New York Southern Bankruptcy Court

Case number: 7:19-bk-23959 - S & B Monsey LLC - New York Southern Bankruptcy Court

Case Information
Case title
S & B Monsey LLC
Chapter
11
Judge
Sean H. Lane
Filed
11/06/2019
Last Filing
07/03/2022
Asset
Yes
Vol
v
Docket Header

MDisCs, JtAdm




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23959-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/06/2019
341 meeting:  01/23/2020

Debtor

S & B Monsey LLC

160 Rutledge Street
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 47-2307070

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
488 Madison Ave., 23rd Floor
New York, NY 10022
212-593-1100
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]
TERMINATED: 05/25/2023

Latest Dockets
Date Filed#Docket Text
07/03/202226Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 25)) . Notice Date 07/03/2022. (Admin.) (Entered: 07/04/2022)
07/01/202225Docket Text
Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. (Gomez, Jessica). (Entered: 07/01/2022)
07/06/202024Docket Text
Amended Transcript regarding Hearing Held on 06/10/20 RE: Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement.
Remote electronic access to the transcript is restricted until 10/5/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: American Legal Transcription.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/13/2020. Statement of Redaction Request Due By 7/27/2020. Redacted Transcript Submission Due By 8/6/2020. Transcript access will be restricted through 10/5/2020. (Su, Kevin) (Entered: 07/06/2020)
06/25/202023Docket Text
(THIS TRANSCRIPT HAS BEEN AMENDED, SEE DOCUMENT # 24 FOR CORRECT ENTRY)
Transcript regarding Hearing Held on 06/10/20 RE: Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement.
Remote electronic access to the transcript is restricted until 9/23/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: American Legal Transcription.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/2/2020. Statement of Redaction Request Due By 7/16/2020. Redacted Transcript Submission Due By 7/27/2020. Transcript access will be restricted through 9/23/2020. (Su, Kevin) Modified on 7/6/2020 (Ortiz, Carmen). (Entered: 06/26/2020)
06/24/2020Docket Text
Pending Deadlines Terminated RE: Corporate Resolution Pursuant to LR 1074-1 (See ECF No. 22). (Calderon, Lynda). (Entered: 06/24/2020)
06/16/202022Docket Text
Corporate Resolution Pursuant to LR 1074-1 Filed by Mark A. Frankel on behalf of S & B Monsey LLC. (Frankel, Mark) (Entered: 06/16/2020)
06/03/202021Docket Text
Operating Report May 2020 Filed by Mark A. Frankel on behalf of S & B Monsey LLC. (Frankel, Mark) (Entered: 06/03/2020)
06/03/202020Docket Text
Operating Report April 2020 Filed by Mark A. Frankel on behalf of S & B Monsey LLC. (Frankel, Mark) (Entered: 06/03/2020)
06/03/202019Docket Text
Operating Report March 2020 Filed by Mark A. Frankel on behalf of S & B Monsey LLC. (Frankel, Mark) (Entered: 06/03/2020)
06/03/202018Docket Text
Operating Report February 2020 Filed by Mark A. Frankel on behalf of S & B Monsey LLC. (Frankel, Mark) (Entered: 06/03/2020)