Welcome to BusinessBankruptcies.com!

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

Montauk Student Transport LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk76177
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-18

Updated

9-13-23

Last Checked

10-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2018
Last Entry Filed
Sep 25, 2018

Docket Entries by Quarter

Sep 13, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Marc A Pergament on behalf of Montauk Student Transport LLC Chapter 11 Plan due by 01/11/2019. Disclosure Statement due by 01/11/2019. (Attachments: # 1 Verification of Creditor Matrix) (Pergament, Marc) (Entered: 09/13/2018)
Sep 13, 2018 Receipt of Voluntary Petition (Chapter 11)(8-18-76177) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17098587. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/13/2018)
Sep 14, 2018 The above case is related to Case Number(s) 18-76176-las East End Bus Lines, Inc. & 18-76179-las Montauk Transit Service LLC (cjm) (Entered: 09/14/2018)
Sep 14, 2018 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/13/2018. 20 Largest Unsecured Creditors due 9/13/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/13/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/13/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/27/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/27/2018. Schedule A/B due 9/27/2018. Schedule G due 9/27/2018. Schedule H due 9/27/2018. List of Equity Security Holders due 9/27/2018. Statement of Financial Affairs Non-Ind Form 207 due 9/27/2018. Incomplete Filings due by 9/27/2018. (jaf) (Entered: 09/14/2018)
Sep 14, 2018 3 Meeting of Creditors 341(a) meeting to be held on 10/12/2018 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (jaf) (Entered: 09/14/2018)
Sep 14, 2018 4 Notice of Appearance and Request for Notice Filed by Stephen A Donato on behalf of William Floyd School District (Donato, Stephen) (Entered: 09/14/2018)
Sep 14, 2018 5 Notice of Appearance and Request for Notice Filed by Sara C. Temes on behalf of William Floyd School District (Temes, Sara) (Entered: 09/14/2018)
Sep 14, 2018 6 Affidavit/Certificate of Service of Notice of Appearance and Request for Service of Papers Filed by Stephen A Donato on behalf of William Floyd School District (RE: related document(s)4 Notice of Appearance filed by Interested Party William Floyd School District) (Donato, Stephen) (Entered: 09/14/2018)
Sep 14, 2018 7 Affidavit/Certificate of Service of Notice of Appearance and Request for Service of Papers Filed by Sara C. Temes on behalf of William Floyd School District (RE: related document(s)5 Notice of Appearance filed by Interested Party William Floyd School District) (Temes, Sara) (Entered: 09/14/2018)
Sep 17, 2018 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/16/2018. (Admin.) (Entered: 09/17/2018)
Sep 17, 2018 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/16/2018. (Admin.) (Entered: 09/17/2018)
Sep 17, 2018 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/16/2018. (Admin.) (Entered: 09/17/2018)
Sep 17, 2018 11 Order Scheduling Initial Case Management Conference. Signed on 9/17/2018 Status hearing to be held on 10/4/2018 at 12:00 PM at Courtroom 970 (Judge Scarcella), CI, NY. (cam) (Entered: 09/17/2018)
Sep 17, 2018 12 Letter to the Honorable Louis A. Scarcella adjourning the initial case conference to October 18, 2018 at 11:00 a.m. Filed by Marc A Pergament on behalf of Montauk Student Transport LLC (RE: related document(s)11 Order Scheduling Initial Case Management Conference) (Pergament, Marc) (Entered: 09/17/2018)
Sep 18, 2018 Adjourned Without Hearing. Status hearing to be held on 10/18/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 09/18/2018)
Sep 20, 2018 13 BNC Certificate of Mailing with Notice/Order Notice Date 09/19/2018. (Admin.) (Entered: 09/20/2018)
Sep 20, 2018 14 Notice of Appearance and Request for Notice Filed by Scott H Bernstein on behalf of TCJ I, LLC (Bernstein, Scott) (Entered: 09/20/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk76177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Sep 13, 2018
Type
voluntary
Terminated
Mar 15, 2023
Updated
Sep 13, 2023
Last checked
Oct 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Funding
    Ally Bank
    Ascentis Corporation
    BNB Bank
    Bridgehampton National Bank
    CallAhead
    Chiesa Shahinian & Giantomasi PC
    Commercial Credit Group Inc.
    Cummings and Carrol, P.C.
    DeLage Landen
    East End Bus Lines Inc.
    East End Bus Lines, Inc.
    Gold Coast Mastercard 0072
    Independent Bankersbank
    Internal Revenue Service
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Montauk Student Transport LLC
    3601 Horseblock Road
    Medford, NY 11763
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6993

    Represented By

    Marc A Pergament
    Weinberg Gross & Pergament LLP
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 The Estate of Edmund A. Tester, Jr. 7 8:2024bk70035
    Oct 4, 2022 Blue Diamond Air Systems, Inc. 7 8:2022bk72698
    Oct 5, 2018 East End Bus Service LLC 11 8:2018bk76717
    Oct 5, 2018 Montauk Transit LLC 11 8:2018bk76716
    Sep 21, 2018 1023 Sipp Avenue Inc. 7 8:2018bk76379
    Sep 13, 2018 Montauk Transit Service LLC 11 8:2018bk76179
    Sep 13, 2018 East End Bus Lines, Inc. 11 8:2018bk76176
    Aug 26, 2017 Northern Group, Inc. parent case 11 1:17-bk-11800
    Aug 26, 2017 Northern Amenities, Ltd. parent case 11 1:17-bk-11810
    Mar 23, 2017 Micro Contract Manufacturing, Inc. 11 8:17-bk-71699
    Jun 22, 2016 Hi-Temp Specialty Metals, Inc. 11 8:16-bk-72767
    Feb 6, 2015 Wulforst Acquisition LLC 11 8:15-bk-70458
    Apr 4, 2014 P.F. Transport, Inc. 11 8:14-bk-71453
    Apr 3, 2014 Suffolk Banana Co., Inc 11 8:14-bk-71444
    Nov 17, 2011 Heat Wise, Inc. 7 8:11-bk-78120