Welcome to BusinessBankruptcies.com!

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

MRZJ Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk11465
TYPE / CHAPTER
Voluntary / 7

Filed

5-6-19

Updated

3-24-24

Last Checked

5-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2021
Last Entry Filed
May 14, 2020

Docket Entries by Quarter

There are 17 older docket entries.

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

login purchase single case subscribe now

Jun 11, 2019 Receipt of Amended Schedules( 19-11465-cgm) [misc,schaja] ( 31.00) Filing Fee. Receipt number A13260409. Fee amount 31.00. (Re: Doc # 10) (U.S. Treasury) (Entered: 06/11/2019)
Jun 12, 2019 Pending Deadlines Terminated. Filing deficiencies satisfied. (DuBois, Linda). (Entered: 06/12/2019)
Jun 12, 2019 14 First Notice of Appearance filed by Brian K. Condon on behalf of Kristin Shenk. (Condon, Brian) (Entered: 06/12/2019)
Jun 12, 2019 15 Certificate of Service filed by Brian K. Condon on behalf of Kristin Shenk. (Condon, Brian) (Entered: 06/12/2019)
Jun 13, 2019 16 Certificate of Mailing (related document(s)2) Filed by Salvatore J. Liga on behalf of MRZJ Inc.. (Liga, Salvatore) (Entered: 06/13/2019)
Jun 14, 2019 17 Certificate of Mailing (related document(s)10) Filed by Salvatore J. Liga on behalf of MRZJ Inc.. (Liga, Salvatore) (Entered: 06/14/2019)
Jun 14, 2019 18 Notice of Appearance filed by Kevin F. Preston on behalf of Orange Bank & Trust Company. (Attachments: # 1 Affidavit of Service)(Preston, Kevin) (Entered: 06/14/2019)
Jun 14, 2019 19 Notice of Adjournment of Pre-Trial Conference held and adjourned to 7/11/2019 at 10:00 AM at Courtroom 621 (CGM - NYC) (Kinchen, Gwen). (Entered: 06/14/2019)
Jul 15, 2019 20 Notice of Adjournment of Pre-Trial Conference not held and adjourned to 8/15/2019 at 09:25 AM at Courtroom 621 (CGM - NYC) (Kinchen, Gwen). (Entered: 07/15/2019)
Aug 12, 2019 21 Motion for Joint Administration filed by Salvatore J. Liga on behalf of MRZJ Inc. with hearing to be held on 9/19/2019 at 10:00 AM at Courtroom 621 (CGM - NYC). (Liga, Salvatore) (Entered: 08/12/2019)
Show 10 more entries
Oct 9, 2019 28 Affidavit of Paul Cirillo in Support of Motion for Relief from the Automatic Stay to Terminate Group Health Policies (related document(s)27) Filed by Latonia C Williams on behalf of Oxford Health Insurance, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Williams, Latonia) (Entered: 10/09/2019)
Oct 9, 2019 29 Memorandum of Law in Support of Motion for Relief from the Automatic Stay to Terminate Group Health Policies (related document(s)27) filed by Latonia C Williams on behalf of Oxford Health Insurance, Inc.. (Williams, Latonia) (Entered: 10/09/2019)
Oct 9, 2019 30 Letter Waiver Letter (related document(s)27) Filed by Eric Goldstein on behalf of Oxford Health Insurance, Inc.. with hearing to be held on 11/21/2019 at 11:00 AM at Courtroom 621 (CGM - NYC) (Goldstein, Eric) (Entered: 10/09/2019)
Oct 9, 2019 31 Certificate of Service (related document(s)30, 27, 29, 26, 28) Filed by Latonia C Williams on behalf of Oxford Health Insurance, Inc.. (Williams, Latonia) (Entered: 10/09/2019)
Oct 9, 2019 32 Letter Proposed Order to Motion for Relief from the Automatic Stay to Terminate Group Health Policies (related document(s)27) Filed by Latonia C Williams on behalf of Oxford Health Insurance, Inc.. (Williams, Latonia) (Entered: 10/09/2019)
Oct 10, 2019 33 Amended Notice of Motion to Set Hearing for Relief from the Automatic Stay to Terminate Group Health Policy (related document(s)27) filed by Eric Goldstein on behalf of Oxford Health Insurance, Inc.. with hearing to be held on 12/5/2019 at 10:00 AM at Courtroom 621 (CGM - NYC) (Goldstein, Eric) (Entered: 10/10/2019)
Nov 27, 2019 34 Notice of Appearance and Request for All Notices and Pleadings filed by Christopher Drury on behalf of Oxford Health Insurance, Inc.. (Drury, Christopher) (Entered: 11/27/2019)
Dec 5, 2019 35 Order Granting Motion for Joint Administration (Related Doc # 21) signed on 12/4/2019. (Kinchen, Gwen) (Entered: 12/05/2019)
Dec 5, 2019 Case Joint Administration. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing the joint administration of the chapter 11 cases of: JZRM CORPORATION, HRI CONSULTING INC. and MRZJ INC. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Case No. 19-11416. (Kinchen, Gwen) (Entered: 12/05/2019)
Dec 5, 2019 36 Order Granting Motion to Convert Chapter 11 Case to Chapter 7 (Related Doc # 22) signed on 12/4/2019. (Kinchen, Gwen) (Entered: 12/05/2019)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk11465
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
May 6, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 21, 2021
Lead case
JZRM Corporation

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EAST SHORE EQUITIES, LLC
    KRISTIN SHENK
    ORANGE BANK & TRUST COMPANY

    Parties

    Debtor

    MRZJ Inc.
    c/o Randy J. Sarf
    626 1st Avenue
    Apt. 11B
    New York, NY 10016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6342

    Represented By

    Salvatore J. Liga
    Salvatore Liga & Company, PLLC
    16 Fuller Road
    Ossining, NY 10562
    877-725-5442
    Fax : 917-591-8818
    Email: sliga@ligalaw.com

    Trustee

    Deborah Piazza
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000

    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

    Represented By

    Alicia M. Leonhard
    DOJ-Ust
    Leo O'Brien Federal Building
    11A Clinton Avenue, Room 620
    Albany, NY 12207
    202-495-9929
    Email: Alicia.M.Leonhard@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 Equilibre Biopharmaceuticals Corp. 7 1:2023bk12099
    Apr 10, 2023 39 Personal Touch Cleaner, Inc. 7 1:2023bk10552
    Mar 27, 2023 45 Tudor Restaurant LLC 11V 1:2023bk10463
    Feb 21, 2023 Teknicon, LLC 7 1:2023bk10247
    Feb 14, 2022 Matto 68 LLC 11 1:2022bk10176
    Apr 30, 2019 JZRM Corporation 11 1:2019bk11416
    Apr 30, 2019 HRI Consulting Inc. parent case 11 1:2019bk11386
    Oct 5, 2018 Akcafe of New York LLC 11 1:2018bk13052
    Feb 7, 2018 Linda the Bra Lady LLC 11 1:2018bk12469
    Nov 8, 2017 Navillus Tile, Inc. 11 1:17-bk-13162
    Mar 30, 2017 Rocky's Bella Pizza Corp 11 1:17-bk-10811
    Dec 29, 2015 Whitney Restaurant Management Ltd. 11 1:15-bk-13375
    Oct 5, 2015 Pasta Bar by Scotto LLC 11 1:15-bk-12721
    Sep 11, 2014 199-02 Linden Boulevard Realty, LLC 11 1:14-bk-44641
    Aug 28, 2012 James G. Kennedy & Co., Inc. 7 1:12-bk-13669