J & B Restaurant Partners of NJ, LLC
Member Case
Lead case is: 7:15-bk-22017
Lead case is: 7:15-bk-22017
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Robert D Drain |
Case #: | 7:15-bk-22023 |
Case Filed: | Jan 06, 2015 |
Terminated: | Jul 06, 2016 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 50-99 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
J & B Restaurant Partners of NJ, LLC
4000 Veterans Memorial Hwy Fl 2
Bohemia, NY 11716-1040 |
Represented By
|
Last checked: never |
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 |
1. | Friendly's franchisee on Long Island files for Chapter 11 (newsday.com) |
Submitted Wed 01/07/2015 | |
Docket last updated: 1 minutes ago |
Wednesday, July 06, 2016 | ||
18 | 18
![]() Order signed on 7/5/2016 Granting Application for Final Decree Closing Debtors' Chapter 11 Case . (Correa, Mimi) |
|
misc
Close Bankruptcy Case
Wed 07/06 5:07 PM
Case Closed. (Correa, Mimi) |
||
Thursday, June 30, 2016 | ||
17 | 17
![]() Certificate of No Objection Pursuant to LR 9075-2 Filed by Frances A. Smith on behalf of J & B Restaurant Partners of NJ, LLC. (Smith, Frances) |
|
Wednesday, June 29, 2016 | ||
16 | 16
![]() Affidavit of Service filed by Frances A. Smith on behalf of J & B Restaurant Partners of NJ, LLC.(Smith, Frances) |
|
Att: 1
![]() |
||
Tuesday, June 21, 2016 | ||
15 | 15
![]() Application for Final Decree filed by Frances A. Smith on behalf of J & B Restaurant Partners of NJ, LLC Responses due by 6/28/2016, with presentment to be held on 6/30/2016 at 12:00 PM at Courtroom 118, White Plains Courthouse. (Smith, Frances) |
|
Friday, July 10, 2015 | ||
14 | 14
![]() Certificate of Service for Rejection Damages Claim Filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn) |
|
Tuesday, March 10, 2015 | ||
misc
Terminate Pending Deadlines
Tue 03/10 4:29 PM
Pending Deadlines TERMINATED: Local Rule 1007-2 Affidavit. (Logue Togher, Claire) |
||
Friday, February 20, 2015 | ||
13 | 13
![]() Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H of J & B Restaurant Partners of NJ, LLC , Statement of Financial Affairs of J & B Restaurant Partners of NJ, LLC Filed by Rakhee V. Patel on behalf of J & B Restaurant Partners of NJ, LLC. (Patel, Rakhee) |
|
misc
Terminate Pending Deadlines
Fri 02/20 3:30 PM
Pending Deadlines TERMINATED: Summary of Schedules, Schedules A, B, D, E, F, G and H, Statement of Financial Affairs. (Logue Togher, Claire) |
||
Tuesday, February 03, 2015 | ||
12 | 12
![]() Notice of Change of Address of Debtor Change of Mailing Address filed by Frances A. Smith on behalf of J & B Restaurant Partners of NJ, LLC. (Smith, Frances) |
|
Monday, February 02, 2015 | ||
11 | 11
![]() Notice of Meeting of Creditors Notice of Adjourned Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code filed by Frances A. Smith on behalf of J & B Restaurant Partners of NJ, LLC. with 341(a) meeting to be held on 3/5/2015 at 02:00 PM at 80 Broad St., 4th Floor, USTM. (Smith, Frances) |
|
Wednesday, January 21, 2015 | ||
10 | 10
![]() Motion to Extend Deadline to File Schedules or Provide Required Information By Presentment on February 4, 2015 at 12:00 noon filed by Rakhee V. Patel on behalf of J & B Restaurant Partners of NJ, LLC Objections due by 1/30/2015,. (Patel, Rakhee) |
|
misc
Terminate Pending Deadlines
Wed 01/21 8:44 AM
Pending Deadlines TERMINATED: Twenty Largest Unsecured Creditors, Attorney Disclosure Statement. (Logue Togher, Claire) |
||
Tuesday, January 20, 2015 | ||
9 | 9
![]() Rule 2016 Statement Disclosure of Attorney Compensation for Attorney for Debtor - Shackelford, Melton, McKinley & Norton, LLP Filed by Rakhee V. Patel on behalf of Shackelford, Melton, McKinley & Norton, LLP. (Patel, Rakhee) |
