Case number: 1:18-bk-43634 - J. Mendel Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    J. Mendel Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/22/2018

  • Last Filing

    07/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-43634-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  06/22/2018
341 meeting:  08/20/2018

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

Latest Dockets

Date Filed#Docket Text
08/28/201838Monthly 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)
08/15/201837Notice of Appearance and Request for Notice Filed by Allen G Kadish on behalf of JMLP, LLC (Kadish, Allen) (Entered: 08/15/2018)
08/10/201836Notice of Appearance and Request for Notice Filed by Brett D Goodman on behalf of 787 Madison LLC (Goodman, Brett) (Entered: 08/10/2018)
08/07/201835Statement 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)
08/07/201834Schedule(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)
07/10/20180[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)
07/09/2018Rescheduled 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)
07/07/201833BNC Certificate of Mailing with Copy of Order Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018)
07/07/201832BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 07/07/2018. (Admin.) (Entered: 07/08/2018)