Case number: 7:15-bk-22018 - J & B Restaurant Partners of Long Island Holding C - New York Southern Bankruptcy Court

Case Information
  • Case title

    J & B Restaurant Partners of Long Island Holding C

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    01/06/2015

  • Last Filing

    07/06/2016

  • Asset

    Yes

Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-22018-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  01/06/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
07/06/2016Case Closed. (Correa, Mimi)
07/06/201618Order signed on 7/5/2016 Granting Application for Final Decree Closing Debtors' Chapter 11 Cases (Related Doc # [15]) . (Correa, Mimi)
06/30/201617Certificate 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)
06/29/201616Affidavit 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)
06/21/201615Application 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)
01/07/20154Motion 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)
01/06/20153Corporate 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)
01/06/20152Matrix Filed by Michael P. Cooley on behalf of J & B Restaurant Partners of Long Island Holding Co., LLC. (Cooley, Michael) (Entered: 01/06/2015)
01/06/2015Receipt 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)
01/06/20151Voluntary 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)