Joy-Kay, Inc.
11
Stacey L. Meisel
02/03/2016
03/29/2017
Yes
v
SmBus, ADVERSARY, CONFIRMED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/24/2016 | 78 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/24/2016. (Admin.) (Entered: 12/25/2016) |
12/24/2016 | 77 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 12/24/2016. (Admin.) (Entered: 12/25/2016) |
12/24/2016 | 76 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 27. Notice Date 12/24/2016. (Admin.) (Entered: 12/25/2016) |
12/22/2016 | Minute of Hearing Held; OUTCOME: Case Confirmed/Order Signed (related document(s): 61 Order Conditionally Approving Disclosure Statement) (axg ) (Entered: 12/23/2016) | |
12/22/2016 | 75 | Order 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) |
12/20/2016 | 74 | Notice 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) |
12/16/2016 | 73 | Declaration 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) |
12/16/2016 | 72 | Declaration 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) |
12/15/2016 | Receipt 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) | |
12/15/2016 | 71 | Transfer 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) |