Welcome to BusinessBankruptcies.com!

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

JEM Carting Group Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-11935
TYPE / CHAPTER
Voluntary / 11

Filed

6-12-13

Updated

9-13-23

Last Checked

6-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 14, 2013
Last Entry Filed
Jun 13, 2013

Docket Entries by Year

Jun 12, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 10/10/2013, Disclosure Statement due by 10/10/2013, Initial Case Conference due by 7/12/2013, Filed by Alex Spizz of Nachamie Spizz Cohen & Serchuk, P.C. on behalf of JEM Carting Group Corp.. (Spizz, Alex) (Entered: 06/12/2013)
Jun 12, 2013 Receipt of Voluntary Petition (Chapter 11)(13-11935) [misc,824] (1213.00) Filing Fee. Receipt number 9444306. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/12/2013)
Jun 12, 2013 Judge Burton R. Lifland added to the case. (Porter, Minnie). (Entered: 06/12/2013)
Jun 12, 2013 2 Affidavit -Affidavit of Kenneth Santo Pursuant to Local Bankruptcy Rule 1007-2 filed by Alex Spizz on behalf of JEM Carting Group Corp.. (Spizz, Alex) (Entered: 06/12/2013)
Jun 12, 2013 Deficiencies Set: Schedule A due 6/26/2013. Schedule B due 6/26/2013. Schedule D due 6/26/2013. Schedule E due 6/26/2013. Schedule F due 6/26/2013. Schedule G due 6/26/2013. Schedule H due 6/26/2013. Summary of schedules - Page 1 due 6/26/2013. Statement of Financial Affairs due 6/26/2013. Atty Disclosure State. due 6/26/2013. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 6/26/2013, (Porter, Minnie). (Entered: 06/12/2013)
Jun 12, 2013 Pending Deadlines Terminated Local Rule 1007-2 Affidavit. (Porter, Minnie). (Entered: 06/12/2013)
Jun 12, 2013 3 Rule 2016 Statement- Statement Pursuant to Bankruptcy Rule 2016(b) filed by Arthur Goldstein on behalf of JEM Carting Group Corp.. (Goldstein, Arthur) (Entered: 06/12/2013)
Jun 12, 2013 4 Motion for Joint Administration - Debtors' Motion Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure for Order Directing Joint Administration of Chapter 11 Cases filed by Jill L. Makower on behalf of JEM Carting Group Corp.. (Makower, Jill) (Entered: 06/12/2013)
Jun 12, 2013 5 Motion to Approve Use of Cash Collateral - Debtors' Motion for Entry of Interim and Final Orders (I) to Use Cash Collateral, (II) Granting Adequate Protection to Pre-Petition Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief filed by Arthur Goldstein on behalf of JEM Carting Group Corp.. (Goldstein, Arthur) (Entered: 06/12/2013)
Jun 13, 2013 6 Order signed on 6/13/2013 Directing the Procedural Consolidation and Joint Administration of the Chapter 11 Cases of JEM Carting Group Corp. and JEM Sanitation Corp. The Docket in the Chapter 11 Case of JEM Sanitation Corp., Case No. 13-11936 (BRL) Should be Consulted for all Matters Affecting This Case (Related Doc # 4). (Saenz De Viteri, Monica) (Entered: 06/13/2013)

There are 1 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 Southern Bankruptcy Court
Case number
1:13-bk-11935
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Burton R. Lifland
Chapter
11
Filed
Jun 12, 2013
Type
voluntary
Terminated
Apr 20, 2017
Updated
Sep 13, 2023
Last checked
Jun 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    LOCAL 813 PENSION TRUST FUND
    LOCAL 813 SEVERANCE
    NYC DEPT. OF FINANCE
    NYS DEPT. TAXATION & FINANCE
    NYS UNEMPLOYMENT INSURANCE
    SECURITY EXCHANGE COMMISSION
    TEAMSTERS L. 945 BENEFIT FUNDS
    UNITED STATES ATTORNEY

    Parties

    Debtor

    JEM Carting Group Corp.
    800 Schuyler Avenue
    Lyndhurst, NJ 07071
    BERGEN-NJ
    Tax ID / EIN: xx-xxx7039

    Represented By

    Arthur Goldstein
    Nachamie Spizz Cohen & Serchuk, P.C.
    425 Park Avenue
    New York, NY 10022
    (212) 754-9400
    Fax : (212) 754-6262
    Email: agoldstein@nscslaw.com
    Jill L. Makower
    Nachamie Spizz Cohen & Serchuk, P.C.
    425 Park Avenue
    Fifth Floor
    New York, NY 10022
    (212) 754-9400
    Fax : (212) 754-6262
    Email: jmakower@nscslaw.com
    Alex Spizz
    Nachamie Spizz Cohen & Serchuk, P.C.
    425 Park Avenue
    New York, NY 10022
    (212) 754-9400
    Fax : (212) 754-6262
    Email: aspizz@nscslaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 Autex Transport LLC 7 2:2024bk12895
    Apr 22, 2022 World Quality Food LLC 7 2:2022bk13273
    May 12, 2021 Supreme Holdings, LLC 7 2:2021bk13936
    Jul 7, 2020 Yasor America, LLC 7 2:2020bk18337
    Jul 26, 2019 Sparroween LLC 11 2:2019bk24515
    Jul 3, 2019 Preferred Packaging Corp. 7 2:2019bk23111
    May 11, 2016 New Life Masonry & Waterproofing Inc. 7 2:16-bk-19189
    May 13, 2015 Aaron Medical Transportation, Inc. 7 2:15-bk-18965
    Aug 20, 2014 Body Shop Fitness, LLC 7 2:14-bk-27213
    Jul 3, 2014 E & D Mechanical Contractors, Inc. 7 2:14-bk-23758
    May 6, 2014 Arrangements By Lyndhurst Florist LLC 11 2:14-bk-19234
    Jan 29, 2014 New Life Masonry & Waterproofing Inc. 11 2:14-bk-11500
    Jun 12, 2013 JEM Sanitation Corp. 11 1:13-bk-11936
    Jul 10, 2012 Cooperative Communications Inc. 11 2:12-bk-27319
    Nov 19, 2011 Tri-Star Concrete, LLC 7 2:11-bk-43462