Welcome to BusinessBankruptcies.com!

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

MEE Apparel LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:14-bk-16484
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-14

Updated

3-31-24

Last Checked

4-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2014
Last Entry Filed
Apr 2, 2014

Docket Entries by Year

Apr 2, 2014 1 Petition Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of MEE Apparel LLC. List of Equity Security Holders due 04/16/2014. Schedule(s) due 04/16/2014. Statement of Financial Affairs due 04/16/2014. Summary of schedules due 04/16/2014. Incomplete Filings due by 04/16/2014. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/31/2014. (Attachments: # 1 MEE Apparel LLC - Corporate Resolution # 2 Holton99 - Authority Resolution) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 2 Motion for Joint Administration for the following cases: 14-16484 and 14-16486 Filed by David M. Bass on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Proposed Order) (Bass, David) (Entered: 04/02/2014)
Apr 2, 2014 3 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor MEE Apparel LLC) Filed by David M. Bass on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Proposed Order) (Bass, David) (Entered: 04/02/2014)
Apr 2, 2014 Case Assignment. (nrf) Added judge Christine M. Gravelle (Entered: 04/02/2014)
Apr 2, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-16484) [misc,volp11a] (1213.00) Filing Fee. Receipt number 27739831, fee amount $ 1213.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/02/2014)
Apr 2, 2014 4 Motion re: for an Order: (A) Granting Interim Relief Pursuant to 11 U.S.C. Section 366(b); (B) Authorizing the Payment of Adequate Assurance for Post-Petition Utility Services; (C) Fixing Final Hearing Date to Determine Adequate Assurance; and (D) Granting Other Related Relief, Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A # 3 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 5 Motion re: for an Order: (A) Approving Modified Cash Management System; (B) Authorizing the Debtors to Continue Using Their Bank Accounts and Business Forms; and (C) Waiving Compliance with Investment Guidelines Under 11 U.S.C. 345(b) Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A # 3 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 6 Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A - Affidavit of Michael J. Frishberg in Support of Motion # 3 Exhibit B - Engagement Agreement # 4 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 7 Motion re: for an Order: (I) Authorizing the Debtors to (A) Satisfy and, to the Extent Applicable, Directing any Payroll Banks to Honor, Pre-Petition Gross Salaries, Payroll Taxes and Related Obligations to or for the Benefit of the Debtors' Employees, and (B) Honor, in their Discretion, Pre-Petition Sick, Vacation, Personal, and Similar Themed Days; and (II) Granting Other Related Relief Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 8 Motion re: for an Administrative Order Establishing Procedures for Allowance and Payment of Interim Compensation and Reimbursement of Expenses to Professionals Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Show 5 more entries
Apr 2, 2014 14 Motion re: for an Order Authorizing Rejection of Certain Unexpired Nonresidential Real Property Leases and Abandonment of Personal Property Nunc Pro Tunc to the Filing Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A # 3 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 15 Motion re: for an Order Authorizing and Approving the Employment of Jeffrey L. Gregg as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Filing Date Pursuant to 11 U.S.C. Section 363 Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A - Engagement Agreement # 3 Exhibit B - Declaration of Jeffrey L. Gregg in Support of Application for an Order Authorizing and Approving Employment # 4 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 16 Motion re: for an Order (A) Authorizing the Debtor's Interim and Final Use of Cash Collateral Pursuant to 11 U.S.C. Section 361 and 363 and Granting Adequate Protection and (B) Scheduling Final Hearing Pursuant to 11 U.S.C. Section 363(c)(2) and Fed. R. Bankr. P. 4001 Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 17 Motion re: for an Interim and Final Order: (I) Authorizing the Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. Sections 105, 361, 362, 364(c) and 364(e); (II) Authorizing Use of Cash Collateral; (III) Scheduling a Final Hearing Pursuant to Fed. R. Bankr. P. 4001; and (IV) Granting Other Related Relief Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A # 3 Exhibit B) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 18 Affidavit of Jeffrey L. Gregg in Support of Debtors' "First Day Motions" in support of (related document:2 Motion for Joint Administration filed by Debtor MEE Apparel LLC, 3 Motion to Extend Time filed by Debtor MEE Apparel LLC, 4 Motion (Generic) filed by Debtor MEE Apparel LLC, 5 Motion (Generic) filed by Debtor MEE Apparel LLC, 6 Motion to Retain Claims and Noticing Agent filed by Debtor MEE Apparel LLC, 7 Motion (Generic) filed by Debtor MEE Apparel LLC, 8 Motion (Generic) filed by Debtor MEE Apparel LLC, 9 Motion (Generic) filed by Debtor MEE Apparel LLC, 10 Motion (Generic) filed by Debtor MEE Apparel LLC, 11 Motion (Generic) filed by Debtor MEE Apparel LLC, 12 Motion (Generic) filed by Debtor MEE Apparel LLC, 13 Motion (Generic) filed by Debtor MEE Apparel LLC, 14 Motion (Generic) filed by Debtor MEE Apparel LLC, 15 Motion (Generic) filed by Debtor MEE Apparel LLC, 16 Motion (Generic) filed by Debtor MEE Apparel LLC, 17 Motion (Generic) filed by Debtor MEE Apparel LLC) filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 19 Application for Designation as a Complex Chapter 11 Case Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 20 Application for Expedited Consideration of First Day Matters (related document:2 Motion for Joint Administration filed by Debtor MEE Apparel LLC, 3 Motion to Extend Time filed by Debtor MEE Apparel LLC, 4 Motion (Generic) filed by Debtor MEE Apparel LLC, 5 Motion (Generic) filed by Debtor MEE Apparel LLC, 6 Motion to Retain Claims and Noticing Agent filed by Debtor MEE Apparel LLC, 7 Motion (Generic) filed by Debtor MEE Apparel LLC, 8 Motion (Generic) filed by Debtor MEE Apparel LLC, 9 Motion (Generic) filed by Debtor MEE Apparel LLC, 10 Motion (Generic) filed by Debtor MEE Apparel LLC, 11 Motion (Generic) filed by Debtor MEE Apparel LLC, 12 Motion (Generic) filed by Debtor MEE Apparel LLC, 13 Motion (Generic) filed by Debtor MEE Apparel LLC, 14 Motion (Generic) filed by Debtor MEE Apparel LLC, 15 Motion (Generic) filed by Debtor MEE Apparel LLC, 16 Motion (Generic) filed by Debtor MEE Apparel LLC, 17 Motion (Generic) filed by Debtor MEE Apparel LLC, 19 Application for Designation as Complex Chapter 11 Case filed by Debtor MEE Apparel LLC) Filed by Michael D. Sirota on behalf of MEE Apparel LLC. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 04/02/2014)
Apr 2, 2014 21 Notice of Appearance and Request for Service of Notice filed by Patrick J. Boyle on behalf of Suchman, LLC. (Boyle, Patrick) (Entered: 04/02/2014)
Apr 2, 2014 22 Application for Attorney Jamie L. Edmonson to Appear Pro Hac Vice Filed by Patrick J. Boyle on behalf of Suchman, LLC. Objection deadline is 4/9/2014. (Attachments: # 1 Certification # 2 Proposed Order) (Boyle, Patrick) (Entered: 04/02/2014)
Apr 2, 2014 23 Application for Attorney Rishi Kapoor to Appear Pro Hac Vice Filed by Patrick J. Boyle on behalf of Suchman, LLC. Objection deadline is 4/9/2014. (Attachments: # 1 Certification # 2 Proposed Order) (Boyle, Patrick) (Entered: 04/02/2014)

