Welcome to BusinessBankruptcies.com!

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

Munn Works, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk22972
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-18

Updated

9-13-23

Last Checked

7-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2018
Last Entry Filed
Jul 5, 2018

Docket Entries by Quarter

Jun 25, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 07/9/2018. Schedule D due 07/9/2018. Schedule E/F due 07/9/2018. Schedule G due 07/9/2018. Schedule H due 07/9/2018. Summary of Assets and Liabilities due 07/9/2018. Statement of Financial Affairs due 07/9/2018. Employee Income Record Due: 07/9/2018. Incomplete Filings due by 07/9/2018, Chapter 11 Plan due by 10/23/2018, Disclosure Statement due by 10/23/2018, Initial Case Conference due by 7/25/2018, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Munn Works, LLC. (Pasternak, Jonathan) (Entered: 06/25/2018)
Jun 25, 2018 Receipt of Voluntary Petition (Chapter 11)(18-22972) [misc,824] (1717.00) Filing Fee. Receipt number 12641742. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/25/2018)
Jun 26, 2018 2 Affidavit /Declaration of Max Munn Pursuant to Local Bankruptcy Rules1007-2 and 9077-1 in Support of an Order Scheduling Hearing on Shortened Notice on First Day Motions Filed by Julie Cvek Curley on behalf of Munn Works, LLC. (Curley, Julie) (Entered: 06/26/2018)
Jun 26, 2018 3 Motion to Authorize the Maintenance of Existing Bank Account and Continued Use of Existing Business Forms filed by Julie Cvek Curley on behalf of Munn Works, LLC with hearing to be held on 7/2/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Exhibit A - Proposed Interim Order) (Curley, Julie) (Entered: 06/26/2018)
Jun 26, 2018 4 Motion to Authorize Payment of Pre-Petition Employee Wages filed by Julie Cvek Curley on behalf of Munn Works, LLC with hearing to be held on 7/2/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Exhibit A - Payroll Register (Redacted) # 2 Exhibit B - Proposed Interim Order) (Curley, Julie) (Entered: 06/26/2018)
Jun 27, 2018 Pending Deadlines Terminated: Disclosure Statement Due. (Walker, Justin) (Entered: 06/27/2018)
Jun 27, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/9/2018. Local Rule 1007-2 Affidavit due by: 7/9/2018. Incomplete Filings due by 7/9/2018. (Walker, Justin) (Entered: 06/27/2018)
Jun 27, 2018 5 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/25/2018 at 02:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 06/27/2018)
Jun 27, 2018 6 Motion to Approve Use of Cash Collateral filed by Julie Cvek Curley on behalf of Munn Works, LLC with hearing to be held on 7/2/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Exhibit A - LG Funding Agreement # 2 Exhibit B - LG Funding UCC # 3 Exhibit C - Laurie Munn UCC # 4 Exhibit D - On Deck Agreement # 5 Exhibit E - Interim Budget # 6 Exhibit F - Proposed Interim Order) (Curley, Julie) (Entered: 06/27/2018)
Jun 27, 2018 7 Motion to Shorten Time /Application in Support of Order Scheduling Hearing on Shortened Notice on the Debtor's First Day Motions (related document(s)4, 3, 6) filed by Julie Cvek Curley on behalf of Munn Works, LLC with hearing to be held on 7/2/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Curley, Julie) (Entered: 06/27/2018)
Jun 27, 2018 8 Notice of Hearing On Debtor's First Day Motions (related document(s)4, 3, 7, 6) filed by Julie Cvek Curley on behalf of Munn Works, LLC. with hearing to be held on 7/2/2018 at 10:00 AM at Courtroom 118, White Plains Courthouse (Attachments: # 1 Affidavit of Service)(Curley, Julie) (Entered: 06/27/2018)
Jun 29, 2018 9 Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Attorneys for the Debtor filed by Julie Cvek Curley on behalf of Munn Works, LLC. (Attachments: # 1 Exhibit A - Disinterestedness Affidavit # 2 Exhibit B - Proposed Order) (Curley, Julie) (Entered: 06/29/2018)
Jun 29, 2018 10 Notice of Appearance filed by Christopher F. Graham on behalf of APF MANAGEMENT COMPANY LLC. (Graham, Christopher) (Entered: 06/29/2018)
Jun 30, 2018 11 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 06/29/2018. (Admin.) (Entered: 06/30/2018)
Jul 2, 2018 12 Statement Supplement to Debtor's Motion to Pay Pre-Petition Wages (Exhibit A - Current Payroll Period) (related document(s)4) filed by Julie Cvek Curley on behalf of Munn Works, LLC. (Curley, Julie) (Entered: 07/02/2018)

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 Southern Bankruptcy Court
Case number
7:2018bk22972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jun 25, 2018
Type
voluntary
Terminated
Jul 2, 2019
Updated
Sep 13, 2023
Last checked
Jul 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALLSTATE PAINT
    AMBER HOMEWAYS USA
    AMERICAN COMPRESSED GASES
    AMERICAN MIRROR COMPANY
    APF MANAGEMENT COMPANY
    APF MANAGEMENT COMPANY,LLC
    B & C INDUSTRIES
    C. R. LAURENCE CO., INC.
    CAPITAL ONE
    CHUBB GROUP OF INS. CO.
    CON EDISON
    CONNECTICUT SAW & TOOL
    CRESCENT BRONZE POWDER CO. INC
    CROWN PRODUCTS
    ECKERT SEAMANS CHERIN & MELLOTT, LLC
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Munn Works, LLC
    150 N. Macquesten Parkway
    Mount Vernon, NY 10550
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx7038

    Represented By

    Julie Cvek Curley
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue, 11th Floor
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jcurley@ddw-law.com
    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30 12 Maple Place Equities Corp 7 1:2024bk41851
    Jan 4, 2023 Dulyn Group, Inc. 7 7:2023bk22002
    Aug 18, 2022 9-11 Wellesley LLC 7 7:2022bk22627
    Apr 11, 2019 American Diamond Mint LLC 11 7:2019bk22780
    Sep 11, 2018 Universal Abundant Blessings of New Life 11 7:2018bk23407
    Nov 14, 2017 Wellness Medical Care PC 11 7:17-bk-23740
    Mar 20, 2017 Canzone Plaster and Tile, Inc. 11 7:17-bk-22417
    Sep 12, 2016 M.S.G. Restoration Corp 7 7:16-bk-23234
    Jun 30, 2015 M.S.G. Restoration Corp 11 7:15-bk-22914
    May 30, 2014 Argonaut Restaurant & Diner, Inc. 11 7:14-bk-22771
    May 29, 2013 The M.V.H. Corporation 11 7:13-bk-22843
    May 29, 2013 The Mount Vernon Hospital 11 7:13-bk-22841
    Dec 2, 2011 6 North Street Corp. 11 7:11-bk-24356
    Aug 17, 2011 Jarrett Millwork, Inc. 11 7:11-bk-23661
    Aug 10, 2011 mctag grocery store Inc 11 7:11-bk-23617