Welcome to BusinessBankruptcies.com!

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

Menotti Enterprise, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22242
TYPE / CHAPTER
Voluntary / 11V

Filed

3-22-24

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2024
Last Entry Filed
Mar 28, 2024

Docket Entries by Week of Year

Mar 22 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Incomplete Filings due by 04/5/2024, Chapter 11 Plan Small Business Subchapter V Due by 06/20/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 05/21/2024. Filed by Norma E. Ortiz of Ortiz & Ortiz, LLP on behalf of Menotti Enterprise, LLC. (Ortiz, Norma) (Entered: 03/22/2024)
Mar 22 Judge Sean H. Lane added to the case. (Harris, Kendra). (Entered: 03/22/2024)
Mar 22 Repeat Filer. Previous Case Number(s) and Information: Case Number: 18-10138-shl; SDNY; Case Filed: 1/19/2018; Chapter: 11; Case Discharged: 5/21/2018; Case Terminated: 11/10/2020; (Harris, Kendra). (Entered: 03/22/2024)
Mar 22 2 Corporate Resolution Pursuant to LR 1074-1 and Corporate Ownership Statement Filed by Norma E. Ortiz on behalf of Menotti Enterprise, LLC. (Ortiz, Norma) (Entered: 03/22/2024)
Mar 22 Receipt of Voluntary Petition (Chapter 11)( 24-22242) [misc,824] (1738.00) Filing Fee. Receipt number A16561441. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/22/2024)
Mar 22 3 Matrix Filed by Norma E. Ortiz on behalf of Menotti Enterprise, LLC. (Ortiz, Norma) (Entered: 03/22/2024)
Mar 22 Deficiencies Set: Schedule A/B due 4/5/2024. Schedule D due 4/5/2024. Schedule E/F due 4/5/2024. Schedule G due 4/5/2024. Schedule H due 4/5/2024. Summary of Assets and Liabilities due 4/5/2024. Statement of Financial Affairs due 4/5/2024. Atty Disclosure State. due 4/5/2024. Statement of Operations DUE at Time of Filing. 20 Largest Unsecured Creditors DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Employee Income Record DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 4/5/2024. List of Equity Security Holders due 4/5/2024. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/5/2024, (Porter, Minnie). (Entered: 03/22/2024)
Mar 22 4 Affidavit /Declaration Pursuant to Bankruptcy Code Section 1116 Filed by Norma E. Ortiz on behalf of Menotti Enterprise, LLC. (Ortiz, Norma) (Entered: 03/22/2024)
Mar 23 5 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case /Appointment of Nat Wasserstein Filed by Mark Bruh on behalf of United States Trustee. (Attachments: # 1 Verified Statement)(Bruh, Mark) (Entered: 03/23/2024)
Mar 25 Trustee Nat Wasserstein added to the case. (Rai, Narotam). (Entered: 03/25/2024)

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 Southern Bankruptcy Court
Case number
7:2024bk22242
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11V
Filed
Mar 22, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Admiral Insurance
    ADP
    American Express
    Bank Direct Capital Finance
    Cohen Hochman & Allen
    Coral Capital
    Cypress Hills Local Development Corp.
    EZ Permit NY LLC
    GoldbergSEGALLA
    Goldstein Law PC
    Hodgson Russ Attorneys
    Insperity
    Internal Revenue Service
    John Hancock Investment Management
    MasterFund
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Menotti Enterprise, LLC
    245 N Main Street
    Ste. 105
    New City, NY 10956
    ROCKLAND-NY
    U.S.
    Tax ID / EIN: xx-xxx0303

    Represented By

    Norma E. Ortiz
    Ortiz & Ortiz, LLP
    287 Park Avenue South
    Suite 213
    New York, NY 10010
    718-522-1117
    Fax : 718-596-1302
    Email: email@ortizandortiz.com

    Trustee

    Nat Wasserstein
    Lindenwood Associates, LLC
    328 North Broadway
    Ste 2nd Floor
    Upper Nyack, NY 10960
    845-398-9825

    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

    Mark Bruh
    DOJ-Ust
    Southern District of New York
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    212-510-0500
    Email: mark.bruh@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 New Bontem Cleaners Corp 7 7:2024bk22247
    May 17, 2023 Richmond Garden Views LLC 7 7:2023bk22381
    Sep 12, 2022 Skylake Spend Thrift Trust 7 7:2022bk22692
    Aug 10, 2022 Alder Associates LLC 7 7:2022bk22528
    Sep 13, 2021 Fun Bowl Vacations, Inc. 7 7:2021bk22521
    Aug 10, 2021 Pitmark Taxi, Inc. 7 1:2021bk42056
    Jun 2, 2021 High Shine, LLC 7 7:2021bk22327
    Sep 23, 2020 Esquire Land Services I Ltd. 7 7:2020bk23069
    Feb 26, 2020 Apex Property Management Group LLC 7 1:2020bk41196
    Feb 11, 2020 TNT Transport and Logistics Inc. 7 7:2020bk22221
    Dec 24, 2019 Fierce Ladybug Inc. 7 2:2019bk33739
    Aug 31, 2019 Rockland Country Day School 7 7:2019bk23566
    Jun 11, 2019 JAB of Rockland, Inc., 11 7:2019bk23153
    Mar 2, 2017 DeFlora Lake Development Associates, Inc. 11 4:17-bk-35318
    Nov 23, 2015 The Challah Fairy, Inc. 11 7:15-bk-23686