Case number: 1:18-bk-19909 - JKI IV, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    JKI IV, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    05/16/2018

  • Last Filing

    08/22/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, NoLOC, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 18-19909-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/16/2018
Date terminated:  08/22/2018
Debtor dismissed:  08/07/2018
341 meeting:  06/21/2018

Debtor

JKI IV, Inc.

2749 West Hunting Park Avenue
Philadelphia, PA 19129
PHILADELPHIA-PA
Tax ID / EIN: 46-3304859
dba
Meineke Car Care Center Store #2439


represented by
Nella M. Bloom

Bielli & Klauder LLC
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-642-8271
Fax : 215-754-4177
Email: nbloom@bk-legal.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/22/2018Bankruptcy Case Closed. (ld) (Entered: 08/22/2018)
08/22/201836Final Decree; The following parties were served: US Trustee. (ld) (Entered: 08/22/2018)
08/09/201835BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018)
08/09/201834BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 30. Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018)
08/07/201833Order Dismissing Case for Debtor WITH 180-DAY BAR (related document: 22 Motion for Relief from Stay re: 2749 W. Hunting Park Avenue, Philadephia, PA 19106. Fee Amount $ 181. filed by Creditor BREIT Bakers Property Owner LLC, Motion to dismiss case for other reasons re:bad faith filing). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/7/2018. (cmf) Modified DOCKET TEXT on 8/10/2018 (mrm). (Entered: 08/07/2018)
08/07/2018Minute of 8/7/2018, OUTCOME - Moot, Case Dismissed (related document(s): 28 Motion to Enforce filed by BREIT Bakers Property Owner LLC) (dac) (Entered: 08/07/2018)
08/07/2018Minute of 8/7/2018, OUTCOME - Parties Agreee to Dismiss Case, Order Signed. (related document(s): 22 Motion for Relief From Stay filed by BREIT Bakers Property Owner LLC) (dac) (Entered: 08/07/2018)
07/17/201832Notice of Appearance and Request for Service of Notice filed by Jeffrey S. Cianciulli on behalf of Big Time Financial, Inc.. (Attachments: # 1 Certificate of Service) (Cianciulli, Jeffrey) (Entered: 07/17/2018)
07/17/201831Document re: Amended Entry of Appearance and Request for Notice (Counsel of Record for Big Time Financial, Inc.) (related document: 30 Notice of Appearance and Request filed by Creditor Big Time Financial, Inc.) filed by Andrew Park on behalf of Big Time Financial, Inc.. (Attachments: # 1 Certificate of Service) (Park, Andrew) (Entered: 07/17/2018)
07/16/201830Notice of Appearance and Request for Service of Notice filed by Andrew Park on behalf of Big Time Financial, Inc.. (Attachments: # 1 Certificate of Service) (Park, Andrew) (Entered: 07/16/2018)