Member Case
Lead case is: 8:18-bk-76176

New York Eastern Bankruptcy Court
Chapter 11
Judge:Louis A Scarcella
Case #: 8:18-bk-76179
Case Filed:Sep 13, 2018
Terminated:Mar 15, 2023

TypeOther Entity Type
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Montauk Transit Service LLC
3601 Horseblock Rd
Medford, NY 11763-2207
Represented By
Marc A Pergament
Weinberg Gross & Pergament LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722


Docket last updated: 2 hours ago
Wednesday, March 15, 2023
court Close Bankruptcy Case Wed 03/15 10:02 AM
Bankruptcy Case Closed (dhc)
Related: [-]
Wednesday, February 22, 2023
36 36 order Final Decree Ch 11 Tue 03/14 2:08 PM
Final Decree Chapter 11. The Clerk of the Court shall enter this Order and Final Decree on the Debtors chapter 11 case docket and on the 15th day after the entry of this Order and Final Decree, the docket shall be marked as Closed. This Court shall retain jurisdiction over the adversary proceeding Orange County Transit, LLC, as successor-in-interest to East End Bus Lines, Inc. v. Board of Education of Valley Central School District (Adv. Proc. No. 20-08148 , which shall remain open notwithstanding the Final Decree being entered in the above-captioned bankruptcy case. Signed on 2/22/2023 (dhc)
Related: [-]
Tuesday, October 20, 2020
35 35 order Stipulation and Order Tue 10/20 3:36 PM
Amended Stipulation and Agreed Order by and between Attorney for Debtors and Attorneys for Creditor TCF Equipment Finance. This Stipulation is approved and so ordered by the Bankruptcy Court. The terms and provisions of this Stipulation shall be immediately effective, regardless of the applicability of Bankruptcy Rule 4001(a)(3). The claims shall be and hereby are deemed allowed in their entirety in the amount and to the extent of the Indebtedness, without any offset, defense or reduction and without prejudice to TCFs right to amend the Allowed Claims. In order to resolve TCFs Motion and Claims, the Debtors shall pay the sum of Seventy Thousand and 00/100 Dollars ($70,000.00). Related [+]. Signed on 10/20/2020 (dhc)
Related: [-] 34 Notice of Proposed Stipulation filed by Debtor Montauk Transit Service LLC
Att: 1 Exhibit
Monday, October 19, 2020
34 34 notice Notice of Proposed Stipulation Mon 10/19 3:57 PM
Notice of Proposed Stipulation By and Between Attorney for Debtor to Attorney for Creditor TCF Equipment Finance Filed by Marc A Pergament on behalf of Montauk Transit Service LLC (dhc)
Related: [-]
Tuesday, January 14, 2020
33 33 claims Withdrawal of Claim Tue 01/14 1:43 PM
Withdrawal of Claim Number(s): 26 Filed by State of New Jersey, Department of Labor and Workforce Development. (one)
Related: [-]
Thursday, September 05, 2019
32 32 notice Notice of Appearance and Request for Notice Thu 09/05 9:40 AM
Notice of Appearance and Request for Notice Filed by Charles A Gruen on behalf of TCF Equipment Finance, Inc. (Gruen, Charles)
Related: [-]
Friday, July 19, 2019
31 31 notice Notice of Change of Address Fri 07/19 3:28 PM
Notice of Change of Address of Scott H. Bernstein, Esq. and Blakeley LLP from 805 Third Ave, 8th Floor, New York, New York 10022 to 311 West 43rd St., 12th Floor, New York, New York 10036. Filed by Scott H Bernstein on behalf of TCJ II, LLC (Bernstein, Scott)
Related: [-]
Thursday, February 28, 2019
court zMinute Entry - Hearing Held (Document BK & AP) Fri 03/01 9:20 AM
Hearing Held; Related [+] Appearance by Marc Pergament, Clifford Katz, Erin Schaefer, Steven Taitz, Michael Caruso, Matthew Kye, Peter Foster, Scott Bernstein, Al Dimino, Lewis Siegel, Sara Temes, Daniel Gilbert. MOTION WITHDRAWN, SO ORDERED BY s/Louis Scarcella.. (This is a text Order, no Document is attached) (dcorsini)
Related: [-] 23 Motion to Substantively Consolidate filed by Montauk Transit Service LLC
Wednesday, January 30, 2019
30 30 notice Notice of Appearance and Request for Notice Wed 01/30 3:07 PM
Notice of Appearance and Request for Notice Filed by TCF Equipment Finance, Inc. (ssw)
