Case number: 5:22-bk-30384 - New Monarch Machine Tool, Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    New Monarch Machine Tool, Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Wendy A. Kinsella

  • Filed

    06/16/2022

  • Last Filing

    10/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, EXTTM, DISMISS, DEFDOC



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 22-30384-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/16/2022
Debtor dismissed:  09/25/2025
Plan confirmed:  08/15/2023
341 meeting:  07/18/2022
Deadline for filing claims:  10/16/2022
Deadline for filing claims (govt.):  12/13/2022

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

Latest Dockets

Date Filed#Docket Text
09/30/2025180Order Discharging Trustee. (Sitcer, Katherine) (Entered: 09/30/2025)
09/30/2025179Chapter 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)
09/27/2025178BNC Certificate of Mailing. (related document(s):177). Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025)
09/25/2025177Notice of Dismissal. (Davis, Darcy) (Entered: 09/25/2025)
09/25/2025176Order Granting Motion to Dismiss Case (Related Doc # 170) Debtor Dismissed. (Davis, Darcy) (Entered: 09/25/2025)
09/04/2025175Notice 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)
09/04/2025174Notice of Deficiency sent to Jeffrey A. Dove. (related document(s):171) (Sierra, Emiliano) (Entered: 09/04/2025)
09/04/2025173Certificate 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)
09/04/2025172Monthly Operating Report for Filing Period August 2025 Filed by New Monarch Machine Tool, Inc.. (Dove, Jeffrey) (Entered: 09/04/2025)
09/03/2025171Notice 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)