Montauk Transit LLC
11
Louis A. Scarcella
10/05/2018
03/15/2023
Yes
v
PlnDue, DsclsDue, RELATED, MEMBER |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor Montauk Transit LLC
3601 Horseblock Road Medford, NY 11763 SUFFOLK-NY Tax ID / EIN: 83-0772183 |
represented by |
Marc A Pergament
Weinberg Gross & Pergament LLP 400 Garden City Plaza 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 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2019 | 24 | Notice of Change of Address of Scott H. Bernstein, Esq. and Blakeley LLP from 805 Third Ave, 8th Floor, New York, New York 10022 to 311 West 43rd St., 12th Floor, New York, New York 10036. Filed by Scott H Bernstein on behalf of TCJ II, LLC (Attachments: # 1 Certificate of Service) (Bernstein, Scott) (Entered: 07/19/2019) |
02/28/2019 | Hearing Held; (related document(s): 14 Motion to Substantively Consolidate filed by Montauk Transit LLC) Appearance by Marc Pergament, Clifford Katz, Erin Schaefer, Steven Taitz, Michael Caruso, Matthew Kye, Peter Foster, Scott Bernstein, Al Dimino, Lewis Siegel, Sara Temes, Daniel Gilbert. MOTION WITHDRAWN, SO ORDERED BY s/Louis Scarcella.. (This is a text Order, no Document is attached) (dcorsini) (Entered: 03/01/2019) | |
01/10/2019 | Hearing Held and Adjourned; Appearance: Marc Pergament, Clifford Katz, Lewis Siegel, David Sklar, Alexander Terras, Sara Temes, Christopher Lynch, Erin Schaefer, Steven Taitz, Scott Bernstein, Christine Black(related document(s): 14 Motion to Substantively Consolidate filed by Montauk Transit LLC) Hearing scheduled for 02/28/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (dcorsini) (Entered: 01/10/2019) | |
01/02/2019 | 23 | Monthly Operating Report for Filing Period November 2018 Filed by Marc A Pergament on behalf of Montauk Transit LLC (Pergament, Marc) (Entered: 01/02/2019) |
12/13/2018 | 22 | Affidavit/Certificate of Service of Notice of Appearance and Request for Notice Filed by Sara C. Temes on behalf of William Floyd School District (RE: related document(s) 20 Notice of Appearance filed by Creditor William Floyd School District) (Temes, Sara) (Entered: 12/13/2018) |
12/13/2018 | 21 | Affidavit/Certificate of Service of Notice of Appearance and Request for Notice Filed by Stephen A Donato on behalf of William Floyd School District (RE: related document(s) 19 Notice of Appearance filed by Creditor William Floyd School District) (Donato, Stephen) (Entered: 12/13/2018) |
12/12/2018 | 20 | Notice of Appearance and Request for Notice Filed by Sara C. Temes on behalf of William Floyd School District (Temes, Sara) (Entered: 12/12/2018) |
12/12/2018 | 19 | Notice of Appearance and Request for Notice Filed by Stephen A Donato on behalf of William Floyd School District (Donato, Stephen) (Entered: 12/12/2018) |
12/04/2018 | 18 | Affidavit/Certificate of Service Filed by Marc A Pergament on behalf of Montauk Transit LLC (RE: related document(s) 17 Order on Motion To Set Last Day to File Proofs of Claim) (Pergament, Marc) (Entered: 12/04/2018) |
12/04/2018 | Hearing Held and Adjourned; (related document(s): 14 Motion to Substantively Consolidate filed by Montauk Transit LLC) Appearance: Marc A Pergament Holding Date: Hearing scheduled for 01/10/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 12/04/2018) |