Related: [-]
Thursday, January 10, 2019
court zMinute Entry - Hearing Held and Adjourned (Document BK & AP) Thu 01/10 1:06 PM
Hearing Held and Adjourned; Appearance: Marc Pergament, Clifford Katz, Lewis Siegel, David Sklar, Alexander Terras, Sara Temes, Christopher Lynch, Erin Schaefer, Steven Taitz, Scott Bernstein, Christine Blac Related [+] Hearing scheduled for 02/28/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (dcorsini)
Related: [-] 23 Motion to Substantively Consolidate filed by Montauk Transit Service LLC
Wednesday, January 02, 2019
29 29 misc Operating Report Wed 01/02 10:25 AM
Monthly Operating Report for Filing Period November 2018 Filed by Marc A Pergament on behalf of Montauk Transit Service LLC (Pergament, Marc)
Related: [-]
Tuesday, December 04, 2018
28 28 misc Affidavit/Certificate of Service Tue 12/04 4:08 PM
Affidavit/Certificate of Service Filed by Marc A Pergament on behalf of Montauk Transit Service LLC Related [+] (Pergament, Marc)
Related: [-] 26 Order on Motion To Set Last Day to File Proofs of Claim
court zMinute Entry - Hearing Held and Adjourned (Document BK & AP) Tue 12/04 12:44 PM
Hearing Held and Adjourned; Related [+] Appearance: Marc A Pergament Holding Date: Hearing scheduled for 01/10/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-] 23 Motion to Substantively Consolidate filed by Montauk Transit Service LLC
Wednesday, November 28, 2018
27 27 order Set Last Day To File Proofs of Claim Thu 11/29 8:08 AM
Order Setting Last Day To File Proofs of Claim. Signed on 11/28/2018. Proofs of Claims due by 1/7/2019. Government Proof of Claim due by 5/28/2019. (ssw)
Related: [-]
26 26 order Set Last Day To File Proofs of Claim Wed 11/28 4:41 PM
Order Granting Motion To Set Last Day To File Proofs of Claim Related [+] Signed on 11/28/2018. Proofs of Claims due by 1/7/2019. Government Proof of Claim due by 5/28/2019. (cam)
Related: [-] 25
25 25 motion Set Last Day to File Proofs of Claim Wed 11/28 4:22 PM
Motion to Set Last Day to File Proofs of Claim Filed by Marc A Pergament on behalf of Montauk Transit Service LLC. (Pergament, Marc)
Related: [-]
Tuesday, November 27, 2018
24 24 misc Operating Report Tue 11/27 3:01 PM
Monthly Operating Report for Filing Period September 2018 Filed by Marc A Pergament on behalf of Montauk Transit Service LLC (Pergament, Marc)
Related: [-]
Tuesday, November 20, 2018
court zMinute Entry - Hearing Adjourned Without Hearing (Document BK & AP) Tue 11/20 3:46 PM
Adjourned Without Hearing Related [+] Hearing scheduled for 12/04/2018 at 11:30 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-] 23 Motion to Substantively Consolidate filed by Montauk Transit Service LLC
Thursday, November 08, 2018
trustee ~Inability of United States Trustee to Appoint Creditors' Committee Thu 11/08 2:40 PM
The United States Trustee is unable to appoint a Creditors Committee of Unsecured Creditors pursuant to 11 USC 1102(a) Filed by United States Trustee. (Dimino, Alfred)
Related: [-]
Monday, November 05, 2018
23 23 motion Substantively Consolidate Mon 11/05 10:31 AM
Motion to Substantively Consolidate Lead Case 818-76176-845 with 818-76179-825; 818-76177-845; 818-76716-845; and 818-76717-845 Filed by Marc A Pergament on behalf of Montauk Transit Service LLC. Hearing scheduled for 11/27/2018 at 11:30 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Pergament, Marc)
Related: [-]
Att: 1 Application
Att: 2 Affidavit of Service
Thursday, October 18, 2018
trustee Statement Adjourning 341(a) Meeting of Creditors Thu 10/18 3:15 PM
Statement Adjourning 341(a) Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 11/2/2018 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (Dimino, Alfred)
Related: [-]
court zMinute Entry - Hearing Held (Document BK & AP) Fri 10/19 3:23 PM
Hearing Held; Related [+] Case has been Jointly Administrated. Follow 18-76176 las (cmoffett)
Related: [-] 11 Order Scheduling Initial Case Management Conference
Wednesday, October 17, 2018
