J & B Restaurant Partners of Long Island Holding C
11
01/06/2015
07/06/2016
Yes
FeeDueBK |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor J & B Restaurant Partners of Long Island Holding Co., LLC
4000 Veterans Memorial Hwy. 2nd Floor Bohemia, NY 11716 SUFFOLK-NY Tax ID / EIN: 11-3568712 |
represented by |
Michael P. Cooley
Akin Gump Strauss Hauer & Feld LLP 1700 Pacific Avenue, Suite 4100 Dallas, TX 75201-4675 214-969-2723 Fax : 214-969-4343 Email: mcooley@akingump.com |
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 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2016 | Case Closed. (Correa, Mimi) | |
07/06/2016 | 18 | Order signed on 7/5/2016 Granting Application for Final Decree Closing Debtors' Chapter 11 Cases (Related Doc # [15]) . (Correa, Mimi) |
06/30/2016 | 17 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)[15]) Filed by Frances A. Smith on behalf of J & B Restaurant Partners of Long Island Holding Co., LLC. (Smith, Frances) |
06/29/2016 | 16 | Affidavit of Service (related document(s)[15]) filed by Frances A. Smith on behalf of J & B Restaurant Partners of Long Island Holding Co., LLC. (Attachments: # (1) Exhibit 1)(Smith, Frances) |
06/21/2016 | 15 | Application for Final Decree filed by Frances A. Smith on behalf of J & B Restaurant Partners of Long Island Holding Co., 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) |
01/07/2015 | 4 | Motion for Joint Administration filed by Michael P. Cooley on behalf of J & B Restaurant Partners of Long Island Holding Co., LLC. (Cooley, Michael) (Entered: 01/07/2015) |
01/06/2015 | 3 | Corporate Ownership Statement . Corporate parents added to case: J & B Restaurant Partners Family Dining, 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 Long Island Holding Co., LLC. (Cooley, Michael) (Entered: 01/06/2015) |
01/06/2015 | 2 | Matrix Filed by Michael P. Cooley on behalf of J & B Restaurant Partners of Long Island Holding Co., LLC. (Cooley, Michael) (Entered: 01/06/2015) |
01/06/2015 | Receipt of Voluntary Petition (Chapter 11)(15-22018) [misc,824] (1717.00) Filing Fee. Receipt number 10487170. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/06/2015) | |
01/06/2015 | 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. 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 Long Island Holding Co., LLC. (Cooley, Michael) (Entered: 01/06/2015) |