J. Mendel Inc.
11
Nancy Hershey Lord
06/22/2018
07/09/2019
Yes
v
PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor J. Mendel Inc.
36-20 34th Street Long Island City, NY 11106 QUEENS-NY Tax ID / EIN: 27-2979734 |
represented by |
Clifford Katz
Platzer Swergold Levine Goldberg Katz 475 Park Avenue South 18th Floor New York, NY 10016 (212)593-3000 Email: ckatz@platzerlaw.com Platzer, Swergold, Levine, Goldberg, Katz & Jaslow, LLP
475 Park Avenue South 18th Floor New York, NY 10016 Teresa Sadutto-Carley
Platzer, Swergold et al 475 Park Avenue South 18th Floor New York, NY 10016 (212) 593-3000 Fax : (212) 593-0353 Email: tsadutto@platzerlaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
| |
Claimant Central Fur Storage Co., Inc. |
represented by |
Chad B Friedman
Ravin Greenberg LLC 101 Eisenhower Parkway Roseland, NJ 07068 (973) 226-1500 Fax : (973) 226-6888 Email: cfriedman@ravingreenberg.com |
Date Filed | # | Docket Text |
---|---|---|
08/28/2018 | 38 | Monthly Operating Report for Filing Period June 22, 2018 through July 31, 2018 Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 08/28/2018) |
08/15/2018 | 37 | Notice of Appearance and Request for Notice Filed by Allen G Kadish on behalf of JMLP, LLC (Kadish, Allen) (Entered: 08/15/2018) |
08/10/2018 | 36 | Notice of Appearance and Request for Notice Filed by Brett D Goodman on behalf of 787 Madison LLC (Goodman, Brett) (Entered: 08/10/2018) |
08/07/2018 | 35 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (RE: related document(s) Update / Set Deadlines (BK)) (Sadutto-Carley, Teresa) (Entered: 08/07/2018) |
08/07/2018 | 34 | 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, Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 08/07/2018) |
07/10/2018 | [RECORD SO ORDERED]; Hearing Held; Appearances: Gerard R. Luckman (Counsel to Gores Clothing Holdings, Inc.), Marylou Martin (US Trustee), Clifford Katz (Counsel to Debtor), Kenneth M. Lewis (Counsel to The Arsenal Company, LLC), Andrew Muller (Counsel to Debtor), Steven B. Stoll (Counsel to Rosenthal & Rosenthal, Inc.); Final Order for Cash Collateral Approved; Submit Order. (related document(s): 6 Motion to Use Cash Collateral filed by J. Mendel Inc.) (ahoward) (Entered: 07/11/2018) | |
07/10/2018 | 0 | [RECORD SO ORDERED]; Hearing Held; Appearances: Gerard R. Luckman (Counsel to Gores Clothing Holdings, Inc.), Marylou Martin (US Trustee), Clifford Katz (Counsel to Debtor), Kenneth M. Lewis (Counsel to The Arsenal Company, LLC), Andrew Muller (Counsel to Debtor), Steven B. Stoll (Counsel to Rosenthal & Rosenthal, Inc.); Final Order for Cash Collateral Approved; Submit Order. (related document(s): 6 Motion to Use Cash Collateral filed by J. Mendel Inc.) (ahoward) (Entered: 07/11/2018) |
07/09/2018 | Rescheduled by the Court to 07/10/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): 6 Motion to Use Cash Collateral filed by J. Mendel Inc.) (ahoward) (Entered: 07/09/2018) | |
07/07/2018 | 33 | BNC Certificate of Mailing with Copy of Order Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) |
07/07/2018 | 32 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018) |