|
8 | 8
![]() Statement /Consolidated List of the Debtors' 20 Largest Unsecured Creditors filed by Rakhee V. Patel on behalf of J & B Restaurant Partners of NJ, LLC. (Patel, Rakhee) |
|
Friday, January 09, 2015 | ||
7 | 7
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 01/09/2015. (Admin.) |
|
6 | 6
![]() Order signed 1/9/2015 Directing Joint Administration of Related Chapter 11 Cases of: J & B Partners Management, LLC; J & B Restaurant Partners of Long Island Holding Co., LLC; J & B Restaurant Partners of NYDMA, LLC; J & B Restaurant Partners of Massapequa Park, LLC; J & B Restaurant Partners of Middle Island, LLC; J & B Restaurant Partners of Shirley, LLC; J & B Restaurant Partners of Long Island, LLC; J & B Restaurant Partners of Long Island II, LLC; J & B Real Estate Partners of Long Island, LLC; J & B Real Estate Partners of Long Island II, LLC; J & B Restaurant Partners of NJ, LLC. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, J & B Partners Management, LLC, case no. 15 B 22017 (RDD) . (Logue Togher, Claire) |
|
misc
Case Association - Joint Administration
Fri 01/09 4:14 PM
Case Joint Administration - the lead case is J & B Partners Management LLC, 15 B 22017 (RDD) (Logue Togher, Claire) |
||
Wednesday, January 07, 2015 | ||
5 | 5
![]() Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/4/2015 at 01:00 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) |
|
4 | 4
![]() Motion for Joint Administration filed by Michael P. Cooley on behalf of J & B Restaurant Partners of NJ, LLC. (Cooley, Michael) |
|
3 | 3
![]() Corporate Ownership Statement . Corporate parents added to case: J & B Restaurant Partners of NYDMA LLC. Corporate Affiliates added to case:, J & B Partners Management LLC, J & B Restaurant Partners of NY, LLC. Filed by Michael P. Cooley on behalf of J & B Restaurant Partners of NJ, LLC. (Cooley, Michael) |
|
2 | 2
![]() Matrix Filed by Michael P. Cooley on behalf of J & B Restaurant Partners of NJ, LLC. (Cooley, Michael) |
|
misc
Case Association -Related
Wed 01/07 1:36 PM
Case Related to 14-23393 rdd J & B Restaurant Partners of NY, LLC . (Vargas, Ana) |
||
misc
Terminate Pending Deadlines
Wed 01/07 1:39 PM
Pending Deadlines Terminated:Pending Deadlines Terminated: Corp. Ownership Stmt; Cred List Needed on Dkt; Eq. Sec. Hold. List; List of All Creditors; Schedule C and Summ. of Schedules Pg 2. (Vargas, Ana) |
||
Tuesday, January 06, 2015 | ||
1 | 1
![]() Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 01/20/2015. Schedule B due 01/20/2015. Schedule C due 01/20/2015. Schedule D due 01/20/2015. Schedule E due 01/20/2015. Schedule F due 01/20/2015. Schedule G due 01/20/2015. Schedule H due 01/20/2015. Summary of schedules - Page 1 due 01/20/2015. Summary of schedules - Page 2 (Statistical Summary) due 01/20/2015. Statement of Financial Affairs due 01/20/2015. Atty Disclosure State. due 01/20/2015. 20 Largest Unsecured Creditors due 01/20/2015. List of all creditors due 01/20/2015. List of All Creditors Required on Case Docket in PDF Format due 01/20/2015. List of Equity Security Holders due 01/20/2015. Local Rule 1007-2 Affidavit due by: 01/20/2015. Corporate Ownership Statement due by: 01/20/2015. Incomplete Filings due by 01/20/2015, Filed by Michael P. Cooley of Akin Gump Strauss Hauer & Feld LLP on behalf of J & B Restaurant Partners of NJ, LLC. (Cooley, Michael) |
|
crditcrd
Auto - docket of credit card
Tue 01/06 7:10 PM
Receipt of Voluntary Petition (Chapter 11) 15-22023 [misc,824] (1717.00) Filing Fee. Receipt number 10487202. Fee amount 1717.00. (U.S. Treasury) |