Case number: 7:15-bk-23456 - Menichas Usher Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Menichas Usher Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    10/06/2015

  • Last Filing

    03/07/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-23456-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  10/06/2015
341 meeting:  11/04/2015

Debtor

Menichas Usher Inc.

11 Sunrise Drive, Unit 6
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 20-2014228

represented by
Menichas Usher Inc.

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Andrew D. Velez-Rivera

Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Latest Dockets

Date Filed#Docket Text
01/09/20168Certificate of Mailing. (related document(s) (Related Doc # 7)) . Notice Date 01/09/2016. (Admin.) (Entered: 01/10/2016)
01/07/20167Notice of Hearing on Motion of the United States Trustee to Dismiss Chapter 11 Case with a one-year bar to refiling, with hearing to be held on 3/3/2016 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Logue Togher, Claire). (Entered: 01/07/2016)
01/07/20166[Terminated, refer to doc. 7] Notice of Hearing on Motion by the United States Trustee, with hearing to be held on 3/3/2016 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Logue Togher, Claire). Modified on 1/7/2016 (Correa, Mimi). (Entered: 01/07/2016)
01/07/20165Motion to Dismiss Case/ Notice of Motion, Memorandum of Law in Support of Motion, Proposed Order and Certificate of Servicefiled by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 3/3/2016 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Velez-Rivera, Andrew) (Entered: 01/07/2016)
10/30/20154Notice of Appearance filed by Michael A. Samuels on behalf of Bank of America, N.A.. (Attachments: # 1Affidavit of Service)(Samuels, Michael) (Entered: 10/30/2015)
10/08/20153Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 10/08/2015. (Admin.) (Entered: 10/09/2015)
10/06/20152Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 11/4/2015 at 1:00 PM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 10/06/2015)
10/06/2015Repeat Filer. Previous Case Number(s) and Information: 15 B 22575 (Judge Drain), Chapter 11, Menichas Usher Inc., petition filed 4/27/2015, case dismissed 7/10/2015, case closed 7/13/2015. (Logue Togher, Claire). (Entered: 10/06/2015)
10/06/20151Voluntary Petition (Chapter 11). Order for Relief Entered. Fee Amount Paid $1,717.00, receipt no.47710. Schedules A, B, D, E, F, G and H, all due 10/20/2015. Summary of schedules - Page 1 due 10/20/2015. Statement of Financial Affairs due 10/20/2015. 20 Largest Unsecured Creditors due at time of filing on 10/6/2015. Corporate Resolution due at time of filing on 10/6/2015. Local Rule 1007-2 Affidavit due at time of filing on 10/6/2015. Corporate Ownership Statement due at time of filing on 10/6/2015. Incomplete Filings due by 10/6/2015 and 10/20/2015. Chapter 11 Plan due by 2/3/2016. Disclosure Statement due by 2/3/2016. Initial Case Conference due by 11/5/2015. Filed by Menichas Usher Inc. . (Logue Togher, Claire) Modified on 10/6/2015 (Andino, Eddie). (Entered: 10/06/2015)