7:20-BK-22767
06/24/2020
Pending - Other Pending
Bankruptcy - Chapter 11
Robert D. Drain
Jason Partners Holdings Inc.
777 Westchester Avenue, Suite 101
White Plains, NY 10604
Epiq Corporate Restructuring, LLC
777 Third Avenue, 12Th Floor, Www.Epiqglobal.Com
New York, NY 10017
United States Trustee
U.S. Federal Office Building, 201 Varick Street, Room 1006
New York, NY 10014
Jonathan S. Henes
Attorney at Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
DocketPending Deadlines for Schedules Terminated. (Vargas, Ana) (Entered: 07/31/2020)
[-] Read LessDocket(#6) Statement of Financial Affairs - Non-Individual Jason Partners Holdings Inc. Filed by Jonathan S. Henes on behalf of Jason Partners Holdings Inc.. (Henes, Jonathan) (Entered: 07/22/2020)
[-] Read LessDocket(#5) Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Jason Partners Holdings Inc. Filed by Jonathan S. Henes on behalf of Jason Partners Holdings Inc.. (Henes, Jonathan) (Entered: 07/22/2020)
[-] Read LessDocketClaims and Noticing Agent, Epiq Corporate Restructuring, LLC, added to the case. (Vargas, Ana) (Entered: 06/30/2020)
[-] Read LessDocket(#4) Order signed on 6/29/2020 (I) Authorizing And Approving the Appointment of Epiq Corporate Restructuring, LLC as Claims and Noticing Agent to the Debtors, Effective as of June 24, 2020, and (II) Granting Related Relief(Related Doc # 5, Motion to Appoint...filed in the Lead Case 20-22766-rdd Jason Industries). (Vargas, Ana) (Entered: 06/30/2020)
[-] Read LessDocketCASE JOINTLY ADMINISTERED UNDER LEAD CASE 20-22766-rdd Jason Industries, Inc.: 20-22768-rdd Jason Holdings, Inc. I , 20-22769-rdd Jason Incorporated, 20-22770-rdd Milsco, LLC, 20-22771-rdd Osborn, LLC, 20-22772-rdd Schaffner Manufacturing Co., Inc. , 20-22773-rdd Jason International Holdings Inc. (Vargas, Ana) (Entered: 06/30/2020)
[-] Read LessDocket(#3) Order signed on 6/29/2020 Granting Motion (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief (Related Doc #2). (Vargas, Ana) (Entered: 06/29/2020)
[-] Read LessDocketPending Deadlines Terminated. (Walker, Justin). (Entered: 06/25/2020)
[-] Read LessDocketDeficiencies Set: Section 521(i) Incomplete Filing Date: 8/10/2020. List of all creditors due 7/8/2020. Incomplete Filings due by 7/8/2020, (Walker, Justin). (Entered: 06/25/2020)
[-] Read LessDocketDeficiencies Set: Section 521(i) Incomplete Filing Date: 8/10/2020. Schedule A/B due 7/8/2020. Schedule D due 7/8/2020. Schedule E/F due 7/8/2020. Schedule G due 7/8/2020. Schedule H due 7/8/2020. Summary of Assets and Liabilities due 7/8/2020. Statement of Financial Affairs due 7/8/2020. Atty Disclosure State. due 7/8/2020. List of All Creditors Required on Case Docket in PDF Format due 7/8/2020. Local Rule 1007-2 Affidavit due by: 7/8/2020. Incomplete Filings due by 7/8/2020, (Walker, Justin). (Entered: 06/25/2020)
[-] Read LessDocket(#2) Motion for Joint Administration filed by Jonathan S. Henes on behalf of Jason Partners Holdings Inc.. (Henes, Jonathan) (Entered: 06/24/2020)
[-] Read LessDocketReceipt of Voluntary Petition (Chapter 11)(# 20-22767) [misc,824] (1717.00) Filing Fee. Receipt number A14087630. Fee amount 1717.00. (Re: Doc #1) (U.S. Treasury) (Entered: 06/24/2020)
[-] Read LessDocket(#1) Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Jonathan S. Henes of Kirkland & Ellis LLP on behalf of Jason Partners Holdings Inc.. (Henes, Jonathan) (Entered: 06/24/2020)
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases