Doc # [8]) . (Vargas, Ana)
03/01/202111Docket Text
Certificate of Service (related document(s)[8]) Filed by Brian S. Masumoto on behalf of MONMIN LLC. (Masumoto, Brian)
02/28/202110Docket Text
Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc [9])) . Notice Date 02/28/2021. (Admin.)
02/26/20219Docket Text
Notice of Hearing Re: Motion to Dismiss Case , or alternatively, to Convert Case to Chapter 7 by United States Trustee with hearing to be held on 4/1/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD). (Vargas, Ana)
02/25/20218Docket Text
Motion to Dismiss Case , or alternatively, to Convert Case to Chapter 7 with attached Notice of Motion, Memorandum in Support, Declaration, Proposed Conversion Order and Proposed Dismissal Order filed by Brian S. Masumoto on behalf of United States Trustee with hearing to be held on 4/1/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD) Responses due by 3/25/2021,. (Masumoto, Brian)
12/11/20197Docket Text
Notice of Adjournment of Hearing /Notice of Adjournment of 341 Meeting from December 12, 2019 to January 2, 2020 filed by Allen A. Kolber on behalf of MONMIN LLC. with hearing to be held on 1/2/2020 at 01:30 PM at Office of UST (Room TBD, White Plains Courthouse) (Attachments: # 1 Affidavit of Service of Notice of Adjournment of 341 Meeting # 2 List of Creditors)(Kolber, Allen) (Entered: 12/11/2019)
10/31/20196Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 10/31/2019. (Admin.) (Entered: 11/01/2019)