There are 6 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 Jersey Bankruptcy Court
Case number
3:14-bk-16484
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Apr 2, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3TAC, LLC
    40JV, LLC
    8008558 CANADA INC.
    Act Gypsy, LLC
    Act6, LLC
    ACTIVE USA INC.
    ADAM SACHS
    ALBERTO VERDI
    Alejandro Rodriguez, P.L.L.C.
    ALFINE KNIT
    AMERICAN CARGO EXPRESS
    AMERICAN NEEDLE
    AMERIFLEX, LLC
    AMKO DISPLAYS, LLC
    AMW APPAREL
    There are 263 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MEE Apparel LLC
    501 Tenth Avenue
    Floor 7
    New York, NY 10018
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6815
    fka Ecko Complex LLC
    dba Ecko Unlimited

    Represented By

    David M. Bass
    Cole, Schotz, Meisel, Forman & Leonard
    Court Plaza North
    25 Main Street
    Hackensack, NJ 07601
    201-489-3000
    Fax : 201-678-6359
    Email: dbass@coleschotz.com
    Michael D. Sirota
    Cole, Schotz, Meisel, Forman & Leonard
    25 Main St.
    Hackensack, NJ 07601
    (201) 489-3000
    Email: msirota@coleschotz.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 11, 2022 Major Model Management Inc. 11V 1:2022bk10169
    Jun 18, 2021 512 W42 Retail LLC 7 1:2021bk11141
    Oct 19, 2020 Street Level LLC 11 1:2020bk12464
    Sep 10, 2020 55 Hudson Yards Bakery, LLC parent case 11 1:2020bk12137
    Mar 18, 2020 Pip's Island New York Corp. 7 1:2020bk10827
    Mar 18, 2020 Pip's Island Corporation 7 1:2020bk10825
    Jun 28, 2019 Walkinstown, Inc 11 7:2019bk23232
    Oct 5, 2017 470 W 42 Street Gourmet Food, Inc. 11 1:17-bk-12801
    Mar 22, 2017 FDG Projects, LLC 7 1:17-bk-10698
    Mar 27, 2016 Soho House of Pies, Inc. 7 1:16-bk-10722
    Mar 25, 2016 WEST 41 PROPERTY LLC 11 7:16-bk-22393
    Apr 2, 2014 MEE Direct LLC 11 3:14-bk-16486
    Jan 9, 2014 Citywide Towing and Auto Repair Svcs LLC 11 1:14-bk-10022
    Nov 12, 2013 East 81st, LLC 11 1:13-bk-13685
    Aug 24, 2012 Designer Bride, Inc. 7 1:12-bk-13627