Welcome to BusinessBankruptcies.com!

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

LMT Capital Management LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk76782
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-19

Updated

7-12-20

Last Checked

7-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2020
Last Entry Filed
Jul 1, 2020

Docket Entries by Quarter

There are 19 older docket entries.

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

login purchase single case subscribe now

Oct 30, 2019 16 Letter to credits re: adj 341 meeting Filed by Harold Seligman on behalf of LMT Capital Management LLC (Seligman, Harold). Related document(s) 2 Meeting of Creditors Chapter 11. Modified on 10/30/2019 (rom). (Entered: 10/30/2019)
Oct 30, 2019 17 List of Creditors . Filed by Harold Seligman on behalf of LMT Capital Management LLC (Seligman, Harold) Modified on 11/4/2019 (srm). (Entered: 10/30/2019)
Nov 4, 2019 18 [INCORRECT EVENT- ATTORNEY TO REFILE] Statement of Financial Affairs For Individuals Form 107 Filed by Harold Seligman on behalf of LMT Capital Management LLC (Seligman, Harold) Modified on 11/5/2019 (rom). (Entered: 11/04/2019)
Nov 7, 2019 19 Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Harold Seligman on behalf of LMT Capital Management LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Seligman, Harold) (Entered: 11/07/2019)
Nov 7, 2019 20 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Filed by Harold Seligman on behalf of LMT Capital Management LLC (Seligman, Harold) (Entered: 11/07/2019)
Nov 12, 2019 Hearing Held and Adjourned: Appearance: Stan Yang, Harold Seligman (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 01/07/2020 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (dcorsini) (Entered: 11/12/2019)
Nov 14, 2019 21 Affirmation in Opposition Filed by Harold Seligman on behalf of LMT Capital Management LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor AMIP Management, LLC) (Seligman, Harold) (Entered: 11/14/2019)
Nov 18, 2019 22 Reply to Debtor's Opposition Filed by Richard Postiglione on behalf of AMIP Management, LLC (RE: related document(s)21 Affirmation in Opposition filed by Debtor LMT Capital Management LLC) (Postiglione, Richard) (Entered: 11/18/2019)
Nov 19, 2019 Hearing Held; (related document(s): 12 Motion for Relief From Stay filed by AMIP Management, LLC) Appearance: Harold Seligman, Charles Gleis, Stan Yang. Stipulation to be filed (dcorsini) (Entered: 11/19/2019)
Dec 3, 2019 23 Letter settling Motion for In Rem Relief from Stay Filed by Richard Postiglione on behalf of AMIP Management, LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor AMIP Management, LLC) (Postiglione, Richard) (Entered: 12/03/2019)
Show 10 more entries
Jan 9, 2020 31 Order Terminating Automatic Stay and Granting In Rem Relief from the Automatic Stay. (RE: related document(s)12 Motion for Relief From Stay filed by Creditor AMIP Management, LLC, 24 Order on Motion For Relief From Stay, 30 Affirmation on Non-Compliance). Signed on 1/9/2020 (dhc) (Entered: 01/09/2020)
Jan 9, 2020 Hearing Rescheduled. Status hearing to be held on 3/3/2020 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (dhc) (Entered: 01/09/2020)
Jan 9, 2020 Hearing Scheduled, Rescheduled; Hearing scheduled for 3/3/2020 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)26 Application for Compensation filed by Debtor LMT Capital Management LLC) (dhc) (Entered: 01/09/2020)
Jan 10, 2020 32 Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by United States Trustee. Hearing scheduled for 3/3/2020 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Yang, Stan) (Entered: 01/10/2020)
Jan 10, 2020 Receipt of Fee for Certification of Document - $11.00. Receipt Number 263155. (OE) (admin) (Entered: 01/10/2020)
Jan 13, 2020 33 BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 01/12/2020. (Admin.) (Entered: 01/13/2020)
Jan 13, 2020 34 Affidavit/Certificate of Service Filed by United States Trustee (RE: related document(s)32 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case) (Yang, Stan) (Entered: 01/13/2020)
Feb 28, 2020 35 Affirmation in Opposition to Motion to Convert Case From Chapter 11 to 7 Filed by Harold Seligman on behalf of LMT Capital Management LLC (Seligman, Harold). Related document(s) 32 Motion to Convert Case Chapter 11 to 7 . filed by U.S. Trustee United States Trustee. Modified on 2/28/2020 (rom). (Entered: 02/28/2020)
Mar 3, 2020 Hearing Held; Appearance: Stan Yang, William Birmingham, Harold Seligman. Case to be dismissed. (related document(s): 6 Order Scheduling Initial Case Management Conference) (dcorsini) (Entered: 03/03/2020)
Mar 3, 2020 Hearing Held; Stan Yang, William Birmingham, Harold Seligman. Debtor to file affidavit of disbursement and pay quarterly fees. Motion Granted. Submit Order. (related document(s): 32 Motion to Convert Case Chapter 11 to 7 filed by United States Trustee) (dcorsini) (Entered: 03/03/2020)

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
8:2019bk76782
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Oct 1, 2019
Type
voluntary
Terminated
Jul 1, 2020
Updated
Jul 12, 2020
Last checked
Jul 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMIP Management, LLC
    Andrew Gilbride, Esq.
    Internal Revenue Service
    Wilmington Savings Fund

    Parties

    Debtor

    LMT Capital Management LLC
    35 Wireless Way
    Southampton, NY 11968
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9007

    Represented By

    Harold Seligman
    Long Tuminello, LLP
    120 Fourth Avenue
    Bay Shore, NY 11751
    (631) 666-2500
    Fax : (631) 666-8401
    Email: hseligman@msn.com

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 33 Mill Creek Close Corp 11 8:2023bk74755
    Mar 28, 2023 Wickapogue 1, LLC 11 8:2023bk71048
    Feb 8, 2023 RJT Food & Restaurant, LLC 11 8:2023bk70447
    Apr 21, 2022 Moises A Cerdas, Inc. 7 8:2022bk70809
    Dec 17, 2020 Beckenstein Home Fabrics, Inc. 7 1:2020bk12879
    Nov 5, 2019 Regensburg Holding Corp 11 8:2019bk77579
    Nov 1, 2019 IRON ASSETS EQUITY LLC 11 8:2019bk77507
    Jul 16, 2019 Regensburg Holding Corp 11 8:2019bk75031
    Jun 27, 2019 Northeast Construction Development & Realty, LLC 11 8:2019bk74657
    Jun 25, 2019 Ben III Inc 7 8:2019bk74572
    Dec 17, 2018 LEX B INC 7 8:2018bk78486
    May 21, 2018 LA DEE DA CORP. 11 8:2018bk73453
    May 7, 2012 Island Enviromental Group LLC 11 8:12-bk-72901
    May 7, 2012 Island Resources Corporation 11 8:12-bk-72900
    Feb 8, 2012 Mobad, Inc. 11 8:12-bk-70675