Case number: 4:24-bk-35472 - Ben Mur, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ben Mur, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    05/10/2024

  • Last Filing

    06/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 24-35472-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Date filed:  05/10/2024
341 meeting:  06/12/2024

Debtor

Ben Mur, Inc.

PO Box 480
Saugerties, NY 12477
ULSTER-NY
Tax ID / EIN: 14-1684832

represented by
Michelle L Trier

Genova, Malin & Trier, LLP
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: michelle@gmtllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
06/05/202411Corporate Ownership Statement (Revised). Filed by Michelle L Trier on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 06/05/2024)
05/17/202410
An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing the procedural consolidation and joint administration of the chapter 11 cases of Kenbenco, Inc., d/b/a Benson Steel Fabricators, JJ Ben Corporation, d/b/a Benson Crane Service and Ben Mur, Inc. All further pleadings and other papers shall be filed in, and all further docketentries shall be made in, CASE NO. 24-35470
(DuBois, Linda). (Entered: 05/17/2024)
05/16/20249Order Granting Motion for Joint Administration (Related Doc # 5) signed on 5/16/2024. (DuBois, Linda) (Entered: 05/16/2024)
05/14/2024Pending Deadlines Terminated re: Motion for Joint Administration of related Chapter 11 cases pursuant to Federal Rule of Bankruptcy Procedure 1015 filed by Michelle L Trier on behalf of Ben Mur, Inc; Hearing held, Motion GRANTED. Submit Order. (DuBois, Linda). (Entered: 05/15/2024)
05/14/20248Notice of Change of Address of Creditor (Spark Funding, LLC) filed by Michelle L Trier on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 05/14/2024)
05/12/20247Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)
05/10/20246Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/12/2024 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (DuBois, Linda). (Entered: 05/10/2024)
05/10/2024Judge Cecelia G. Morris added to the case. (DuBois, Linda). (Entered: 05/10/2024)
05/10/20245Motion for Joint Administration of related Chapter 11 cases pursuant to Federal Rule of Bankruptcy Procedure 1015 filed by Michelle L Trier on behalf of Ben Mur, Inc. with hearing to be held on 5/14/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Affidavit of Service) (Trier, Michelle) (Entered: 05/10/2024)
05/10/20244Corporate Resolution Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of Ben Mur, Inc.. (Trier, Michelle) (Entered: 05/10/2024)