New Monarch Machine Tool, Inc.
11
Wendy A. Kinsella
06/16/2022
10/31/2025
Yes
v
| Subchapter_V, SmBus, EXTTM, DISMISS, DEFDOC |
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor New Monarch Machine Tool, Inc.
839 NYS Route 13 South Cortland, NY 13045 CORTLAND-NY Tax ID / EIN: 16-1580394 |
represented by |
Beth Ann Bivona
Barclay Damon LLP The Avant Building, Suite 1200 200 Delaware Avenue Buffalo, NY 14202-2150 716-858-3849 Fax : 716-856-5510 Email: bbivona@barclaydamon.com TERMINATED: 08/23/2024 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 |
represented by |
Mark J. Schlant-Trustee
1600 Maine Place Tower 350 Main Street Buffalo, NY 14202 716-855-3200 Email: mschlant@zsalawfirm.com |
U.S. Trustee U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105 Utica, NY 13501 (315)793-8191* |
represented by |
Erin Champion
Office of the United States Trustee 105 U.S. Courthouse 10 Broad St. Utica, NY 13501 Email: USTPRegion02.UT.ECF@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/30/2025 | 180 | Order Discharging Trustee. (Sitcer, Katherine) (Entered: 09/30/2025) |
| 09/30/2025 | 179 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 40 months. Assets Abandoned (without deducting any secured claims): $752837.46, Assets Exempt: Not Available, Claims Scheduled: $2935041.36, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2935041.36. Filed by Mark J. Schlant-Trustee. (Schlant-Trustee, Mark) (Entered: 09/30/2025) |
| 09/27/2025 | 178 | BNC Certificate of Mailing. (related document(s):177). Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025) |
| 09/25/2025 | 177 | Notice of Dismissal. (Davis, Darcy) (Entered: 09/25/2025) |
| 09/25/2025 | 176 | Order Granting Motion to Dismiss Case (Related Doc # 170) Debtor Dismissed. (Davis, Darcy) (Entered: 09/25/2025) |
| 09/04/2025 | 175 | Notice of Hearing on Default Motion. Hearing Scheduled for 9/24/2025 at 11:30 am in Syracuse, NY -- refiled to attach pdf of signed Notice Filed by New Monarch Machine Tool, Inc. (related document(s)170). Objections due by 9/17/2025. (Dove, Jeffrey) (Entered: 09/04/2025) |
| 09/04/2025 | 174 | Notice of Deficiency sent to Jeffrey A. Dove. (related document(s):171) (Sierra, Emiliano) (Entered: 09/04/2025) |
| 09/04/2025 | 173 | Certificate of Service of Notice of and Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) Filed by New Monarch Machine Tool, Inc. (related document(s)170). (Dove, Jeffrey) (Entered: 09/04/2025) |
| 09/04/2025 | 172 | Monthly Operating Report for Filing Period August 2025 Filed by New Monarch Machine Tool, Inc.. (Dove, Jeffrey) (Entered: 09/04/2025) |
| 09/03/2025 | 171 | Notice of Hearing on Default Motion. Hearing Scheduled for 9/24/2025 at 11:30 am in Syracuse, NY Filed by New Monarch Machine Tool, Inc. (related document(s)170). Objections due by 9/17/2025. (Dove, Jeffrey) (Entered: 09/03/2025) |