Welcome to BusinessBankruptcies.com!

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

Sasco Hill Brands LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk11780
TYPE / CHAPTER
Voluntary / 11

Filed

6-12-18

Updated

9-13-23

Last Checked

7-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2018
Last Entry Filed
Jul 9, 2018

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2018 5 Affidavit Pursuant to Local Bankruptcy Rule 1007-2 Filed by Teresa Sadutto-Carley on behalf of Sasco Hill Brands LLC. (Sadutto-Carley, Teresa) (Entered: 06/12/2018)
Jun 13, 2018 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 06/13/2018)
Jun 13, 2018 6 Motion for Joint Administration filed by Clifford A. Katz on behalf of Sasco Hill Brands LLC. (Attachments: # 1 Proposed Order) (Katz, Clifford) (Entered: 06/13/2018)
Jun 13, 2018 7 Motion to Authorize Maintenance of Pre-Petition Bank Accounts and Business Forms filed by Clifford A. Katz on behalf of Sasco Hill Brands LLC. (Attachments: # 1 Proposed Order) (Katz, Clifford) (Entered: 06/13/2018)
Jun 13, 2018 8 Application to Extend Time to File Schedules filed by Clifford A. Katz on behalf of Sasco Hill Brands LLC. (Attachments: # 1 Proposed Order) (Katz, Clifford) (Entered: 06/13/2018)
Jun 14, 2018 9 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 06/14/2018)
Jun 14, 2018 10 Notice of Appearance with Certificate of Service filed by Timothy J. Carter on behalf of Gordon Brothers Brands, LLC. (Carter, Timothy) (Entered: 06/14/2018)
Jun 14, 2018 11 Application for Pro Hac Vice Admission filed by Peter D. Bilowz on behalf of Gordon Brothers Brands, LLC. (Attachments: # 1 Proposed Order) (Bilowz, Peter) (Entered: 06/14/2018)
Jun 14, 2018 Receipt of Application for Pro Hac Vice Admission(18-11780-mg) [motion,122] ( 200.00) Filing Fee. Receipt number 12627282. Fee amount 200.00. (Re: Doc # 11) (U.S. Treasury) (Entered: 06/14/2018)
Jun 14, 2018 12 Notice of Appearance with Certificate of Service filed by Peter D. Bilowz on behalf of Gordon Brothers Brands, LLC. (Bilowz, Peter) (Entered: 06/14/2018)
Show 10 more entries
Jun 18, 2018 22 Affidavit of Service (related document(s)13, 8, 15, 6, 14, 7) Filed by Teresa Sadutto-Carley on behalf of Sasco Hill Brands LLC. (Sadutto-Carley, Teresa) (Entered: 06/18/2018)
Jun 18, 2018 23 Declaration of Glenn C. Pollack In Support Of The Debtors' Motion To Use Cash Collateral (related document(s)13) filed by Clifford A. Katz on behalf of Sasco Hill Brands LLC. with hearing to be held on 6/19/2018 (check with court for location) (Katz, Clifford) (Entered: 06/18/2018)
Jun 18, 2018 24 Objection to Motion of Debtors for Interim and Final Orders: (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection and (III) Scheduling a Final Hearing on the Motion, with Certificate of Service filed by James F. Wallack on behalf of Gordon Brothers Brands, LLC. (Attachments: # 1 Certificate of Service) (Wallack, James) (Entered: 06/18/2018)
Jun 19, 2018 25 Notice of Appearance filed by Michael D. Siegel on behalf of Jessica Eno. (Siegel, Michael) (Entered: 06/19/2018)
Jun 20, 2018 26 Order signed on 6/20/2018 Directing Joint Administration of Related Chapter 11 Cases 18-11780 and 18-11782. The docket in Case No. 18-11780 (MG) should be consulted for all matters affecting the case (Related Doc # 6) . (Anderson, Deanna) (Entered: 06/20/2018)
Jun 20, 2018 27 Order, Signed on 6/20/2018, (I) Authorizing, but not directing, Sasco Hill Brands LLC, to: (A) Pay all PrePetition Wages, Salaries, and other Compensation owed to the Debtor's Employees; (B) Make all Payments for which PrePetition Payroll and Tax Deductions were made; and, (C) Make all Payments to Third Parties Relating to the Foregoing Payments and Contributions; and (II) Authorizing and Directing Applicable Banks and Other Financial Institutions to Honor and Pay all Checks and Transfers Drawn on Sasco's Bank Accounts to Make the Foregoing Payments (Related Doc # 14). (Anderson, Deanna) (Entered: 06/20/2018)
Jun 20, 2018 28 Interim Order, signed on 6/20/2018, Authorizinhg Maintenance of Pre-Petition Bank Accounts and Business Forms (Related Doc # 7). (Anderson, Deanna) (Entered: 06/20/2018)
Jun 20, 2018 29 Order signed on 6/20/2018 Granting Additional Time to File Schedules and Statement of Financial Affairs (Related Doc # 8) . (Anderson, Deanna) (Entered: 06/20/2018)
Jun 21, 2018 30 Amended Order signed on 6/21/2018 (I) Authorizing, but not directing, Sasco Hill Brands LLC to: (A) Pay all PrePetition Wages, Salaries, and other Compensation owed to the Debtor's Employees; (B) Make all Payments for which PrePetition Payroll and Tax Deductions were made; and, (C) Make all Payments to Third Parties Relating to the Foregoing Payments and Contributions; and (II) Authorizing and Directing Applicable Banks and Other Financial Institutions to Honor and Pay all Checks and Transfers Drawn on Sasco's Bank Accounts to Make the Foregoing Payments (related document(s)27, 14). (Gomez, Jessica) (Entered: 06/21/2018)
Jun 21, 2018 31 Amended Interim Order signed on 6/21/2018 Authorizing Maintenance of Pre-Petition Bank Accounts and Business Forms (related document(s)28, 7). Final Hearing Scheduled for 7/18/2018 at 02:00 PM at Courtroom 523 (MG). (Gomez, Jessica) (Entered: 06/21/2018)

