Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Baumann & Sons Buses, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk72121
TYPE / CHAPTER
Involuntary / 11

Filed

5-27-20

Updated

11-9-23

Last Checked

4-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2020
Last Entry Filed
Aug 3, 2020

Docket Entries by Quarter

There are 102 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 22, 2020 91 Statement / Notice of Withdrawal of Appearance Filed by Gary F. Herbst on behalf of R Kenneth Barnard (Herbst, Gary) (Entered: 07/22/2020)
Jul 22, 2020 92 Application to Employ Application for an Order Approving the Retention of Hamburger, Maxson, Yaffe & McNally, LLP as Special Counsel to the Debtors Effective as of June 18, 2020 Filed by Lauren Catherine Kiss on behalf of Baumann & Sons Buses, Inc.. Hearing scheduled for 8/12/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Hamburger Declaration) (Kiss, Lauren) (Entered: 07/22/2020)
Jul 22, 2020 93 Notice of Hearing to Consider Certain Retention Applications Filed by the Debtors Filed by Lauren Catherine Kiss on behalf of Baumann & Sons Buses, Inc. Hearing scheduled for 8/12/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren) Modified on 7/23/2020 to add hearing date and time. (mtt) (Entered: 07/22/2020)
Jul 23, 2020 Hearing scheduled for 8/12/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (RE: related document(s)72 Application to Employ filed by Debtor Baumann & Sons Buses, Inc.) (mtt) (Entered: 07/23/2020)
Jul 23, 2020 94 Affidavit/Certificate of Service Filed by Lauren Catherine Kiss on behalf of Baumann & Sons Buses, Inc. (RE: related document(s)82 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Baumann & Sons Buses, Inc., 84 Application to Employ filed by Debtor Baumann & Sons Buses, Inc., 86 Order to Schedule Hearing (Generic), 87 Order to Schedule Hearing (Generic)) (Kiss, Lauren) (Entered: 07/23/2020)
Jul 23, 2020 95 Affidavit/Certificate of Service Filed by Lauren Catherine Kiss on behalf of Baumann & Sons Buses, Inc. (RE: related document(s)82 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Baumann & Sons Buses, Inc., 84 Application to Employ filed by Debtor Baumann & Sons Buses, Inc., 86 Order to Schedule Hearing (Generic), 87 Order to Schedule Hearing (Generic)) (Kiss, Lauren) (Entered: 07/23/2020)
Jul 23, 2020 96 Affidavit/Certificate of Service Filed by Lauren Catherine Kiss on behalf of Baumann & Sons Buses, Inc. (RE: related document(s)72 Application to Employ filed by Debtor Baumann & Sons Buses, Inc., 90 Application to Employ filed by Debtor Baumann & Sons Buses, Inc., 92 Application to Employ filed by Debtor Baumann & Sons Buses, Inc., 93 Statement filed by Debtor Baumann & Sons Buses, Inc.) (Kiss, Lauren) (Entered: 07/23/2020)
Jul 24, 2020 97 BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
Jul 24, 2020 98 BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
Jul 24, 2020 99 Notice of Appearance and Request for Notice Filed by Richard J McCord on behalf of VMH Realty Holdings, LLC. (McCord, Richard) (Entered: 07/24/2020)
Show 10 more entries
Jul 28, 2020 110 Notice of Appearance and Request for Notice Filed by Jeffrey A Reich on behalf of C&A Auto Service Inc. and Putnam Radiator (Attachments: # 1 Affidavit of Service) (Reich, Jeffrey) (Entered: 07/28/2020)
Jul 31, 2020 Hearing Held and Adjourned; (related document(s): 82 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Baumann & Sons Buses, Inc., 86 Order to Schedule Hearing ) Appearance: Sean Southard, Ronald Baumann, Michael Resinkoff, Robert Griswold, Christine Black, Michael Riodan, Lauren Kiss, Martin Mooney, Ronald Friedman, Robert Nosek, Fred Stevens, Brian Powers, Heath Berger, Bonnie Pollack, Richard Maltz, Howqard Stern, Brian Kanter and listen only: J Debbeler, N BiVona, L McDermott, V Indelicato, T Kileen, H Trust, L Pomerantz, S Grow, C Murhead, D Strickland & J Murphy: Hearing scheduled for 08/05/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 07/31/2020)
Jul 31, 2020 Hearing Held and Adjourned; (related document(s): 84 Application to Employ filed by Baumann & Sons Buses, Inc., 87 Order to Schedule Hearing ) Appearance: Sean Southard, Ronald Baumann, Michael Resinkoff, Robert Griswold, Christine Black, Michael Riodan, Lauren Kiss, Martin Mooney, Ronald Friedman, Robert Nosek, Fred Stevens, Brian Powers, Heath Berger, Bonnie Pollack, Richard Maltz, Howqard Stern, Brian Kanter and listen only: J Debbeler, N BiVona, L McDermott, V Indelicato, T Kileen, H Trust, L Pomerantz, S Grow, C Murhead, D Strickland & J Murphy: Hearing scheduled for 08/05/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 07/31/2020)
Aug 3, 2020 111 Notice of Appearance and Request for Notice Filed by Wade C. Wilkinson on behalf of Baumann & Sons Buses, Inc. (Wilkinson, Wade) (Entered: 08/03/2020)
Aug 3, 2020 112 Notice of Appearance and Request for Notice Filed by Wade C. Wilkinson on behalf of Baumann & Sons Buses, Inc. (Wilkinson, Wade) (Entered: 08/03/2020)
Aug 3, 2020 113 Notice of Appearance and Request for Notice Filed by Wade C. Wilkinson on behalf of Baumann & Sons Buses, Inc. (Wilkinson, Wade) (Entered: 08/03/2020)
Aug 3, 2020 114 Notice of Appearance and Request for Notice Filed by Wade C. Wilkinson on behalf of Baumann & Sons Buses, Inc. (Wilkinson, Wade) (Entered: 08/03/2020)
Aug 3, 2020 115 Notice of Appearance and Request for Notice Filed by Wade C. Wilkinson on behalf of Baumann & Sons Buses, Inc. (Wilkinson, Wade) (Entered: 08/03/2020)
Aug 3, 2020 116 Notice of Appearance and Request for Notice Filed by Wade C. Wilkinson on behalf of Baumann & Sons Buses, Inc. (Wilkinson, Wade) (Entered: 08/03/2020)
Aug 3, 2020 117 Notice of Appearance and Request for Notice Filed by Wade C. Wilkinson on behalf of Baumann & Sons Buses, Inc. (Wilkinson, Wade) (Entered: 08/03/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk72121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
May 27, 2020
Type
involuntary
Terminated
Oct 18, 2023
Converted
Jul 1, 2020
Confirmation
Jun 30, 2021
Updated
Nov 9, 2023
Last checked
Apr 11, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A&A Auto Glass Plus
Bangs Towing
Bevel Engine Inc.
BNB Bank
BNB Bank
Brian I. Kantar, Esq
First Student, Inc.
Heath S Berger
Jay S Hellman
Jenthony Enterprises Inc.
Michael S Amato
Mondial Automotive Inc.
Nesco Bus Maintenance
Stephen B. Grow
Weinberg, Gross & Pergament LLP