22 22 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) Wed 10/17 11:14 AM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Financial Affairs Fee Amount $31 Filed by Marc A Pergament on behalf of Montauk Transit Service LLC (Pergament, Marc)
Related: [-]
crditcrd Automatic docket of credit card/debit card Wed 10/17 11:16 AM
Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(8 18-76179 las) [misc,schsfa] ( 31.00) Filing Fee. Receipt number 17223396. Fee amount 31.00. Related [+] (U.S. Treasury)
Related: [-] Doc#22
Tuesday, October 16, 2018
court Receipt Number and Filing Fee - Generic Auto Tue 10/16 7:30 PM
Receipt of Electronic Print Fee - $1.00. Receipt Number 257242. (RM) (admin)
Related: [-]
Thursday, October 11, 2018
trustee Statement Adjourning 341(a) Meeting of Creditors Thu 10/11 12:01 PM
Statement Adjourning 341(a) Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 10/19/2018 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (Dimino, Alfred)
Related: [-]
Tuesday, October 09, 2018
21 21 notice Notice of Change of Address Tue 10/09 10:28 AM
Notice of Change of Address of Advantage Funding from 15450 South Outer Forty Drive, Suite 22, Chesterfield, MO 63017-2066 to 3 Dakota Drive, Suite 210, Lake Success, NY 11042. Filed by Marc A Pergament on behalf of Montauk Transit Service LLC (Pergament, Marc)
Related: [-]
Tuesday, October 02, 2018
20 20 notice Notice of Appearance and Request for Notice Tue 10/02 11:45 AM
Notice of Appearance and Request for Notice Filed by David L Tillem on behalf of Wallkill Valley Federal Savings & Loan Association (Tillem, David)
Related: [-]
Monday, October 01, 2018
19 19 notice Notice of Appearance and Request for Notice Mon 10/01 6:23 PM
Notice of Appearance and Request for Notice Filed by David E. Sklar on behalf of Trans-Ed, Inc. (Sklar, David)
Related: [-]
Thursday, September 27, 2018
18 18 court BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Fri 09/28 12:23 AM
BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 09/27/2018. (Admin.)
Related: [-]
Tuesday, September 25, 2018
17 17 order Joint Administration Tue 09/25 1:59 PM
Order Granting Motion For Joint Administration on Lead Case: 18-76176 with Member Cases: 18-76179 Montauk Transit Service LLC and 18-76177 Montauk Student Transport LLC Related [+] Signed on 9/25/2018. (cam)
Related: [-] 16
court Entry Tue 09/25 2:01 PM
An order has been entered in this case directing the joint administration, forprocedural purposes only, of the chapter 11 cases of East End Bus Lines, Inc.,Montauk Transit Service LLC, and Montauk Student Transport LLC. The docketin chapter 11 case of East End Bus Lines, Inc. Case No. 8 18-76176 las, should beconsulted for all matters affecting these jointly administered cases. (cam)
Related: [-]
Monday, September 24, 2018
16 16 motion Joint Administration Mon 09/24 12:46 PM
Motion for Joint Administration of Case 818-76176-845 with Case(s) 818-76179-845 AND 818-76177-845 and consolidation of the Chapter 11 Cases for procedural purposes only and authorizing that the joint administration caption be as set forth in this Motion; Objections by 10/11/2018 Filed by Marc A Pergament on behalf of Montauk Transit Service LLC. Hearing scheduled for 10/18/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Pergament, Marc)
Related: [-]
Att: 1 Motion
Att: 2 Proposed Order
Att: 3 Affidavit of Service
Friday, September 21, 2018
15 15 notice Notice of Appearance and Request for Notice Fri 09/21 3:20 PM
Notice of Appearance and Request for Notice Filed by Lewis W Siegel on behalf of BNB Bank (Siegel, Lewis)
Related: [-]
Thursday, September 20, 2018
14 14 notice Notice of Appearance and Request for Notice Thu 09/20 4:03 PM
Notice of Appearance and Request for Notice Filed by Scott H Bernstein on behalf of TCJ I, LLC (Bernstein, Scott)
Related: [-]
Wednesday, September 19, 2018
13 13 court BNC Certificate of Mailing with Notice/Order Thu 09/20 12:20 AM
BNC Certificate of Mailing with Notice/Order Notice Date 09/19/2018. (Admin.)
