Welcome to BusinessBankruptcies.com!

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

Dispatch Support Services LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43089
TYPE / CHAPTER
Voluntary / 11

Filed

8-29-23

Updated

3-31-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2023
Last Entry Filed
Sep 4, 2023

Docket Entries by Month

Aug 29, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Melanie A FitzGerald on behalf of Dispatch Support Services LLC Chapter 11 Plan due by 12/27/2023. Disclosure Statement due by 12/27/2023. (Attachments: # 1 Limited Liability Company Resolution # 2 Corporate Ownership Statement Rule 1007(a)(1) # 3 Verification of Creditor Matrix) (FitzGerald, Melanie) (Entered: 08/29/2023)
Aug 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43089) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21919816. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/29/2023)
Aug 29, 2023 2 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Related entity Filed by Melanie A FitzGerald on behalf of Dispatch Support Services LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Dispatch Support Services LLC) (FitzGerald, Melanie) (Entered: 08/29/2023)
Aug 30, 2023 Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) (Entered: 08/30/2023)
Aug 30, 2023 The above case is related to Case Number(s) 23-43088-jmm, Elite Limousine Plus, Inc. (nwh) (Entered: 08/30/2023)
Aug 30, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/29/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/29/2023. 20 Largest Unsecured Creditors due 8/29/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/29/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/12/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/12/2023. Schedule A/B due 9/12/2023. Schedule D due 9/12/2023. Schedule E/F due 9/12/2023. Schedule G due 9/12/2023. Schedule H due 9/12/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/12/2023. List of Equity Security Holders due 9/12/2023. Statement of Financial Affairs Non-Ind Form 207 due 9/12/2023. Incomplete Filings due by 9/12/2023. (nwh) (Entered: 08/30/2023)
Aug 31, 2023 4 Affidavit Re: /Declaration in Accordance with E.D.N.Y. LBR 1007-4 Filed by Melanie A FitzGerald on behalf of Dispatch Support Services LLC (FitzGerald, Melanie) (Entered: 08/31/2023)
Aug 31, 2023 5 Motion for Joint Administration of Case 23-43088 with Case(s) 23-43089 Filed by Salvatore LaMonica on behalf of Dispatch Support Services LLC. (Attachments: # 1 Proposed Order) (LaMonica, Salvatore) (Entered: 08/31/2023)
Aug 31, 2023 6 Motion to Authorize/Direct Motion to Authorize Use of Cash Management System and Related Relief Filed by Salvatore LaMonica on behalf of Dispatch Support Services LLC. (Attachments: # 1 Proposed Order) (LaMonica, Salvatore) (Entered: 08/31/2023)
Aug 31, 2023 7 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Salvatore LaMonica on behalf of Dispatch Support Services LLC. (Attachments: # 1 Proposed Order) (LaMonica, Salvatore) (Entered: 08/31/2023)
Aug 31, 2023 8 Motion to Authorize/Direct Motion to Authorize the Debtor to Pay and Honor Prepetition Compensation to Drivers Filed by Salvatore LaMonica on behalf of Dispatch Support Services LLC. (Attachments: # 1 Proposed Order) (LaMonica, Salvatore) (Entered: 08/31/2023)
Aug 31, 2023 9 Meeting of Creditors 341(a) meeting to be held on 10/2/2023 at 02:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 08/31/2023)
Aug 31, 2023 10 Motion to Use Cash Collateral Filed by Adam P Wofse on behalf of Dispatch Support Services LLC. (Attachments: # 1 Exhibit A - Budget) (Wofse, Adam) (Entered: 08/31/2023)
Sep 1, 2023 11 Affirmation in Support /Affirmation Pursuant To Local Bankruptcy Rule 9077-1 in Support of the Order Scheduling Hearing On Shortened Notice Of Debtor's Motion Seeking Entry Of Orders: (A) Authorizing Emergency Use Of Cash Collateral; (B) Authorizing The Debtor To Maintain And Continue Its Cash Management System And Related Relief; (C) Authorizing, But Not Directing, the Debtor To Pay And/Or Honor Prepetition Compensation And Related Obligations; (D) Extending The Debtor's Time To File Schedules; And (E) Authorizing The Joint Administration Of The Chapter 11 Cases Of The Affiliate Debtors Filed by Melanie A FitzGerald on behalf of Dispatch Support Services LLC (RE: related document(s)5 Motion for Joint Administration filed by Debtor Dispatch Support Services LLC, 6 Motion to Authorize/Direct filed by Debtor Dispatch Support Services LLC, 7 Motion to Extend Deadline to File Schedules filed by Debtor Dispatch Support Services LLC, 8 Motion to Authorize/Direct filed by Debtor Dispatch Support Services LLC, 10 Motion to Use Cash Collateral filed by Debtor Dispatch Support Services LLC) (Attachments: # 1 Proposed Order Scheduling Hearing on Shortened Notice) (FitzGerald, Melanie) (Entered: 09/01/2023)
Sep 1, 2023 12 Order Scheduling Initial Case Management Conference. Signed on 9/1/2023 Status hearing to be held on 9/27/2023 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 09/01/2023)
Sep 1, 2023 13 Order Scheduling Hearing On Shortened Notice Of Debtor's Motion Seeking Entry Of Orders: (A) Authorizing Emergency Use Of Cash Collateral; (B) Authorizing The Debtor To Maintain And Continue Its Cash Management System And Related Relief; (C) Authorizing, But Not Directing, the Debtor To Pay And/Or Honor Prepetition Compensation And Related Obligations; (D) Extending The Debtor's Time To File Schedules; And (E) Authorizing The Joint Administration Of The Chapter 11 Cases Of The Affiliate Debtors (RE: related document(s)5 Motion for Joint Administration filed by Debtor Dispatch Support Services LLC, 6 Motion to Authorize/Direct filed by Debtor Dispatch Support Services LLC, 7 Motion to Extend Deadline to File Schedules filed by Debtor Dispatch Support Services LLC, 8 Motion to Authorize/Direct filed by Debtor Dispatch Support Services LLC, 10 Motion to Use Cash Collateral filed by Debtor Dispatch Support Services LLC). Signed on 9/1/2023Hearing scheduled for 9/6/2023 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (rom). (Entered: 09/01/2023)
Sep 1, 2023 14 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for October 2, 2023, at 2:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)9 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 09/01/2023)
Sep 2, 2023 15 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/01/2023. (Admin.) (Entered: 09/02/2023)
Sep 3, 2023 16 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/02/2023. (Admin.) (Entered: 09/03/2023)

