J&G Group Inc.
7
David S Jones
08/16/2019
12/18/2025
Yes
v
| JtAdm |
Assigned to: Judge Robert D. Drain Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | 58 | Order 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) |
| 12/18/2025 | 57 | Order 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) |
| 12/18/2025 | 56 | Order 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) |
| 12/18/2025 | 55 | Order 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) |
| 12/18/2025 | 54 | Order 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) |
| 06/30/2023 | 53 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [52])) . Notice Date 06/30/2023. (Admin.) |
| 06/27/2023 | 52 | Transfer 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) |
| 03/27/2022 | 51 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [50])) . Notice Date 03/27/2022. (Admin.) |
| 03/25/2022 | 50 | Notice of Case Reassignment From Judge Robert D. Drain to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya). |
| 01/27/2021 | 49 | Notice of Appearance filed by Andrew J. Pincus on behalf of Darrin McIntyre. (Pincus, Andrew) |