Welcome to BusinessBankruptcies.com!

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

New Monarch Machine Tool, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2022bk30384
TYPE / CHAPTER
Voluntary / 11V

Filed

6-16-22

Updated

3-17-24

Last Checked

7-15-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2022
Last Entry Filed
Jul 15, 2022

Docket Entries by Month

There are 3 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 17, 2022 3 Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of KeyBank National Association. (Levine, Paul) (Entered: 06/17/2022)
Jun 17, 2022 4 Notice of Appearance and Request for Notice by Meghan M. Breen Filed by on behalf of KeyBank National Association. (Breen, Meghan) (Entered: 06/17/2022)
Jun 17, 2022 5 Notice of Deadlines. Small Business Balance Sheet due 6/23/2022.Small Business Cash Flow Statement due 6/23/2022. (Straile, T) (Entered: 06/17/2022)
Jun 17, 2022 6 Statement Re:Business Income and Expenses Filed by New Monarch Machine Tool, Inc.. (Dove, Jeffrey) (Entered: 06/17/2022)
Jun 17, 2022 7 Statement Re:Balance Sheet and Cash Flow Statement Filed by New Monarch Machine Tool, Inc.. (Dove, Jeffrey) (Entered: 06/17/2022)
Jun 17, 2022 8 Notice of Appointment of Subchapter V Trustee. Mark J. Schlant-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 verified statement)(Champion, Erin) (Entered: 06/17/2022)
Jun 22, 2022 9 Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 7/21/2022 at 11:30 AM at Syracuse Courtroom. Pre-Status Report Due By 7/7/2022. (Straile, T) (Entered: 06/22/2022)
Jun 22, 2022 10 Order Fixing Deadlines To File Proofs of Claim . Proofs of Claim due by 10/16/2022. Government Proofs of Claim due by 12/13/2023 (Straile, T) (Entered: 06/22/2022)
Jun 22, 2022 Proof of Claim Deadline Updated. Government Proof of Claim due by 12/13/2023. (Straile, T) (Entered: 06/22/2022)
Jun 22, 2022 11 Court Certificate of Mailing (related document(s):9). (Straile, T) (Entered: 06/22/2022)
Show 10 more entries
Jun 23, 2022 20 Order Granting Motion to Shorten Time (Related Doc # 18) Hearing scheduled for 6/24/2022 at 11:30 AM at Syracuse Courtroom. (Straile, T) (Entered: 06/23/2022)
Jun 24, 2022 22 Affidavit of Service First Day Motions & Order Reducing Notice Filed by New Monarch Machine Tool, Inc. (related document(s)16, 20, 17, 18, 15). (Dove, Jeffrey) (Entered: 06/24/2022)
Jun 24, 2022 23 Affidavit of Service - service of Orders and Notices upon creditors in China. Filed by New Monarch Machine Tool, Inc. (related document(s)14, 9, 13, 12, 10). (Dove, Jeffrey) (Entered: 06/24/2022)
Jun 24, 2022 Hearing Held and Continued (related document(s):15, 16, 17). Hearing scheduled for 7/14/2022 at 02:00 PM at Syracuse Courtroom. (Smith, Nicole) (Entered: 06/24/2022)
Jun 24, 2022 24 Emergency Interim Order Approving the Debtor's Emergency Motion for Order Authorizing the Debtor to Use Cash Collateral, Incur Post-Petition Senior Secured, Super-Priority Indebtedness, and Providing Adequate Protection, All Pursuant to Sections 361, 363, and 364 of the Bankruptcy Code and Notice of Final Hearing (Related Doc # 15) (Straile, T) (Entered: 06/24/2022)
Jun 24, 2022 25 Interim Order Pursuant to Sections 105(a), 363(c), 345(b), and 364(a) of the Bankruptcy Code Authorizing Debtors to (I) Continue to Use Existing Cash Management System, and (II) To Maintain Existing Bank Accounts and Business Forms (related document(s)16). (Straile, T) (Entered: 06/24/2022)
Jun 24, 2022 26 Interim Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Payment of Wages, Compensation and Employee Benefits and (II) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)17). (Straile, T) (Entered: 06/24/2022)
Jun 25, 2022 27 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):12). Notice Date 06/24/2022. (Admin.) (Entered: 06/25/2022)
Jun 25, 2022 28 BNC Certificate of Mailing. (related document(s):9). Notice Date 06/24/2022. (Admin.) (Entered: 06/25/2022)
Jun 26, 2022 29 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):14). Notice Date 06/25/2022. (Admin.) (Entered: 06/26/2022)

There are 10 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 Northern Bankruptcy Court
Case number
5:2022bk30384
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
11V
Filed
Jun 16, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 15, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adobe Creative Cloud
    Applied Industrial Tech.
    ARIBA Inc.
    Barracuda
    Bennett Die & Tool South
    BlueStorm Technologies
    Chongqing Loncin Engine Parts Co., Ltd.
    Chongqing Loncin Engine Parts Co., Ltd.
    Chongqing Loncin Engine Parts Co., Ltd.
    Chongqing Loncin Engine Parts Co., Ltd.
    Chongqing Loncin Engine Parts Co., Ltd.
    Chongqing Loncin Engine Parts Co., Ltd.
    Chongqing Loncin Engine Parts Co., Ltd.
    Cortland Commence Center, LLC
    Cortland Commerce Center, LLC
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Monarch Machine Tool, Inc.
    839 NYS Route 13 South
    Cortland, NY 13045
    CORTLAND-NY
    Tax ID / EIN: xx-xxx0394

    Represented By

    Jeffrey A. Dove
    Barclay Damon LLP
    125 East Jefferson Street
    Syracuse, NY 13202
    315-413-7112
    Fax : 315-703-7346
    Email: jdove@barclaydamon.com

    Trustee

    Mark J. Schlant-Trustee
    1600 Maine Place Tower
    350 Main Street
    Buffalo, NY 14202
    716-855-3200

    U.S. Trustee

    U.S. Trustee
    U.S. Trustee Office
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315)793-8191*

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2022 Jax Service Center, LLC 11V 5:2022bk30821
    Jun 10, 2022 Peace Seekers LLC 7 5:2022bk30370
    May 13, 2022 Welcome Motels II, Inc. parent case 11 5:2022bk30297
    May 13, 2022 Fingerlakes Hospitality Group, LLC 11V 5:2022bk30294
    Mar 11, 2021 Family Ties Contracting LLC 7 5:2021bk30152
    Oct 16, 2020 Valor Strength & Conditioning Corp. 7 5:2020bk31083
    Jul 15, 2020 Fingerlakes Hospitality Group, LLC 11V 5:2020bk30771
    Dec 17, 2018 Rick & Rich Towing, LLC 7 5:2018bk31737
    Sep 12, 2014 Willcox Tire & Service, Inc. 11 5:14-bk-31435
    Aug 1, 2012 ARK Enterprises, Inc. 11 5:12-bk-31476
    Aug 1, 2012 REDI, LLC 11 5:12-bk-31475
    Aug 1, 2012 V.R.P.D. II, L.P. 11 5:12-bk-31473
    Aug 1, 2012 Hope Lake Investors LLC 11 5:12-bk-31472
    Aug 1, 2012 Peak Resorts, Inc. 11 5:12-bk-31471
    Feb 2, 2012 International Center for Postgraduate Medical Educ 11 1:12-bk-10442