Welcome to BusinessBankruptcies.com!

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

MSN 9229 Trust

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk13665
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-18

Updated

9-13-23

Last Checked

11-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2018
Last Entry Filed
Nov 26, 2018

Docket Entries by Quarter

Nov 25, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 12/10/2018. Schedule C due 12/10/2018. Schedule D due 12/10/2018. Schedule E/F due 12/10/2018. Schedule G due 12/10/2018. Schedule H due 12/10/2018. Summary of Assets and Liabilities due 12/10/2018. Statement of Financial Affairs due 12/10/2018. Incomplete Filings due by 12/10/2018, Filed by Gary Holtzer of Weil Gotshal & Manges LLP on behalf of MSN 9229 Trust. (Holtzer, Gary) (Entered: 11/25/2018)
Nov 25, 2018 2 Corporate Ownership Statement / Consolidated Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007 and 7007.1. (related document(s)1) Filed by Gary Holtzer on behalf of MSN 9229 Trust. (Holtzer, Gary) (Entered: 11/25/2018)
Nov 25, 2018 3 Motion for Joint Administration : Motion of Debtors Pursuant to Fed. R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases Filed by Lemons, Robert (Lemons, Robert) (Entered: 11/25/2018)
Nov 26, 2018 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 11/26/2018)
Nov 26, 2018 Receipt of Voluntary Petition (Chapter 11)( 18-13665) [misc,824] (1717.00) Filing Fee. Receipt number 203057. Fee amount 1717.00. (Re: Doc # 1) (Porter) (Entered: 11/26/2018)
Nov 26, 2018 4 Declaration of Todd K. Wolynski Pursuant to L. Bankr. R. 1007-2 (related document(s)1) filed by Robert J. Lemons on behalf of MSN 9229 Trust. (Lemons, Robert) (Entered: 11/26/2018)
Nov 26, 2018 5 Declaration of Robert A. Del Genio In Support of First Day Motions and Applications (related document(s)1) filed by Robert J. Lemons on behalf of MSN 9229 Trust. (Lemons, Robert) (Entered: 11/26/2018)
Nov 26, 2018 6 Application to Extend Time to File Schedules / Motion of Debtors Pursuant to 11 U.S.C. §§ 521 and 105(a) and Fed. R. Bankr. P. 1007(c), 2015.3, and 9006(b) for Entry of Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Additional Time to File 2015.3 Reports (related document(s)1) filed by Robert J. Lemons on behalf of MSN 9229 Trust. (Lemons, Robert) (Entered: 11/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk13665
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Nov 25, 2018
Type
voluntary
Terminated
Dec 17, 2019
Updated
Sep 13, 2023
Last checked
Nov 27, 2018
Lead case
Waypoint Leasing Holdings Ltd.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    MSN 9229 Trust
    8 Riverpoint
    Bishops Quay
    Limerick V94 WC6A
    OUTSIDE U. S.
    Ireland
    dba Waypoint
    dba Waypoint Leasing Ireland
    dba Waypoint Leasing
    dba Waypoint Leasing LLC

    Represented By

    Gary Holtzer
    Weil Gotshal & Manges LLP
    767 Fifth Avenue
    New York, NY 10153
    (212) 310-8463
    Fax : (212) 310-8007
    Email: gary.holtzer@weil.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500