New York Southern Bankruptcy Court

Case number: 7:19-bk-23482 - J&G Group Inc. - New York Southern Bankruptcy Court

Case Information
Case title
J&G Group Inc.
Chapter
7
Judge
David S Jones
Filed
08/16/2019
Last Filing
06/30/2023
Asset
Yes
Vol
v
Docket Header

JtAdm




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23482-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
Asset


Date filed:  08/16/2019
341 meeting:  11/14/2019
Deadline for filing claims:  01/27/2020

Debtor

J&G Group Inc.

255 Main Street 2nd Flr
New Rochelle, NY 10801
WESTCHESTER-NY
Tax ID / EIN: 13-3675943

represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: [email protected]

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511

represented by
Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511
Fax : (914) 232-1599
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
06/30/202353Docket Text
Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [52])) . Notice Date 06/30/2023. (Admin.)
06/27/202352Docket Text
Transfer Agreement 3001 (e) 2 Transferor: S.W. Anderson Sales Corp. (Claim No. 19) To McElroy Deutsch Mulvaney & Carpenter filed by Jeffrey Bernstein on behalf of Michael Anderson Revocable Trust And Michael Anderson 2011 Gift Trust. (Attachments: # (1) Exhibit Evidence of Transfer of Claim) (Bernstein, Jeffrey)
03/27/202251Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [50])) . Notice Date 03/27/2022. (Admin.)
03/25/202250Docket Text
Notice of Case Reassignment From Judge Robert D. Drain to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya).
01/27/202149Docket Text
Notice of Appearance filed by Andrew J. Pincus on behalf of Darrin McIntyre. (Pincus, Andrew)
08/11/202048Docket Text
Order signed on 8/11/2020 Granting Motion Terminating the Automatic Stay; re: 2017 Chevrolet Tahoe, VIN: 1GNSKCKC3HR221909(Related Doc # [44]) . (Vargas, Ana)
07/17/202047Docket Text
Withdrawal of Claim(s): #22 filed by Mercedes-Benz Financial Services USA LLC.(Gezel, Ed) (Entered: 07/17/2020)
06/22/202046Docket Text
[DISREGARD: belongs in case 19-23480] Order signed on 6/22/2020 Granting Relief from the Automatic Stay Re: 2017 Chevrolet Tahoe. (Vargas, Ana) Modified on 6/23/2020 (Correa, Mimi). (Entered: 06/22/2020)
05/21/2020Docket Text
Pending Motion to Allow Claims (Administrative Expense claim) and for payment of Administrative claim Terminated as per ECF Doc. 45. (Vargas, Ana) (Entered: 05/21/2020)
05/21/20200Docket Text
Pending Motion to Allow Claims (Administrative Expense claim) and for payment of Administrative claim Terminated as per ECF Doc. 45. (Vargas, Ana) (Entered: 05/21/2020)