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

    Craig T Goldblatt

  • Filed

    08/06/2018

  • Last Filing

    03/05/2025

  • 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
03/05/20252809Notice of Rescheduled Hearing (time change only) Hearing Originally Scheduled for April 16, 2025 at 1:00 PM has been rescheduled. Filed by George L. Miller. Hearing scheduled for 4/16/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Gentile, John)
03/05/20252808Notice of Withdrawal of Appearance. Filed by UnitedHealthcare Insurance Company. (related document(s)[139]) (Williams, Latonia)
03/05/2025Adversary Case 1:20-ap-50399 Closed (JC)
03/04/20252807Order of Reassignment of Judge Craig T Goldblatt added to case. Involvement of Judge John T Dorsey Terminated (CB)
02/27/20252806Motion to Authorize Motion of Chapter 7 Trustee for Entry of Order Authorizing Abandonment and Destruction of Debtors Records Filed by George L. Miller. Hearing scheduled for 4/16/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/13/2025. (Attachments: # (1) Proposed Form of Order # (2) Notice # (3) Certificate of Service) (Capuzzi, Kevin)
02/26/20252805Order Scheduling Omnibus Hearings. (Related document(s)[2804]) Omnibus Hearings scheduled for 4/16/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Omnibus Hearings scheduled for 5/14/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Interim/Final Fee Application, scheduled for 6/11/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 2/26/2025. (NWW)
02/26/20252804Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by George L. Miller. (Attachments: # (1) Proposed Form of Order) (Capuzzi, Kevin)
02/19/2025Adversary Case 1:20-ap-50232 Closed (JC)
12/18/20242803Notice of Address Change . Filed by National Union Fire Insurance Co.. (Rosen, Adam)
12/17/2024Adversary Case 1:20-ap-50775 Closed (JC)