M & M Auto Group, Inc.
11
Cecelia G. Morris
10/11/2019
01/03/2020
Yes
v
JtAdm, Mediation, Lead, MDisCs, CLOSED |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor M & M Auto Group, Inc.
127-131 Mill Street Liberty, NY 12754 SULLIVAN-NY Tax ID / EIN: 80-0008003 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/01/2020 | 117 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 116)) . Notice Date 01/01/2020. (Admin.) (Entered: 01/02/2020) |
12/30/2019 | 116 | Order Granting Motion To Dismiss Case (Related Doc # 111) signed on 12/30/2019. (Kinchen, Gwen) (Entered: 12/30/2019) |
12/30/2019 | 115 | Stipulation and Consent Order Terminating Dealer Agreements with FCA Us LLC and Granting Other Related Relief signed on 12/30/2019. (Kinchen, Gwen) (Entered: 12/30/2019) |
12/30/2019 | 114 | Proposed Stipulation and Consent Order Terminating Dealer Agreements with FCA US LLC and Granting Other Related Relief Filed by Julie Cvek Curley on behalf of M & M Auto Group, Inc.. (Curley, Julie) Modified on 12/30/2019 (Kinchen, Gwen). (Entered: 12/30/2019) |
12/28/2019 | 113 | Certificate of Mailing. (related document(s) (Related Doc # 110)) . Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019) |
12/27/2019 | 112 | Statement of No Objection to the Debtors' Motion for an Order Dismissing the Chapter 11 Cases under 11 U.S.C § 1112(b)(1) or to the Form of Proposed Order Filed with the Motion (related document(s) 111) filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia) (Entered: 12/27/2019) |
12/27/2019 | 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) |
12/26/2019 | 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) |
12/23/2019 | 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) |
12/23/2019 | 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) |