Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

J & B Restaurant Partners of NY, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-23393
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-14

Updated

8-12-21

Last Checked

9-7-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2021
Last Entry Filed
Aug 11, 2021

Docket Entries by Year

There are 8 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 5, 2014 5 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 10/04/2014. (Admin.) (Entered: 10/05/2014)
Oct 7, 2014 6 Notice of Appearance filed by David L. Pollack on behalf of Brixmor SPE 6 LLC, Brixmor Property Group, Inc.. (Pollack, David) (Entered: 10/07/2014)
Oct 10, 2014 7 Application to Employ Platzer, Swergold, Levine, Goldberg, Katz & Jaslow, LLP as Counsel for the Trustee filed by Teresa Sadutto-Carley on behalf of Arlene Gordon-Oliver. (Attachments: # 1 Proposed Order # 2 Affidavit of Sherri D. Lydell Pursuant to 11 USC Section 327, Local Bankruptcy Rule 2014-1 and Bankruptcy Rule 2014 in Support of Retention of Platzer, Swergold et al. as Counse for the Trustee) (Sadutto-Carley, Teresa) (Entered: 10/10/2014)
Oct 10, 2014 8 Notice of Appearance filed by John I. O'Neill on behalf of 1983 Commerce Realty LLC. (Attachments: # 1 Affidavit of Service)(O'Neill, John) (Entered: 10/10/2014)
Oct 13, 2014 9 Notice of Appearance and Request for Notices filed by Christopher A. Lynch on behalf of General Electric Capital Corporation. (Lynch, Christopher) (Entered: 10/13/2014)
Oct 15, 2014 10 Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H filed by Michael P. Cooley on behalf of J & B Restaurant Partners of NY, LLC. (Cooley, Michael) (Entered: 10/15/2014)
Oct 15, 2014 11 Statement of Financial Affairs filed by Michael P. Cooley on behalf of J & B Restaurant Partners of NY, LLC. (Cooley, Michael) (Entered: 10/15/2014)
Oct 17, 2014 12 Application for Pro Hac Vice Admission filed by David L. Pollack on behalf of Brixmor Property Group, Inc., Brixmor SPE 6 LLC. (Attachments: # 1 Proposed Order) (Pollack, David) (Entered: 10/17/2014)
Oct 17, 2014 Receipt of Application for Pro Hac Vice Admission(14-23393-rdd) [motion,122] ( 200.00) Filing Fee. Receipt number 10370155. Fee amount 200.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 10/17/2014)
Oct 21, 2014 13 Notice of Appearance , Request for Service of Papers and Request to be Added to Master Service List filed by Douglas M. Evans on behalf of UB 1031 Parking, LLC. (Evans, Douglas) (Entered: 10/21/2014)
Show 10 more entries
Dec 16, 2014 Pending Deadline Terminated: Cred List (Rodriguez, Willie). (Entered: 12/16/2014)
Dec 16, 2014 21 Motion to Approve /Chapter 7 Trustee's Omnibus Motion for an Order Rejecting Certain Unexpired Non-Residential Real Property Leases and Executory Contracts (related document(s)17) filed by Sherri D. Lydell on behalf of J & B Restaurant Partners of NY, LLC Responses due by 12/17/2014,. (Attachments: # 1 Exhibit "A" - Proposed Order # 2 Exhibit "B" - Non Residential Real Property Leases and Executory Contracts to be Rejected) (Lydell, Sherri) (Entered: 12/16/2014)
Dec 17, 2014 22 Application to Employ Klinger & Klinger LLP as Accountants filed by Teresa Sadutto-Carley on behalf of Arlene Gordon-Oliver. (Attachments: # 1 Affidavit # 2 Proposed Order) (Sadutto-Carley, Teresa) (Entered: 12/17/2014)
Dec 17, 2014 23 Statement /Revised Proposed Order Authorizing Employment and Retention of Klinger & Klinger, LLP as Accountants for Arelene Gordon-Oliver, Chapter 7 Trustee, Nunc Pro Tunc (related document(s)22) filed by Teresa Sadutto-Carley on behalf of Arlene Gordon-Oliver. (Sadutto-Carley, Teresa) (Entered: 12/17/2014)
Dec 18, 2014 24 Order signed on 12/18/2014 Authorizing Employment and Retention of Klinger & Klinger LLP as Accountants for Arlene Gordon-Oliver, Chapter 7 Trustee, Nunc Pro Tunc(Related Doc # 22) . (Andino, Eddie) (Entered: 12/18/2014)
Dec 24, 2014 25 Order signed 12/24/2014 Granting Trustee's Motion for Rejection of Certain Unexpired Non-Residential Real Property Leases and Executory Contracts (Related Doc # 21). (Logue Togher, Claire) (Entered: 12/24/2014)
Jan 21, 2015 26 Notice of Appearance filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn) (Entered: 01/21/2015)
Oct 27, 2015 27 Motion for Relief from Stay filed by James W Shuttleworth III on behalf of Laura Fox with hearing to be held on 11/16/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Affirmation # 2 Exhibit Summons and Complaint Ex "A" # 3 Exhibit Exhibit "B" Answer # 4 Exhibit Exhibit "C" Bill of Particulars # 5 Exhibit Exhibit "D" Petition # 6 Exhibit Exhibit "E" Discovery response # 7 Proposed Order) (Shuttleworth, James) (Entered: 10/27/2015)
Oct 27, 2015 Receipt of Motion for Relief from Stay (fee)(14-23393-rdd) [motion,185] ( 176.00) Filing Fee. Receipt number 10977215. Fee amount 176.00. (Re: Doc # 27) (U.S. Treasury) (Entered: 10/27/2015)
Nov 13, 2015 28 Statement of No Objection (related document(s)27) filed by Teresa Sadutto-Carley on behalf of Arlene Gordon-Oliver. (Sadutto-Carley, Teresa) (Entered: 11/13/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-23393
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Oct 1, 2014
Type
voluntary
Terminated
Aug 11, 2021
Updated
Aug 12, 2021
Last checked
Sep 7, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1983 COMMERCE LLC
    1983 Commerce Realty LLC
    A PLUS SEWER SERVICE INC.
    A-Z CONSTRUCTION & PLUMBING
    ADAM CARPET AND TILE CLEANER
    ADRIENNE MIRTUONO
    AFA PROTECTIVE SYSTEMS, INC.
    AIRGAS RETAIL SOLUTIONS
    AMBER ARLENE RIVERA
    ANDRES W. MERCHAN
    ANGELICA STEWART
    ANTWIAN FLOREZ
    ARTURO PAREDES
    ASG SECURITY
    AT&T
    There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J & B Restaurant Partners of NY, LLC
    4000 Veterans Memorial Hwy.
    2nd Floor
    Bohemia, NY 11716
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3315