Related: [-]
Tuesday, September 18, 2018
court zMinute Entry - Hearing Adjourned Without Hearing (Document BK & AP) Tue 09/18 12:04 PM
Adjourned Without Hearing. Hearing scheduled for 10/18/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett)
Related: [-]
Monday, September 17, 2018
12 12 misc Letter Mon 09/17 3:24 PM
Letter to the Honorable Louis A. Scarcella adjourning the initial case conference to October 18, 2018 at 11:00 a.m. Filed by Marc A Pergament on behalf of Montauk Transit Service LLC Related [+] (Pergament, Marc)
Related: [-] 11 Order Scheduling Initial Case Management Conference
11 11 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 09/17 11:45 AM
Order Scheduling Initial Case Management Conference. Signed on 9/17/2018 Status hearing to be held on 10/4/2018 at 12:00 PM at Courtroom 970 (Judge Scarcella), CI, NY. (cam)
Related: [-]
Sunday, September 16, 2018
10 10 court BNC Certificate of Mailing with Notice of Deficient Filing Mon 09/17 12:20 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/16/2018. (Admin.)
Related: [-]
9 9 court BNC Certificate of Mailing - Meeting of Creditors Mon 09/17 12:20 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/16/2018. (Admin.)
Related: [-]
8 8 court BNC Certificate of Mailing with Notice of Electronic Filing Mon 09/17 12:20 AM
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/16/2018. (Admin.)
Related: [-]
Friday, September 14, 2018
7 7 misc Affidavit/Certificate of Service Fri 09/14 5:16 PM
Affidavit/Certificate of Service of Notice of Appearance and Request for Service of Papers Filed by Sara C. Temes on behalf of William Floyd School District Related [+] (Temes, Sara)
Related: [-] 5 Notice of Appearance filed by Interested Party William Floyd School District
6 6 misc Affidavit/Certificate of Service Fri 09/14 5:15 PM
Affidavit/Certificate of Service of Notice of Appearance and Request for Service of Papers Filed by Stephen A Donato on behalf of William Floyd School District Related [+] (Donato, Stephen)
Related: [-] 4 Notice of Appearance filed by Interested Party William Floyd School District
5 5 notice Notice of Appearance and Request for Notice Fri 09/14 3:42 PM
Notice of Appearance and Request for Notice Filed by Sara C. Temes on behalf of William Floyd School District (Temes, Sara)
Related: [-]
4 4 notice Notice of Appearance and Request for Notice Fri 09/14 3:06 PM
Notice of Appearance and Request for Notice Filed by Stephen A Donato on behalf of William Floyd School District (Donato, Stephen)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 Fri 09/14 9:17 AM
Meeting of Creditors 341(a) meeting to be held on 10/12/2018 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw)
Related: [-]
court Case Related to a Chapter 11 Fri 09/14 8:08 AM
The above case is related to Case Number(s) 18-76176 las East End Bus Lines, Inc. & 18-76177 las Montauk Student Transport LLC, (cjm)
Related: [-]
utility Judge Reassignment Utility Fri 09/14 8:09 AM
Judge Robert E. Grossman removed from the case due to Related Case, Judge Reassigned. Judge Louis Scarcella added to the case. (cjm)
Related: [-]
court Entry Fri 09/14 8:50 AM
This case is related to Case number(s): 18-76176 las (East End Bus Lines, Inc.) and case number 18-76177 las ( Montauk Student Transport LLC ) (ssw)
Related: [-]
Thursday, September 13, 2018
2 2 court Deficient Filing Chapter 11 Fri 09/14 9:13 AM
Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/13/2018. Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 9/13/2018. 20 Largest Unsecured Creditors due 9/13/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/13/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/13/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/13/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/27/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/27/2018. Schedule A/B due 9/27/2018. Schedule G due 9/27/2018. Schedule H due 9/27/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/27/2018. List of Equity Security Holders due 9/27/2018. Statement of Financial Affairs Non-Ind Form 207 due 9/27/2018. Incomplete Filings due by 9/27/2018. (ssw)
Related: [-]
1 1 19 pgs misc Voluntary Petition (Chapter 11) Thu 09/13 1:46 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Marc A Pergament on behalf of Montauk Transit Service LLC Chapter 11 Plan due by 01/11/2019. Disclosure Statement due by 01/11/2019. (Pergament, Marc)
Related: [-]
Att: 1 Verification of Creditor Matrix
crditcrd Automatic docket of credit card/debit card Thu 09/13 1:47 PM
Receipt of Voluntary Petition (Chapter 11)(8 18-76179 [misc,volp11a] (1717.00) Filing Fee. Receipt number 17098674. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1