MEE Apparel LLC

Case No. 14-16484


Case Background

On April 2, 2014, MEE Apparel LLC and MEE Direct LLC (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the District of New Jersey.  The cases are pending before the Honorable Christine M. Gravelle and are jointly administered under Case No. 14-16484.

Important Information and Dates

Plan & Disclosure Statement; Asset Sale

On April 2, 2014, the Debtors filed a motion (the "Bidding Procedures Motion") to establish bidding procedures in connection with the sale of substantially all of the Debtors' assets.  On May 29, 2014, the Bankruptcy Court authorized the sale of substantially all of the Debtors' assets and the sale closed on May 30, 2014.

On June 19, 2014, the Debtors filed their Joint Plan of Reorganization and the Disclosure Statement related thereto.  On August 5, 2014, the Bankruptcy Court entered an order confirming the Plan.  On September 16, 2014, the Plan became effective and was substantially consummated.

Please click below to view Plan, Disclosure Statement and all documents related to the Debtors' asset sale:

Sale Documents 

Plan & Disclosure Statement

Conversion

On February 11, 2016, the Bankruptcy Court entered an order, Docket No. 551, converting this case from a Chapter 11 case to a Chapter 7 liquidation.  The Bankruptcy Court has appointed Thomas Orr as Chapter 7 Trustee. Please click below to view and download all documents related to the conversion:

Conversion


Dates

DonwlaodClaim
March 11 2016 341 Notice - Chapter 7 01:00 PM (ET) BNC Certificat... Add to Calendar
September 9 2016 Bar Date - Chapter 7 Case ______________ Chapter 7 Bar ... Add to Calendar
+ SHOW ALL DATES
April 2 2014 __
April 4 2014 9:00 a.m.
April 30 2014 1:00 p.m. ET
May 6 2014 2:00 PM(ET)
May 20 2014 2:00 PM(ET)
May 21 2014 10:00 AM
June 3 2014 2:00 PM(ET)
June 17 2014 2:00 PM(ET)
July 2 2014 2:00 PM(ET)
July 15 2014 2:00 PM(ET)
July 29 2014 __
September 29 2014 5:00 PM(ET)
August 5 2014 __
September 16 2014 __
December 16 2014 10:00 A.M. (EST)
Omnibus Hearing Add to Calendar
March 10 2015 2:00 P.M.(ET)
April 7 2015 2:00 P.M. (EST)
March 24 2015 10:00 A.M. (EST)
Omnibus Hearing Court Docket Add to Calendar
May 5 2015 10:00 A.M. (EST)
March 11 2016 01:00 PM (ET)
September 9 2016 __
Bar Date - Chapter 7 Case Chapter 7 Bar Date Notice Add to Calendar

Parties

Debtors' Counsel

  • Cole, Schotz, Meisel, Forman & Leonard, P.A.

    Court Plaza North
    25 Main Street, PO Box 800
    Hackensack, NJ   07602-0800
    http://www.coleschotz.com/
    Phone: 201.489.3000
    Fax: 201.489.1536

    Michael D. Sirota, Esq.
    David M. Bass, Esq.
    Felice R. Yudkin, Esq.

Counsel to the Plan Administrator

  • YOUNG CONAWAY STARGATT & TAYLOR, LLP

    Rodney Square
    1000 North King Street
    Wilmington, DE   19801
    http://www.youngconaway.com/
    Phone: 212.332.8840
    Fax: 302.571.1253

    Justin P. Duda, Esq.

United States Trustee and Court Information

Counsel to Creditors' Committee

  • Otterbourg P.C.

    230 Park Avenue
    New York, NY   10169
    http://www.otterbourg.com
    Phone: 212.661.9100

    David M. Posner
    Jessica M. Ward
    Kevin Zuzolo

Debtors

Case Number Debtor Name Petition Date
Case Number 14-16484 Debtor Name MEE Apparel LLC Petition Date April 02, 2014
Case Number 14-16486 Debtor Name MEE Direct LLC Petition Date April 02, 2014