Parties

Debtor

Baumann & Sons Buses, Inc.
3355 Veterans Memorial Highway
Ronkonkoma, NY 11779
SUFFOLK-NY
Tax ID / EIN: xx-xxx0000

Represented By

Michael S Amato
Ruskin Moscou Faltisckek PC
1425 RXR Plaza
East Tower, 15th Floor
Uniondale, NY 11556-1425
(516) 663-6517
TERMINATED: 06/25/2020
Andrew Charles Brown
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: abrown@klestadt.com
Jay S Hellman
Forchelli Deegan Terrana LLP
333 Earle Ovington Blvd., Ste., 1010
Uniondale, NY 11553
(516) 248-1700
Fax : (516) 248-1729
Email: jhellman@forchellilaw.com
Lauren Catherine Kiss
Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: lkiss@klestadt.com
Sean C Southard
Klestadt Winters Jureller Southard &
Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212 972-3000
Fax : 212-972-2245
Email: ssouthard@klestadt.com
Wade C. Wilkinson
Frazer & Feldman, LLP
1415Kellum Place
Suite 201
Garden City, NY 11530
516-742-7777
Fax : 516-742-7868
Email: wwilkinson@ffedlaw.com

Petitioning Creditor

A&A Auto Glass Plus
211 Sunrise Highway
Amityville, NY 11701
TERMINATED: 06/18/2020

Represented By

Heath S Berger
Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516)747-1136
Fax : (516)747-0382
Email: hberger@bfslawfirm.com

Petitioning Creditor

Mondial Automotive Inc.
114-14 14th Road
College Point, NY 11356
TERMINATED: 06/18/2020

Represented By

Heath S Berger
(See above for address)

Petitioning Creditor

Jenthony Enterprises Inc.
5 Cori Lane
Bohemia, NY 11716
TERMINATED: 06/18/2020

Represented By

Heath S Berger
(See above for address)

Petitioning Creditor

Nesco Bus Maintenance
202 South Fehr Way
Bay Shore, NY 11706
TERMINATED: 06/18/2020

Represented By

Heath S Berger
(See above for address)

Petitioning Creditor

Bevel Engine Inc.
403 Suffolk Avenue
Islandia, NY 11745
TERMINATED: 06/18/2020

Represented By

Heath S Berger
(See above for address)

Petitioning Creditor

Bangs Towing
97 Albany Avenue
Amityville, NY 11701
TERMINATED: 06/18/2020

Represented By

Heath S Berger
(See above for address)

U.S. Trustee

Christine Black
( )
SSN / ITIN: xxx-xx-9471

U.S. Trustee

Christine H Black
US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

Trustee

R Kenneth Barnard
3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397
TERMINATED: 07/01/2020
Email: rkbesquire@aol.com

Represented By

Melanie A FitzGerald
LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com
Gary F. Herbst
LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

U.S. Trustee

United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 3, 2020 Baumann Bus Company, Inc. parent case 11 8:2020bk72602
Aug 3, 2020 Brookset Bus Corp. parent case 11 8:2020bk72600
Aug 3, 2020 ABA Transportation Holding Co., Inc. parent case 11 8:2020bk72599
May 27, 2020 Acme Bus Company 7 8:2020bk72122
Sep 12, 2018 Paramount Equipment, Inc. 7 8:2018bk76163
Aug 17, 2018 1658 Washington Corp 11 8:2018bk75564
Mar 21, 2016 1600 Locust Avenue Associates, LLC. parent case 11 8:16-bk-71189
Mar 18, 2016 Schoolman Transportation System, Inc. parent case 11 8:16-bk-71172
Sep 8, 2015 Hampton Transportation Ventures, Inc. d/b/a Hampto 7 8:15-bk-73837
Aug 7, 2014 Advanced Chimney, Inc. 11 8:14-bk-73667
Dec 12, 2013 1615 Sycamore Avenue Corp. 11 8:13-bk-76200
Sep 9, 2013 Cool Sheet Metal, Inc. 11 8:13-bk-74652
Oct 26, 2012 American Land Acquisition Corporation 7 8:12-bk-76440
Apr 16, 2012 Integratas Security Corporation 11 8:12-bk-72355
Jan 6, 2012 Cool Sheetmetal, Inc. 11 8:12-bk-70048