Case number: 1:18-bk-11801 - J & M Sales Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    J & M Sales Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    John T. Dorsey

  • Filed

    08/06/2018

  • Last Filing

    09/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDue, LEAD, MEGA, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11801-JTD

Assigned to: John T. Dorsey
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/06/2018
Date converted:  02/04/2019
341 meeting:  03/13/2019
Deadline for filing claims:  04/15/2019
Deadline for filing claims (govt.):  08/05/2019

Debtor

J & M Sales Inc.

15001 South Figueroa Street
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 95-4444697
dba
Fallas Discount Stores

dba
Fallas Paredes

dba
Fallas


represented by
Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: kcapuzzi@beneschlaw.com

David A. Crichlow

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
Email: david.crichlow@kattenlaw.com

Karen B. Dine

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022-2585
212-940-8772
Fax : 212-940-8776
Email: karen.dine@kattenlaw.com

Constance A Fratianni

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
212-940-8800
Fax : 212-940-8776
Email: constance.fratianni@kattenlaw.com

William B Freeman

Katten Muchin Rosenman LLP
515 S. Flower Street
Suite 1000
Los Angeles, CA 90071-2212
213-443-9003
Email: bill.freeman@kattenlaw.com

Joshua M Fried

150 California Street
15th Floor
San Francisco, CA 94111
415-263-7000
Email: jfried@pszjlaw.com

Jerry Hall

KIatten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
212-940-8800
Fax : 212-940-8776
Email: jerry.hall@kattenlaw.com

Peter J Keane

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington
Wilmington, DE 19801
302-778-6462
Email: pkeane@pszjlaw.com

Beth E. Levine

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(212) 561-7700
Email: blevine@pszjlaw.com

John A. Morris

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: jmorris@pszjlaw.com

Richard M. Pachulski

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monical Blvd. 11 th Floor
919 N. Market Street, 17th floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0761
Email: rpachulski@pszjlaw.com

Allison E Yager

Katten Muchin Rosenman LLP
525 West Monroe Street
Chicago, IL 60661
312-902-5200
Fax : 312-902-1061
Email: allison.yager@kattenlaw.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
Kevin M. Capuzzi

(See above for address)

Kara E. Casteel

ASK Financial LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: kcasteel@askllp.com

Jennifer A. Christian

Ask LLP
151 West 46th Street
4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: jchristian@askllp.com

John C Gentile

Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: jgentile@beneschlaw.com

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: jhoover@beneschlaw.com

Anastasia Kazmina

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3845
Email: akazmina@askllp.com

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: bmccgrath@askllp.com

Sven Thure Nylen, IV

Benesch, Friedlander, Coplan & Aronoff
71 South Wacker, Suite 1600
Chicago, IL 60606
Email: snylen@beneschlaw.com

Richard J. Reding

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-289-3842
Email: rreding@askllp.com

Bethany J. Rubis

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3846
Email: brubis@askllp.com

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3842
Fax : (651) 406-9676
Email: jsteinfeld@askllp.com

Marianna Udem

Ask LLP
60 East 42nd Street
46th Floor
New York, NY 10165
212-267-7342
Fax : 212-918-3427
Email: mudem@askllp.com

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: gunderdahl@askllp.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450
TERMINATED: 02/15/2019

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: bsteele@primeclerk.com
TERMINATED: 02/15/2019

Transcriber

EScribers, LLC

PO Box 7533
New York, NY 10116
973-406-2250
TERMINATED: 01/29/2019
 
 

Latest Dockets

Date Filed#Docket Text
09/16/20242795Notice of Address Change Filed by Jasmine M. Strode. (SAP)
08/26/20242794Order Approving Eleventh Interim Application of Miller Coffey Tate LLP for Compensation and for Reimbursement of Expenses as Accountants and Bankruptcy Consultants to the Trustee for the Period from October 1, 2023 Through June 30, 2024 (Related Document(s) [2789], [2792]) Fees Awarded: $20,387.50; Expenses Awarded: $428.16. Order Signed on 8/26/2024. (RC)
08/23/20242793HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by George L. Miller. Hearing scheduled for 8/28/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Capuzzi, Kevin)
08/22/20242792Certificate of No Objection Regarding Docket No. 2789 (related document(s)[2789]) Filed by George L. Miller. (Gentile, John)
08/12/20242791Order Approving Twelfth Interim Fee Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel for the Trustee for the Period of January 1, 2024 Through June 30, 2024 (Related Document(s) [2782], [2790]) Fees Awarded: $6,125.00; Expenses Awarded: $254.65. Order Signed on 8/12/2024. (RC)
08/09/20242790Certificate of No Objection Regarding Twelfth Interim Fee Application of ASK LLP (related document(s)[2782]) Filed by George L. Miller. (Capuzzi, Kevin)
08/07/20242789Application for Compensation Eleventh Interim Application for Compensation and for Reimbursement of Expenses for Miller Coffey Tate LLP, Accountant, period: 10/1/2023 to 6/30/2024, fee: $20,387.50, expenses: $428.16. Filed by Jennifer R. Hoover. Hearing scheduled for 8/28/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/21/2024. (Attachments: # (1) Declaration of Accountant # (2) Proposed Form of Order # (3) Notice) (Hoover, Jennifer)
08/07/20242788Bond Notice of Filing Rider of Individual Case Bond For Chapter 7 Trustee George L. Miller Filed by U.S. Trustee. (Attachments: # (1) Notice of Filing Rider # (2) Certificate of Service)(U.S. Trustee)
07/26/20242787Order Granting Fifth Interim Fee Application of Gellert Seitz Busenkell & Brown, LLC for Compensation for Services Rendered and Reimbursement of All Actual and Necessary Expenses as Special Litigation Conflicts Counsel to the Chapter 7 Trustee for the Period from November 1, 2023 Through May 31, 2024 (Related Document(s) [2778], [2785]) Fees Awarded: $18,202.00; Expenses Awarded: $1,069.84. Order Signed on 7/26/2024. (RC)
07/26/20242786Order Approving the Twelfth Interim Fee Application of Benesch, Friedlander, Coplan & Aronoff LLP as Counsel for Chapter 7 Trustee for Allowance of Interim Fee Compensation and Reimbursement of Expenses for the Period from November 1, 2023 Through June 30, 2024 (Related Document(s) [2777], [2784]) Fees Awarded: $21,018.00; Expenses Awarded: $12,728.07. Order Signed on 7/26/2024. (RC)