Welcome to BusinessBankruptcies.com!

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

Millennial Benefit Management Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk12083
TYPE / CHAPTER
Voluntary / 11V

Filed

12-19-23

Updated

3-31-24

Last Checked

1-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 25, 2023
Last Entry Filed
Dec 24, 2023

Docket Entries by Week of Year

Dec 19, 2023 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Millennial Benefit Management Corporation. Chapter 11 Plan Small Business Subchapter V Due by 03/18/2024. (Weber, Robert) (Entered: 12/19/2023)
Dec 19, 2023 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-12083) [misc,volp11a] (1738.00). Receipt Number A11385848, amount $1738.00. (U.S. Treasury) (Entered: 12/19/2023)
Dec 19, 2023 Judge Thomas M Horan added to case (SH) (Entered: 12/19/2023)
Dec 19, 2023 3 Affidavit/Declaration in Support of First Day Motion // Declaration of Donovan Chin in Support of Chapter 11 Petitions and First Day Pleadings Filed By Millennial Benefit Management Corporation (Weber, Robert) (Entered: 12/19/2023)
Dec 19, 2023 4 Motion for Joint Administration // Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed By Millennial Benefit Management Corporation (Weber, Robert) (Entered: 12/19/2023)
Dec 19, 2023 5 Application to Appoint Claims/Noticing Agent STRETTO Filed By Millennial Benefit Management Corporation (Olivere, Mark) (Entered: 12/19/2023)
Dec 19, 2023 6 Motion to Maintain Bank Accounts // Debtors' Motion for Entry of Interim and Final Orders Authorizing the Continued Use of Debtors' Bank Accounts and Related Relief Filed By Millennial Benefit Management Corporation (Olivere, Mark) (Entered: 12/19/2023)
Dec 19, 2023 7 Motion to File Under Seal// Debtors' Motion to File Under Seal Portions of their Creditor Matrix Containing Certain Individual Creditor Information Filed by Millennial Benefit Management Corporation. (Olivere, Mark) (Entered: 12/19/2023)
Dec 19, 2023 8 Motion to Limit Notice // Motion of the Debtors for Entry of an Order Limiting Service Filed by Millennial Benefit Management Corporation. (Weber, Robert) (Entered: 12/19/2023)
Dec 19, 2023 9 Motion to Approve Debtor In Possession Financing Filed By Millennial Benefit Management Corporation (Chipman, William) (Entered: 12/19/2023)
Dec 20, 2023 Attorney Hannah J McCollum and Hannah J McCollum for U.S. Trustee added to case Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 12/20/2023)
Dec 20, 2023 10 Notice of Appointment of Subchapter V Trustee and Subchapter V Trustee's Verified Statement of Disinterestedness. David M. Klauder added to the case. Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 12/20/2023)
Dec 20, 2023 11 Notice of Appearance. Filed by Quality King Distributors, Inc.. (Meloro, Dennis) (Entered: 12/20/2023)
Dec 20, 2023 12 Motion to Appear pro hac vice of Ari Newman, Esq. Receipt Number 4125158, Filed by Quality King Distributors, Inc.. (Meloro, Dennis) (Entered: 12/20/2023)
Dec 20, 2023 13 Motion to Appear pro hac vice of J. Gregory Milmoe, Esq. Receipt Number 4298876, Filed by Quality King Distributors, Inc.. (Meloro, Dennis) (Entered: 12/20/2023)
Dec 20, 2023 Attorney Anthony W. Clark and Dennis A. Meloro for Quality King Distributors, Inc., Ari Newman and Dennis A. Meloro for Quality King Distributors, Inc., J. Gregory Milmoe and Dennis A. Meloro for Quality King Distributors, Inc. added to case Filed by Quality King Distributors, Inc.. (Meloro, Dennis) (Entered: 12/20/2023)
Dec 20, 2023 14 Order Granting Motion for Admission pro hac vice of Ari Newman, Esq. (related document(s)12) Order Signed on 12/20/2023. (AMH) (Entered: 12/20/2023)
Dec 20, 2023 15 Order Granting Motion for Admission pro hac vice of J. Gregory Milmoe, Esq. (related document(s)13) Order Signed on 12/20/2023. (AMH) (Entered: 12/20/2023)
Dec 21, 2023 16 Order Authorizing the Debtors to Limit Notice (related document(s)8) Order Signed on 12/21/2023. (DRG) (Entered: 12/21/2023)

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
Delaware Bankruptcy Court
Case number
1:2023bk12083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas M Horan
Chapter
11V
Filed
Dec 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 12, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Palm Beach County Tax Collector

Parties

Debtor

Millennial Benefit Management Corporation
671 NW 119th Street
Miami, FL 33168
MIAMI-DADE-FL
Tax ID / EIN: xx-xxx3842
dba GeniusCo.

Represented By

William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0193
Fax : 302-295-0199
Email: chipman@chipmanbrown.com
Mark D. Olivere
Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0195
Fax : 302-295-0199
Email: olivere@chipmanbrown.com
Robert Alan Weber
Chipman Brown Cicero & Cole, LLP
1313 N. Market Street, Suite 5400
Wilmington, DE 19801
usa
302-295-0196
Email: Weber@ChipmanBrown.com

Trustee

David M. Klauder
Bielli & Klauder LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Hannah J McCollum
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: hannah.mccollum@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 19, 2023 Mailmyprescriptions.com Pharmacy Corp. parent case 11V 1:2023bk12084
May 30, 2022 Johnson & Johnson Construction Company Corp. 11 1:2022bk14226
Jul 14, 2021 Gladys Cuesta 11V 1:2021bk16829
Oct 26, 2020 Healthmax, LLC 11 1:2020bk21700
Dec 11, 2018 PB Pied-de-Terre, LLC 11 9:2018bk25382
Jun 6, 2018 South Florida Tile Delivery and Installation Corp 7 1:2018bk16833
Aug 14, 2016 First Car Pro Auto Sales LLC 11 1:16-bk-21209
Oct 22, 2015 1236 Miaroma, LLC 7 1:15-bk-28714
Mar 27, 2015 Jason Marketing Corporation 11 1:15-bk-15576
Feb 17, 2015 Rev. Dr. Leroy B. Johnson Foundation, Inc. 11 1:15-bk-12842
Dec 10, 2014 Tri-County Community Development Corporation, Inc. 11 1:14-bk-36988
Jun 20, 2012 Mazel-Tov Unlimited Inc 7 1:12-bk-25004
Jan 13, 2012 L.A. Traders, Inc. 11 3:12-bk-00209
Dec 14, 2011 Sagamore Investments, Inc. 11 1:11-bk-44233
Oct 27, 2011 International Gas Corp 7 1:11-bk-39856