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 Southern Bankruptcy Court
Case number
1:2018bk11780
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 12, 2018
Type
voluntary
Terminated
Dec 6, 2018
Updated
Sep 13, 2023
Last checked
Jul 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A PLUS MESSENGER SERVICE, INC.
    A-V SERVICES, INC.
    ACTION SERVICES
    ALAN MASAREK
    ALBATRANS INC.
    ALBATRANS S.P.A.
    ALTA IMAGING SUPPLIES
    ANCHOR BUILDING MAINTEN. CORP.
    ARTE PELLETTIERI
    ARTHUR E. BALSAMO, P.A. ESQ.
    AUSONIA SRL
    BAER ROMAIN LLP
    BENCH WORKS INTERNATIONAL, S.L
    BIERI & AMES ATTORNEYS AND
    BK GROUP/EXCLU CO. MANAG. B.V.
    There are 110 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sasco Hill Brands LLC
    205 Hudson Street
    Suite 08-106
    New York, NY 10013
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5479

    Represented By

    Clifford A. Katz
    Platzer, Swergold, Levine,
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue, South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: ckatz@platzerlaw.com
    Teresa Sadutto-Carley
    Platzer, Swergold, Levine,
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: tsadutto@platzerlaw.com

    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

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2020 E2 Seaport LLC parent case 11V 1:2020bk13117
    Dec 14, 2020 CCSW Fenway LLC 11V 1:2020bk13116
    Dec 14, 2020 BC 630 Lexington LLC parent case 11V 1:2020bk13115
    Dec 14, 2020 BC 1385 Broadway LLC parent case 11V 1:2020bk13114
    Dec 14, 2020 BC Union Square LLC parent case 11V 1:2020bk13113
    Dec 14, 2020 CW SSS LLC parent case 11V 1:2020bk13112
    Dec 14, 2020 BCRC LLC parent case 11V 1:2020bk13111
    Dec 14, 2020 BC Williamsburg LLC parent case 11V 1:2020bk13110
    Dec 14, 2020 E2 Lafayette LLC parent case 11V 1:2020bk13109
    Dec 14, 2020 E2 60 West 22nd Street LLC parent case 11V 1:2020bk13108
    Dec 14, 2020 E2 185 Bleecker LLC parent case 11V 1:2020bk13107
    Dec 14, 2020 BC Commissary NJ LLC parent case 11V 1:2020bk13106
    Dec 14, 2020 BC International LLC parent case 11V 1:2020bk13105
    Dec 14, 2020 BC Hospitality Group LLC parent case 11V 1:2020bk13104
    Dec 14, 2020 BC Hospitality Group Inc. 11V 1:2020bk13103