Case number: 7:19-bk-23482 - J&G Group Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
JtAdm



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23482-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
Asset


Date filed:  08/16/2019
341 meeting:  11/14/2019
Deadline for filing claims:  01/27/2020

Debtor

J&G Group Inc.

255 Main Street 2nd Flr
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: 13-3675943

represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.com

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511

represented by
Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.com

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511
Fax : (914) 232-1599
Email: trustee@otoolegroup.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
12/18/202558Order Signed on 12/18/2025 Reclassifying Claim 17-2 Filed by TVT 2.0 LLC Against the Estate of J & G Group Inc. to a General Unsecured Claim. (Calderon, Lynda)
12/18/202557Order Signed on 12/18/2025 Reclassifying Claim 9-1 Filed on Behalf of Darrin McIntyre Against the Estate of J & G Group Inc. to a General Unsecured Claim. (Calderon, Lynda)
12/18/202556Order Signed on 12/18/2025 Disallowing Claim 11-1 Filed by Key Equipment Finance, a Division of KeyBank National Association, Against the Estate of J & G Group Inc. (Calderon, Lynda)
12/18/202555Order Signed on 12/18/2025 Reclassifying Claim 12-2 Filed by Libertas Funding LLC Against the Estate of J & G Group Inc. to a General Unsecured Claim. (Calderon, Lynda)
12/18/202554Order Signed on 12/18/2025 Reclassifying Claim 19-1 Filed by S.W. Anderson Sales Corp. and Transferred to Michael Anderson Revocable Trust and Michael Anderson 2011 Gift Trust to a General Unsecured Claim Against the Estate of J & G Group Inc. (Calderon, Lynda)
06/30/202353Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [52])) . Notice Date 06/30/2023. (Admin.)
06/27/202352Transfer Agreement 3001 (e) 2 Transferor: S.W. Anderson Sales Corp. (Claim No. 19) To McElroy Deutsch Mulvaney & Carpenter filed by Jeffrey Bernstein on behalf of Michael Anderson Revocable Trust And Michael Anderson 2011 Gift Trust. (Attachments: # (1) Exhibit Evidence of Transfer of Claim) (Bernstein, Jeffrey)
03/27/202251Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [50])) . Notice Date 03/27/2022. (Admin.)
03/25/202250Notice of Case Reassignment From Judge Robert D. Drain to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya).
01/27/202149Notice of Appearance filed by Andrew J. Pincus on behalf of Darrin McIntyre. (Pincus, Andrew)