Case number: 7:23-bk-22433 - Miller Bell LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Miller Bell LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    06/07/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22433-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  06/07/2023
341 meeting:  07/11/2023

Debtor

Miller Bell LLC

141 Blauvelt Rd
Monsey, NY 10952-2571
ROCKLAND-NY
Tax ID / EIN: 87-4651726

represented by
Allen A. Kolber

Law Offices of Allen A. Kolber, Esq.
134 Route 59, Suite A
Suffern, NY 10901
845-918-1277
Fax : 845-369-1618
Email: akolber@kolberlegal.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
05/03/202435Letter requesting to mark the Motion For Relief filed June 30, 2023 as settled. (related document(s)[8]) Filed by Courtney R. Shed on behalf of Rushmore Loan Management Services LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMTP Trust, Series 2019-C. with hearing to be held on 6/3/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Shed, Courtney)
05/02/202434Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Allen A. Kolber on behalf of Miller Bell LLC. (Attachments: # (1) Wells Fargo Bank Statement for April 2024)(Kolber, Allen)
05/02/202433Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Allen A. Kolber on behalf of Miller Bell LLC. (Attachments: # (1) Wells Fargo Bank Statement for March 2024)(Kolber, Allen)
05/02/202432Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Allen A. Kolber on behalf of Miller Bell LLC. (Attachments: # (1) Wells Fargo Bank Statement for February 2024)(Kolber, Allen)
05/02/202431Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Allen A. Kolber on behalf of Miller Bell LLC. (Attachments: # (1) Wells Fargo Bank Statement for January 2024)(Kolber, Allen)
05/02/202430Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Allen A. Kolber on behalf of Miller Bell LLC. (Attachments: # (1) Wells Fargo Bank Statement for December 2023)(Kolber, Allen)
04/30/202429Notice of Adjournment of Hearing filed by Courtney R. Shed on behalf of Rushmore Loan Management Services LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMTP Trust, Series 2019-C. with hearing to be held on 6/3/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) (Attachments: # (1) Certificate of Service)(Shed, Courtney)
03/12/202428Letter Adjourning the In Rem Motion for Relief from Stay Hearing Re: 27 Tioken Road, Spring Valley, NY 10977 (related document(s)[8]) Filed by Courtney R. Shed on behalf of c/o Rushmore Servici U.S. Bank N.A., not in its individual capacity but solely as trustee for the RMTP Trust, Series 2019-C. with hearing to be held on 5/2/2024 (check with court for location) (Shed, Courtney)
01/09/202427Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Allen A. Kolber on behalf of Miller Bell LLC. (Attachments: # (1) Wells Fargo Bank Statement for November 2023)(Kolber, Allen)
01/09/202426Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Allen A. Kolber on behalf of Miller Bell LLC. (Attachments: # (1) Wells Fargo Bank Statement for October 2023)(Kolber, Allen)