Welcome to BusinessBankruptcies.com!

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

M & M Auto Group, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2019bk36641
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-19

Updated

2-18-20

Last Checked

2-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 18, 2020
Last Entry Filed
Jan 6, 2020

Docket Entries by Quarter

There are 95 older docket entries.

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

login purchase single case subscribe now

Nov 21, 2019 86 Notice of Adjournment of Hearing Re: Third Interim Order Amending First Interim Order and Second Interim Order Authorizing Debtors' Limited Use of Cash Collateral and Scheduling a Further Hearing signed on 11/7/2019; Hearing Held; Interim DIP Financing Extended Until To and Further Hearing Scheduled for Scheduled for 11/19/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street; Submit Iterim Order. (DeCicco, Vincent). (Entered: 11/21/2019)
Nov 21, 2019 87 Certificate of Service re: the Order Scheduling Initial Case Conference (related document(s)35) Filed by Dawn Kirby on behalf of M & M Auto Group, Inc.. (Kirby, Dawn) (Entered: 11/21/2019)
Nov 25, 2019 Notice of Continuance of Meeting of Creditors Filed by Alicia M. Leonhard on behalf of United States Trustee. with 341(a) meeting to be held on 12/10/2019 at 10:00 AM at Office of UST (355 Main Street, Poughkeepsie). (Leonhard, Alicia) (Entered: 11/25/2019)
Nov 26, 2019 88 Notice of Proposed Order / Joint Notice of Stipulation Concerning Debtor's Motion to Reject Executory Contract with Ford Motor Company filed by Erica Feynman Aisner on behalf of M & M Auto Group, Inc.. (Aisner, Erica) (Entered: 11/26/2019)
Nov 26, 2019 89 Mediator's Final Report Not Settled Filed by Thomas Genova, Trustee on behalf of Thomas Genova. (Genova, Trustee, Thomas) (Entered: 11/26/2019)
Nov 30, 2019 90 Notice of Hearing to consider the Letter re: Payoff of vehicle Filed by Kevin P Browne (related document(s)82) with hearing to be held on 12/10/2019 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 11/30/2019)
Dec 2, 2019 91 Fifth Interim Order Amending Prior Orders Authorizing Debtors' Continued Limited Use of Cash Collateral signed on 12/2/2019. (related document(s)10) (DuBois, Linda) (Entered: 12/02/2019)
Dec 2, 2019 92 Consent Order Granting Debtors' Motion to Reject Executory Contract with Ford Motor Company signed on 12/2/2019. (related document(s)88) (DuBois, Linda) (Entered: 12/02/2019)
Dec 5, 2019 93 Certificate of Mailing. (related document(s) (Related Doc # 90)) . Notice Date 12/04/2019. (Admin.) (Entered: 12/05/2019)
Dec 9, 2019 94 Letter Regarding Proposed Wind Down Budget for Continued Use of Cash Collateral (related document(s)10) Filed by Erica Feynman Aisner on behalf of M & M Auto Group, Inc.. (Aisner, Erica) (Entered: 12/09/2019)
Show 10 more entries
Dec 17, 2019 103 HEARING SET IN ERROR Notice of Hearing on Case Closing Without a Discharge (NOTE: This hearing can be canceled if the debtor fully complies with the debtor education requirement prior to the date of the hearing) to be held on 1/28/2020 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (Fredericks, Frances). Modified on 12/17/2019 (Fredericks, Frances). (Entered: 12/17/2019)
Dec 17, 2019 Pending Deadlines Terminated. Re: Notice of Hearing on Case Closing Without a Discharge; Hearing set in error. (Fredericks, Frances). (Entered: 12/17/2019)
Dec 17, 2019 104 Letter /Certification of Compliance with Order Directing Payment (related document(s)97) Filed by Julie Cvek Curley on behalf of M & M Auto Group, Inc.. (Attachments: # 1 Proof of Payment)(Curley, Julie) (Entered: 12/17/2019)
Dec 20, 2019 105 Letter to Honorable Cecelia G. Morris (related document(s)10) Filed by Todd A. Ritschdorff on behalf of Ford Motor Credit Company LLC. (Ritschdorff, Todd). (Entered: 12/20/2019)
Dec 20, 2019 106 Notice of telephonic hearing to consider the Letter to Honorable Cecelia G. Morris Filed by Todd A. Ritschdorff on behalf of Ford Motor Credit Company LLC (related document(s)105) to be held on 12/23/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. Parties to contact Court Solutions to set up the telephonic appearance. (Fredericks, Frances). (Entered: 12/20/2019)
Dec 23, 2019 107 Letter to Honorable Cecelia G. Morris in Response to Letter of Ford Motor Credit Company LLC (related document(s)105) Filed by Julie Cvek Curley on behalf of M & M Auto Group, Inc.. (Curley, Julie) (Entered: 12/23/2019)
Dec 23, 2019 108 Notice of Hearing RE: Conference Call filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 12/23/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa) (Entered: 12/23/2019)
Dec 23, 2019 109 Order Regarding Debtors' Use of Cash Collateral and Freezing Bank Accounts signed on 12/23/2019. (related document(s)105, 10, 107, 20) (DeCicco, Vincent) (Entered: 12/23/2019)
Dec 26, 2019 110 PLEASE TAKE NOTICE that a telephonic hearing will be held on 12/30/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda). (Entered: 12/26/2019)
Dec 27, 2019 111 Motion to Dismiss Case filed by Dawn Kirby on behalf of M & M Auto Group, Inc. with hearing to be held on 12/30/2019 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Motion # 2 Proposed Order) (Kirby, Dawn) (Entered: 12/27/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2019bk36641
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Oct 11, 2019
Type
voluntary
Terminated
Jan 3, 2020
Updated
Feb 18, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AER
All Gas & Welding Supply
Allees Sign Co. Inc.
Ally Financial
American Express Bank, FSB
American Express Travel Related Services Company,
Americredit
Arthur Glick Truck Sales
Auto Dealer Designs
Auto Zone
Autotrader Specialty
B&I Auto Supply
Bedik Communications Inc.
Bold Gold Media Group
Capital One Auto Finance
There are 93 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

