Case number: 2:16-bk-11988 - Joy-Kay, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Joy-Kay, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    02/03/2016

  • Last Filing

    03/29/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, ADVERSARY, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-11988-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  02/03/2016
Plan confirmed:  12/22/2016
341 meeting:  03/09/2016
Deadline for filing claims:  06/07/2016

Debtor

Joy-Kay, Inc.

647 Hamburg Turnpike
Wayne, NJ 07470
PASSAIC-NJ
Tax ID / EIN: 22-2142040
dba
Super Saver Liquors


represented by
John P. Di Iorio

Shapiro Croland Reiser Apfel & Di Iorio
Continental Plaza II, 6th Floor
411 Hackensack Avenue
Hackensack, NJ 07601-6328
(201) 488-3900
Fax : (201) 488-9481
Email: jdiiorio@shapiro-croland.com

Shapiro, Croland, Reiser, Apfel & Di Iorio, LLP

411 Hackensac Avenue
Hackensack, NJ 07601
201-488-3900

U.S. Trustee

U.S. Trustee.

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 1401
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
12/24/201678BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/24/2016. (Admin.) (Entered: 12/25/2016)
12/24/201677BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 12/24/2016. (Admin.) (Entered: 12/25/2016)
12/24/201676BNC Certificate of Notice - Order Confirming Plan No. of Notices: 27. Notice Date 12/24/2016. (Admin.) (Entered: 12/25/2016)
12/22/2016Minute of Hearing Held; OUTCOME: Case Confirmed/Order Signed (related document(s): 61 Order Conditionally Approving Disclosure Statement) (axg ) (Entered: 12/23/2016)
12/22/201675Order Confirming Chapter 11 Plan (related document: 55 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Joy-Kay, Inc., 61 Order Conditionally Approving Disclosure Statement). 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 12/22/2016. (nds) (Entered: 12/22/2016)
12/20/201674Notice of Transfer of Claim re: Claim Transferred From Pine Lesser to Fair Harbor Capital, LLC. (related document: 71 Transfer of Claim (batch)). (mg) (Entered: 12/20/2016)
12/16/201673Declaration of Thomas Boyle in Support of Entry of an Order Pursuant to 11 U.S.C. §1125(f) Finally Approving Debtors Disclosure Statement and Pursuant to 11 U.S.C. §1129 Confirming Debtors Plan in support of (related document: 55 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Joy-Kay, Inc.) filed by John P. Di Iorio on behalf of Joy-Kay, Inc.. (Di Iorio, John) (Entered: 12/16/2016)
12/16/201672Declaration of Joseph Michalewsky in Support of Entry of an Order Pursuant to 11 U.S.C. §1125(f) Finally Approving Debtors Disclosure Statement and Pursuant to 11 U.S.C. §1129 Confirming Debtors Plan in support of (related document: 55 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Joy-Kay, Inc.) filed by John P. Di Iorio on behalf of Joy-Kay, Inc.. (Di Iorio, John) (Entered: 12/16/2016)
12/15/2016Receipt of filing fee for Transfer of Claim (batch)( 16-11988-SLM) [claims,btrclm] ( 25.00) Filing Fee. Receipt number A33273458, fee amount $ 25.00. (re: Doc# 71) (U.S. Treasury) (Entered: 12/15/2016)
12/15/201671Transfer of Claim. Amount to be transferred $ $4,322.41.. Fee Amount $ 25. Transfer Agreement 3001 (e) 1 Transferor: Pine Lesser To Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 12/15/2016)