Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

J. Mendel Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk43634
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-18

Updated

9-13-23

Last Checked

7-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2018
Last Entry Filed
Jul 2, 2018

Docket Entries by Quarter

Jun 22, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Clifford Katz on behalf of J. Mendel Inc. Chapter 11 Plan due by 10/22/2018. Disclosure Statement due by 10/22/2018. (Attachments: # 1 Resolution of Board of Directors of J. Mendel Inc. # 2 Statement Regarding Authority to Sign and File Petition) (Katz, Clifford) (Entered: 06/22/2018)
Jun 22, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-43634) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16810185. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/22/2018)
Jun 22, 2018 2 Statement (List of Equity Security Holders) Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 06/22/2018)
Jun 22, 2018 3 Verification of List of Creditors Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 06/22/2018)
Jun 22, 2018 4 Motion for Joint Administration of Case 17-45647 with Case(s) 18-43634 Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc.. Hearing scheduled for 6/27/2018 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit "A" - Proposed Order) (Sadutto-Carley, Teresa) (Entered: 06/22/2018)
Jun 22, 2018 5 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc.. Hearing scheduled for 6/27/2018 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit "A" - Proposed Order) (Sadutto-Carley, Teresa) (Entered: 06/22/2018)
Jun 22, 2018 6 Motion to Use Cash Collateral Filed by Clifford Katz on behalf of J. Mendel Inc.. Hearing scheduled for 6/27/2018 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Budget # 2 Proposed Interim Cash Collateral Order) (Katz, Clifford) (Entered: 06/22/2018)
Jun 22, 2018 7 Declaration Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (RE: related document(s)4 Motion for Joint Administration filed by Debtor J. Mendel Inc., 5 Motion to Extend Deadline to File Schedules filed by Debtor J. Mendel Inc., 6 Motion to Use Cash Collateral filed by Debtor J. Mendel Inc.) (Attachments: # 1 Proposed Order) (Sadutto-Carley, Teresa) (Entered: 06/22/2018)
Jun 22, 2018 8 Declaration Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (RE: related document(s)4 Motion for Joint Administration filed by Debtor J. Mendel Inc., 5 Motion to Extend Deadline to File Schedules filed by Debtor J. Mendel Inc., 6 Motion to Use Cash Collateral filed by Debtor J. Mendel Inc.) (Attachments: # 1 Proposed Order) (Sadutto-Carley, Teresa) (Entered: 06/22/2018)
Jun 22, 2018 Judge Nancy Hershey Lord Assigned Due to Related Case. (mna) (Entered: 06/22/2018)
Show 7 more entries
Jun 25, 2018 13 Statement of Corporate Ownership filed. Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 06/25/2018)
Jun 25, 2018 14 Statement Pursuant to Local Bankruptcy Rule 1073-2 Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 06/25/2018)
Jun 25, 2018 15 Affidavit Re: pursuant to Local Bankruptcy Rule 1007-4 Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 06/25/2018)
Jun 25, 2018 16 Amended Motion to Use Cash Collateral Filed by Clifford Katz on behalf of J. Mendel Inc. (RE: related document(s)6 Motion to Use Cash Collateral filed by Debtor J. Mendel Inc.). (Attachments: # 1 Redline of Amended Motion for Cash Collateral Use # 2 Budget # 3 Interim Cash Collateral Order # 4 Redline of Interim Cash Collateral Order # 5 C-1 Rosenthal Factoring Agreement # 6 C-2 Rosenthal Amendment to Factoring Agreement # 7 C-3 Inventory Security Agreement # 8 C-4 Intellectual Property Security Agreement # 9 D-1 Gores Term Loan Agreement # 10 D-2 Gores Term Loan Note # 11 D-3 Gores Security Agreement # 12 D-4 Gores Trademark Security Agreement # 13 Intercreditor and Subordination Agreement) (Katz, Clifford) (Entered: 06/25/2018)
Jun 26, 2018 17 Statement /List of Creditors who have the 20 Largest Unsecured Claims and are not Insiders Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (Sadutto-Carley, Teresa) (Entered: 06/26/2018)
Jun 26, 2018 18 Objection Filed by Gerard R Luckman on behalf of Gores Clothing Holdings, Inc (RE: related document(s)16 Motion to Use Cash Collateral filed by Debtor J. Mendel Inc.) (Luckman, Gerard) (Entered: 06/26/2018)
Jun 26, 2018 19 Affidavit/Certificate of Service Filed by Teresa Sadutto-Carley on behalf of J. Mendel Inc. (RE: related document(s)4 Motion for Joint Administration filed by Debtor J. Mendel Inc., 5 Motion to Extend Deadline to File Schedules filed by Debtor J. Mendel Inc., 16 Motion to Use Cash Collateral filed by Debtor J. Mendel Inc.) (Sadutto-Carley, Teresa) (Entered: 06/26/2018)
Jun 28, 2018 20 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)
Jun 28, 2018 21 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)
Jun 28, 2018 22 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk43634
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 22, 2018
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
Jul 3, 2018
Lead case
JM Holding Group, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Model Management LLC
    535 Eight Avenue LLC
    5th Avenue of LI Realty Associate
    A.P. Furs, LLC
    AAMIR BEADING AND EMBROIDERIES PVT LTD
    Acadaca LLC
    Accurate Patterns INC
    Aditiany INC
    B Productions Inc
    Bank Direct Capital Finance
    BC AMERICA
    Bergdorf Goodman, Inc.
    Blue Force Security
    Blue Star Silk Corp
    Bobrick Silks
    There are 123 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J. Mendel Inc.
    36-20 34th Street
    Long Island City, NY 11106
    QUEENS-NY
    Tax ID / EIN: xx-xxx9734

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 Dream Villa LLC 7 1:2023bk44178
    Sep 12, 2023 Sterling 40-01LLC 11 1:2023bk43237
    Aug 2, 2023 Cavali NY INC 11 1:2023bk42762
    Feb 8, 2023 3614 36th Ave LLC 11 1:2023bk40439
    Feb 27, 2018 JTJ DESIGN STUDIO INC. D/B/A VERTICAL SPACE 11 1:2018bk41064
    Oct 27, 2017 JM Holding Group, LLC 11 1:17-bk-45647
    Oct 20, 2017 Real Solutions Group Inc. 7 1:17-bk-45431
    Jun 7, 2017 Life Health and Fitness Sports Club LLC 7 1:17-bk-42968
    Jan 6, 2017 Crispy Delight Corp 11 1:17-bk-40061
    May 27, 2016 R.Cano Events Inc. 11 1:16-bk-42353
    Jan 14, 2016 40-01 Northern Blvd. Corp. d/b/a Tequila Sunrise I 11 1:16-bk-40159
    Aug 12, 2015 Super El Noa Noa Corp. 11 1:15-bk-43723
    Oct 16, 2012 Super El Noa Noa Corp. 11 1:12-bk-47318
    Sep 12, 2012 The Woodfloor Depot Corp. 7 1:12-bk-46596
    Aug 9, 2011 MANWARA CORP 11 1:11-bk-46868