There are 5 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 Eastern Bankruptcy Court
Case number
1:2023bk43089
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Aug 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AETNA HEALTH INSURANCE
    Elite Limousine Plus Inc.
    HARFENIST KRAUT & PERLSTEIN LLP
    HARFENIST,KRAUT &
    New York State Department of Taxation & Finance
    New York State Department of Taxation and Finance
    NY Black Car Injury
    NYS Dep't of Tax & Fin.
    NYS Dep't of Tax & Fin.
    NYS Dep't of Tax & Fin.
    NYS Dep't of Tax & Fin.
    NYS Dep't of Tax & Fin.
    NYS Dep't of Tax & Fin.
    Port Authority of NY & NJ
    Rosenthal & Rosenthal
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dispatch Support Services LLC
    3272 Gale Avenue
    Long Island City, NY 11101
    QUEENS-NY
    Tax ID / EIN: xx-xxx2027

    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
    Salvatore LaMonica
    LaMonica Herbst and Maniscalco
    3305 Jerusalem Ave
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.com
    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Email: sl@lhmlawfirm.com
    Adam P Wofse
    Lamonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: AWofse@lhmlawfirm.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Arts Business Collaborative 11 1:2024bk40679
    Aug 29, 2023 Elite Limousine Plus, Inc. 11 1:2023bk43088
    Jan 2, 2023 Computer Site, LLC 7 1:2023bk40002
    Sep 13, 2021 Jade Black Inc. 7 1:2021bk42312
    Mar 14, 2021 Jade Black Inc 7 1:2021bk40636
    Apr 22, 2019 Peeq Media LLC 11 1:2019bk42367
    Feb 27, 2018 Jomen Electrical Contracting Corp. 11 1:2018bk41031
    Jan 18, 2017 Media Marketing Research, Inc 11 1:17-bk-40204
    Oct 15, 2015 ANTHONY LAWRENCE OF NEW YORK, INC. 11 1:15-bk-44702
    Nov 4, 2013 ITCNYC LLC 11 1:13-bk-46663
    Dec 20, 2012 Susan Ciminelli, Inc. 11 1:12-bk-48584
    Sep 27, 2012 Metro Fuel Oil Corp. 11 1:12-bk-46913
    Jul 30, 2012 Manhattan Color, Inc. 7 1:12-bk-45539
    Jul 12, 2012 Otarian Long Island City, Inc. 7 1:12-bk-45043
    Jun 21, 2012 Transylvania Realty LLC 11 1:12-bk-44537