Welcome to BusinessBankruptcies.com!

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

JAG Specialty Foods LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40782
TYPE / CHAPTER
Voluntary / 11V

Filed

2-22-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 22 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Richard J McCord on behalf of JAG Specialty Foods LLC Chapter 11 Subchapter V Plan Due by 05/22/2024. Chapter 11 Subchapter V Plan Due by 05/22/2024. (McCord, Richard) (Entered: 02/22/2024)
Feb 22 Receipt of Voluntary Petition (Chapter 11)( 1-24-40782) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22396071. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 2 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/22/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/22/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/22/2024. 20 Largest Unsecured Creditors due 2/22/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/22/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/22/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/22/2024. Subchapter V Balance Sheet due by 2/29/2024. Subchapter V Cash Flow Statement due by 2/29/2024. Small Business Statement of Operations Subchapter V due by 2/29/2024. Subchapter V Tax Return due by 2/29/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/7/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/7/2024. Schedule A/B due 3/7/2024. Schedule D due 3/7/2024. Schedule E/F due 3/7/2024. Schedule G due 3/7/2024. Schedule H due 3/7/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/7/2024. List of Equity Security Holders due 3/7/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/7/2024. Incomplete Filings due by 3/7/2024. (nwh) (Entered: 02/22/2024)
Feb 22 3 Verification of List of Creditors Filed by Robert Nosek on behalf of JAG Specialty Foods LLC (Nosek, Robert) (Entered: 02/22/2024)
Feb 22 4 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Robert Nosek on behalf of JAG Specialty Foods LLC (RE: related document(s)2 Deficient Filing Chapter 11) (Nosek, Robert) (Entered: 02/22/2024)
Feb 22 5 Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Robert Nosek on behalf of JAG Specialty Foods LLC (Nosek, Robert) (Entered: 02/22/2024)
Feb 22 6 Statement /List of Equity Security Holders Filed by Robert Nosek on behalf of JAG Specialty Foods LLC (Nosek, Robert) (Entered: 02/22/2024)
Feb 22 7 Statement of Corporate Ownership filed. Filed by Robert Nosek on behalf of JAG Specialty Foods LLC (Nosek, Robert) (Entered: 02/22/2024)
Feb 22 8 Statement /Unanimous Written Consent of the Members of JAG Specialty Foods LLC Re: Authorization to File Filed by Robert Nosek on behalf of JAG Specialty Foods LLC (Nosek, Robert) (Entered: 02/22/2024)
Feb 22 9 Affidavit Re: /Declaration of Gregg Desantis Under Local Rule 1007-4 in Connection With Chapter 11 Filing Filed by Robert Nosek on behalf of JAG Specialty Foods LLC (Nosek, Robert) (Entered: 02/22/2024)
Feb 23 10 Notice Appointing Subchapter V Trustee . Yann Geron added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Scott, Shannon) (Entered: 02/23/2024)
Feb 23 11 Meeting of Creditors 341(a) meeting to be held on 3/29/2024 at 02:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 02/23/2024)
Feb 23 12 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, Fee Amount $34 Filed by Richard J McCord on behalf of JAG Specialty Foods LLC (McCord, Richard) (Entered: 02/23/2024)
Feb 23 Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-24-40782-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22402490. Fee amount 34.00. (re: Doc# 12) (U.S. Treasury) (Entered: 02/23/2024)
Feb 25 13 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)
Feb 26 14 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/25/2024. (Admin.) (Entered: 02/26/2024)
Feb 26 15 Order Setting Claims Bar Date. Signed on 2/23/2024. Proofs of Claims due by 4/22/2024. Government Proof of Claim due by 8/20/2024. (jag) (Entered: 02/26/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40782
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11V
Filed
Feb 22, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Absolute Pest Inc.
    Aspire Fundings LLC
    ASSN Company
    BCTGM, Local 102 New York
    BOC Holdings
    Capital One Credit Card
    Capital One N.A.
    COL Point Center Owner
    COl Point Center Owner
    Corporation Service Co
    Eileen Rapp
    Franchise Tax Board
    Gregg Desantis
    HYG Financial Services
    Internal Revenue Service
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JAG Specialty Foods LLC
    115-05 15th Avenue
    College Point, NY 11356
    QUEENS-NY
    Tax ID / EIN: xx-xxx4941

    Represented By

    Richard J McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@certilmanbalin.com
    Robert Nosek
    Certilman Balin Adler & Hyman, LLP.
    90 Merrick Avenue
    East Meadow, NY 11554
    516-296-7171
    Email: rnosek@certilmanbalin.com

    Trustee

    Yann Geron
    Geron Legal Advisors
    370 Lexington Avenue, Suite 1101
    New York, NY 10017
    646-560-3224

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10, 2023 Keramos Design Inc. 7 1:2023bk40057
    Nov 9, 2022 Levinson & Santoro Electric Corp. 11 1:2022bk42814
    Apr 1, 2022 LIVING FRESH MEN'S SPA, CORP 11 1:2022bk40694
    Feb 11, 2020 Flushing Airport Holdings LLC 11 1:2020bk40864
    Apr 10, 2019 SGM Foods, LLC 11 1:2019bk42140
    Apr 10, 2019 SGM Foods, LLC 11 8:2019bk73116
    Jul 27, 2018 401 Realty Corp. 11 1:2018bk44350
    Sep 28, 2016 Nuevo Millennium Corp. 7 1:16-bk-44433
    Aug 31, 2015 Gerbe's Service 11 1:15-bk-44035
    Mar 20, 2015 Nuevo Millennium Corp. 7 1:15-bk-10662
    Jun 16, 2014 R&J Pizza 11 1:14-bk-43066
    Jun 26, 2013 23rd Avenue LLC 11 1:13-bk-43919
    Jul 19, 2012 JNJ RESTAURANT SUPPLIES INC. 11 1:12-bk-45258
    Sep 19, 2011 Goldman Point, Corp. 11 1:11-bk-47962
    Jul 27, 2011 Top One Truck Corp. 7 1:11-bk-46485