Welcome to BusinessBankruptcies.com!

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

Ben Mur, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2024bk35472
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-24

Updated

6-23-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 16, 2024

Docket Entries by Week of Year

May 10 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/9/2024, Disclosure Statement due by 9/9/2024, Initial Case Conference due by 6/10/2024, Filed by Michelle L Trier of Genova, Malin & Trier, LLP on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 Receipt of Voluntary Petition (Chapter 11)( 24-35472) [misc,824] (1738.00) Filing Fee. Receipt number A16618623. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/10/2024)
May 10 2 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 3 Corporate Ownership Statement . Filed by Michelle L Trier on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 4 Corporate Resolution Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 05/10/2024)
May 10 5 Motion for Joint Administration of related Chapter 11 cases pursuant to Federal Rule of Bankruptcy Procedure 1015 filed by Michelle L Trier on behalf of Ben Mur, Inc. with hearing to be held on 5/14/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 05/10/2024)
May 10 Judge Cecelia G. Morris added to the case. (DuBois, Linda). (Entered: 05/10/2024)
May 10 6 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/12/2024 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (DuBois, Linda). (Entered: 05/10/2024)
May 13 7 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)
May 14 8 Notice of Change of Address of Creditor (Spark Funding, LLC) filed by Michelle L Trier on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 05/14/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2024bk35472
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 10, 2024
Type
voluntary
Updated
Jun 23, 2024
Last checked
May 17, 2024
Lead case
Kenbenco, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24 CAPITAL LLC
    AINWORTH GORKIN PLLC
    JAMES BENSON
    JJ BEN CORP.
    KENBENCO, INC.
    KENNETH BENSON
    LAW OFFICE OF TAE WHANG, LLCCCCCC
    MID-HUDSON VALLEY FEDERAL CREDIT UNION
    MIESHA RODRIGUEZ, ESQ.
    NEWTEK SMALL BUSINESS FINANCE
    REDSTONE ADVANCE
    SPARK FUNDING LLC
    STEVEN ZAKHARYAYEV, ESQ.
    THE LCF GROUP INC.
    TOWN OF SAUGERTIES
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ben Mur, Inc.
    PO Box 480
    Saugerties, NY 12477
    ULSTER-NY
    Tax ID / EIN: xx-xxx4832

    Represented By

    Michelle L Trier
    Genova, Malin & Trier, LLP
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle@gmtllp.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 3 Hudson Valley Clean Energy, LLC 11 1:2024bk11146
    May 10 JJ Ben Corporation parent case 11 4:2024bk35471
    May 10 Kenbenco, Inc. 11 4:2024bk35470
    Oct 22, 2023 Trad Gras LLC 7 4:2023bk35883
    Aug 9, 2021 Red Hook Solar Corp. 11V 1:2021bk10759
    Jul 22, 2021 Woodstock Landscaping & Excavating, LLC 11V 4:2021bk35565
    Mar 12, 2020 Raycliffe Drive LLC 7 4:2020bk35353
    Nov 3, 2019 Ulster Business Complex, LLC 11 4:2019bk36774
    Sep 12, 2019 Schoharie Senior Housing Development Fund Corporat parent case 11 4:2019bk36466
    Sep 12, 2019 Birches at Schoharie, L.P. 11 4:2019bk36465
    Jun 25, 2014 Trois Canard Group, LLC 11 4:14-bk-36300
    Jun 2, 2014 Greenport Crossings, LLC 11 1:14-bk-11249
    Dec 24, 2012 GGTS Enterprises LTD. 7 4:12-bk-38165
    Dec 14, 2012 Melke Land Co., LLC 11 4:12-bk-38080
    Jul 14, 2011 Knollwood Commons at Red Hook, LLC 11 4:11-bk-37005