Monroe Staffing Services, LLC
11
Joseph N. Callaway
05/05/2025
06/20/2025
Yes
v
AMY, JNTADMN |
Assigned to: Judge Joseph N. Callaway Chapter 11 Voluntary Asset |
|
Debtor Monroe Staffing Services, LLC
6 Research Drive, Ste 440 Shelton, CT 06484 FAIRFIELD-CT Tax ID / EIN: 20-1291204 |
represented by |
Kirk B. Burkley
Bernstein-Burkley, P.C. 601 Grant Street, 9th Floor Pittsburgh, PA 15219 412-456-8100 Fax : 412-456-8135 Email: kburkley@bernsteinlaw.com Jason L. Hendren
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 573-1422 Fax : 919 420-0475 Email: jhendren@hendrenmalone.com Rebecca Redwine Grow
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 420-0941 Fax : 919 420-0475 Email: rredwine@hendrenmalone.com Lydia C. Stoney
Hendren, Redwine & Malone, PLLC 4600 Marriott Drive Suite 150 Raleigh, NC 27612 919-420-7867 Fax : 919-420-0475 Email: lstoney@hendrenmalone.com |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 42 | Quarterly Disbursement Report filed by Rebecca Redwine Grow on behalf of Monroe Staffing Services, LLC. (Redwine Grow, Rebecca) (Entered: 07/31/2025) |
07/31/2025 | 41 | Monthly Report for the Month of June 2025 filed by Rebecca Redwine Grow on behalf of Monroe Staffing Services, LLC. (Redwine Grow, Rebecca) (Entered: 07/31/2025) |
07/03/2025 | Chapter 11 341 Meeting Minutes - On June 23, 2025 the Bankruptcy Administrator conducted and concluded the 341 Meeting for Monroe Staffing Services, LLC. Debtor(s) Officer and Attorney for Debtor(s) were present at the meeting filed by Brian Behr on behalf of Bankruptcy Administrator (related document no. 25 Meeting of Creditors Rescheduled). (Behr, Brian) (Entered: 07/03/2025) | |
07/02/2025 | 40 | BNC Certificate Of Mailing - Order Notice Date 07/02/2025. (Related Doc # 36) (Admin.) (Entered: 07/03/2025) |
07/02/2025 | 39 | Amended/Amendment to Summary of Schedules - / Fee Not Required filed by Jason L. Hendren on behalf of Monroe Staffing Services, LLC. (Hendren, Jason) (Entered: 07/02/2025) |
07/01/2025 | 38 | DEFICIENCY NOTICE to Jason Hendren. The referenced document has been filed; however, it is deficient as follows: An Amended Summary of Schedules has not been filed pursuant to Local Rule 1009-1. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.34 Amended/Amendment to Schedule E/F, Amended/Amendment to Statement of Financial Affairs - No Creditors Added / Fee Required filed by Jason L. Hendren on behalf of Monroe Staffing Services, LLC. filed by Monroe Staffing Services, LLC) Due by 7/15/2025. (Bissette, Amy) (Entered: 07/01/2025) |
06/30/2025 | 37 | Monthly Report for the Month of May 2025 filed by Jason L. Hendren on behalf of Monroe Staffing Services, LLC. (Hendren, Jason) (Entered: 06/30/2025) |
06/30/2025 | 36 | Order Regarding Status Conference (RE: related document(s)30 Order to File Plan and Disclosure Statement and Notice of Status Conference). (Angel, Sharon) (Entered: 06/30/2025) |
06/30/2025 | 35 | Notice of Appearance filed by Ciara L. Rogers on behalf of Official Committee of Unsecured Creditors. (Rogers, Ciara) (Entered: 06/30/2025) |
06/30/2025 | Receipt Of Filing Fee For Schedule E/F( 25-01686-5-JNC) [amdsch,schef] ( 34.00), Receipt Number A18620952, Amount $ 34.00. (U.S. Treasury) (Entered: 06/30/2025) |