    Represented By

    Michael P. Cooley
    Reed Smith LLP
    2850 N. Harwood Street
    Suite 1500
    Dallas, TX 75201
    469-680-4213
    Email: mpcooley@reedsmith.com
    Sherri D. Lydell
    Platzer, Swergold, Levine
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: slydell@platzerlaw.com
    Teresa Sadutto-Carley
    Platzer, Swergold, Levine,
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: tsadutto@platzerlaw.com

    Trustee

    Arlene Gordon-Oliver
    199 Main Street
    Suite 203
    White Plains, NY 10601
    (914) 683-9750
    TERMINATED: 01/23/2018

    Represented By

    Arlene Gordon-Oliver
    199 Main Street
    Suite 203
    White Plains, NY 10601
    (914) 683-9750
    Fax : (914) 683-9754
    Email: trustee@gordonoliverlaw.com
    Sherri D. Lydell
    (See above for address)
    Teresa Sadutto-Carley
    (See above for address)

    Trustee

    Marianne T. O'Toole
    Marianne T. O'Toole, As Trustee
    2 Depot Plaza
    Suite 2 E
    Bedford Hills, NY 10507
    914-232-1511

    Represented By

    Marianne T. O'Toole
    Marianne T. O'Toole, As Trustee
    2 Depot Plaza
    Suite 2 E
    Bedford Hills, NY 10507
    914-232-1511
    Fax : 914-232-1599
    Email: trustee@otoolegroup.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2015 J & B Restaurant Partners of Upstate NY, LLC 7 7:15-bk-23424
    Sep 30, 2015 J & B Restaurant Partners of Hicksville, LLC 7 7:15-bk-23423
    Sep 30, 2015 J & B Restaurant Partners of CT, LLC 7 7:15-bk-23422
    Sep 30, 2015 J & B Restaurant Partners of Copiague, LLC 7 7:15-bk-23420
    Jan 6, 2015 J & B Restaurant Partners of Long Island, LLC 11 7:15-bk-22019
    Jan 6, 2015 J & B Restaurant Partners of Long Island Holding C 11 7:15-bk-22018
    Jan 6, 2015 J & B Partners Management LLC 11 7:15-bk-22017
    Jan 6, 2015 J & B Restaurant Partners of Long Island II, LLC 11 7:15-bk-22009
    Jan 6, 2015 J & B Restaurant Partners of Shirley, LLC 11 7:15-bk-22026
    Jan 6, 2015 J & B Restaurant Partners of Middle Island, LLC 11 7:15-bk-22025
    Jan 6, 2015 J & B Restaurant Partners of Massapequa Park, LLC 11 7:15-bk-22024
    Jan 6, 2015 J & B Restaurant Partners of NJ, LLC 11 7:15-bk-22023
    Jan 6, 2015 J & B Restaurant Partners of NYDMA LLC 11 7:15-bk-22022
    Jan 6, 2015 J & B Real Estate Partners of Long Island II, LLC 11 7:15-bk-22021
    Jan 6, 2015 J & B Real Estate Partners of Long Island, LLC 11 7:15-bk-22020