Case number: 4:19-bk-36641 - M & M Auto Group, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    M & M Auto Group, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    10/11/2019

  • Last Filing

    01/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm, Mediation, Lead, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 19-36641-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/11/2019
Date terminated:  01/03/2020
Debtor dismissed:  12/30/2019
341 meeting:  12/10/2019

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

Latest Dockets

Date Filed#Docket Text
01/01/2020117Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 116)) . Notice Date 01/01/2020. (Admin.) (Entered: 01/02/2020)
12/30/2019116Order Granting Motion To Dismiss Case (Related Doc # 111) signed on 12/30/2019. (Kinchen, Gwen) (Entered: 12/30/2019)
12/30/2019115Stipulation 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)
12/30/2019114Proposed 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)
12/28/2019113Certificate of Mailing. (related document(s) (Related Doc # 110)) . Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019)
12/27/2019112Statement 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)
12/27/2019111Motion 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)
12/26/2019110PLEASE 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)
12/23/2019109Order 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)
12/23/2019108Notice 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)