M & M Auto Group, Inc.
127-131 Mill Street
Liberty, NY 12754
SULLIVAN-NY
Tax ID / EIN: xx-xxx8003

Represented By

Erica Feynman Aisner
Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com
Julie Cvek Curley
Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: jcurley@kacllp.com
Dawn Kirby
Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.com

U.S. Trustee

United States Trustee
Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553

Represented By

Alicia M. Leonhard
DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 21, 2023 Monsey 26 Realty, LLC 7 4:2023bk36053
Aug 9, 2023 Mazel On Del LLC 11 4:2023bk35658
Aug 2, 2023 Choshen Israel LLC 11 4:2023bk35636
May 3, 2023 Mazel On Del LLC 11 1:2023bk41562
Mar 24, 2023 Mazel On Del LLC 11 1:2023bk41027
Feb 25, 2021 Mazel on Main LLC 11 1:2021bk10176
Oct 11, 2019 M & M Ford Lincoln Mercury, Inc. parent case 11 4:2019bk36642
Oct 11, 2019 M & M Automotive Center, Inc. parent case 11 4:2019bk36637
Aug 17, 2016 First Class Management II of New York LLC 7 4:16-bk-36459
Mar 4, 2016 Apple's Small Engine Repair, LLC 7 4:16-bk-35373
May 28, 2015 Reynold Holdings, Inc. 11 4:15-bk-35962
Feb 13, 2015 McGraw Realty Co., Inc. 11 4:15-bk-35236
Feb 5, 2015 Sullivan County First Recycling, Inc. 11 4:15-bk-35197
Jun 18, 2014 Delaware Holding Trust 11 4:14-bk-36246
Apr 23, 2014 Poley Paving Corporation 11 4:14-bk-35824