Welcome to BusinessBankruptcies.com!

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

J&N Restaurant Associates, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:12-bk-60069
TYPE / CHAPTER
Voluntary / 11

Filed

1-19-12

Updated

9-14-23

Last Checked

1-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2012
Last Entry Filed
Jan 19, 2012

Docket Entries by Year

Jan 19, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by J&N Restaurant Associates, Inc.. Small Business Chapter 11 Plan due by 07/17/2012. Disclosure Statement due by 07/17/2012. Government Proof of Claim due by 7/17/2012. (Genung, Elizabeth) (Entered: 01/19/2012)
Jan 19, 2012 Receipt of Voluntary Petition (Chapter 11)(12-60069-6) [misc,volp11] (1046.00) filing fee. Receipt number 6316920, amount $1046.00. (U.S. Treasury) (Entered: 01/19/2012)
Jan 19, 2012 2 Transmittal Letter by the Court regarding petition copies (related document(s)1). (Attachments: # 1 Cover Letter) (Laveck, Kim) (Entered: 01/19/2012)
Jan 19, 2012 3 Deficiency Deadlines Updated. Certification of 20 Largest Creditor Matrix due 1/23/2012.Small Business Cash Flow Statement due 1/26/2012.Small Business Statement of Operations due 1/26/2012.Tax Return due by 1/26/2012.Affidavit Pursuant to LR 2015 due by 1/24/2012. (Davis, Darcy) (Entered: 01/19/2012)
Jan 19, 2012 4 Motion to Use of Cash Collateral Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Index A.cash flow projection# 2 Exhibit B.proposed order) (Levine, Louis) (Entered: 01/19/2012)
Jan 19, 2012 5 Motion to Shorten Time for Notice of Motion Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Exhibit A.proposed order) (Levine, Louis) (Entered: 01/19/2012)
Jan 19, 2012 6 Motion to Reject Assumption of Interim License Agreement Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Exhibit A.promissory note# 2 Exhibit B.interim license agreement# 3 Exhibit C.proposed order) (Levine, Louis) (Entered: 01/19/2012)
Jan 19, 2012 7 Motion authorizing payment of claims Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Exhibit A.proposed order) (Levine, Louis) (Entered: 01/19/2012)
Jan 19, 2012 8 Motion for Joint Administration with Debtor's affiliates Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Exhibit A.proposed order) (Levine, Louis) (Entered: 01/19/2012)
Jan 19, 2012 9 Motion re utilities Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Exhibit A.proposed order) (Levine, Louis) (Entered: 01/19/2012)
Jan 19, 2012 10 Motion authorizing payment of wages Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Exhibit A.proposed order) (Levine, Louis) (Entered: 01/19/2012)
Jan 19, 2012 11 Order Directing DIP Duties together with court's certificate of mailing . (Testa, Diane) (Entered: 01/19/2012)
Jan 19, 2012 12 Order Setting Last Day To File Proofs of Claim . Proofs of Claims due by 8/15/2012. (Laveck, Kim) (Entered: 01/19/2012)
Jan 19, 2012 13 Application to Employ Melvin & Melvin, PLLC as Attorneys Filed by J&N Restaurant Associates, Inc.. (Attachments: # 1 Exhibit A.proposed order) (Levine, Louis) (Entered: 01/19/2012)

There are 5 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 Northern Bankruptcy Court
Case number
6:12-bk-60069
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Jan 19, 2012
Type
voluntary
Terminated
May 1, 2013
Updated
Sep 14, 2023
Last checked
Jan 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFA Services Corp.
    American Funds Service Company
    Amtrust North America
    Arby's Restaurant Group, Inc.
    Arby's Restaurant Group, Inc.
    BadgeCo, Inc.
    Bert Adams
    Binghamton DMA/Jones Kohanski LLP
    Butter Krust Baking Co., Inc.
    Cardinal Diability Trust
    CEF Funding II, LLC
    Christopher A. Lynch, Esq.
    CIT Copier Lease
    Endvest, Inc.
    Excellus Health Plan
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J&N Restaurant Associates, Inc.
    6151 State Highway 12
    Norwich, NY 13815
    CHENANGO-NY
    Tax ID / EIN: xx-xxx5324

    Represented By

    Elizabeth A. Genung
    Melvin & Melvin, PLLC
    217 South Salina Street
    Suite 700
    Syracuse, NY 13202
    315-422-1311
    Fax : 315-479-7612
    Email: egenung@melvinlaw.com
    Louis Levine
    Melvin & Melvin, PLLC
    217 South Salina Street
    Suite 700
    Syracuse, NY 13202
    (315)422-1311
    Fax : (315) 479-7612
    Email: llevine@melvinlaw.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    10 Broad Street, Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2023 Miles B. Marshall, Inc. parent case 11 6:2023bk60723
    Apr 20, 2023 M. Burton Marshall 11 6:2023bk60263
    Mar 4, 2021 Millstone Remediation Inc. (Closed 2015) 7 6:2021bk60161
    Mar 11, 2020 Roberts Commercial Drywall Inc. 7 6:2020bk60292
    Mar 29, 2019 PGH Grocers, LLC 11 6:2019bk60425
    Dec 14, 2018 M&D Quality Construction LLC 7 6:2018bk61661
    May 13, 2015 D.C. Hamlet, Inc. 11 6:15-bk-60713
    Apr 13, 2015 Skybridge Infrastructure Corporation 7 2:15-bk-15711
    Jul 14, 2014 Unadilla Valley Ambulance Corp. 7 6:14-bk-61179
    Mar 31, 2014 Greene Technologies Incorporated 11 6:14-bk-60524
    Jan 9, 2013 NYFOODS ORGANICS LLC 7 6:13-bk-60015
    Sep 19, 2012 NYFoods Organic LLC 7 6:12-bk-61718
    Jan 19, 2012 Upfront, Inc. 11 6:12-bk-60071
    Jan 19, 2012 Endvest, Inc. 11 6:12-bk-60070
    Dec 30, 2011 AES Jennison, L.L.C. 11 1:11-bk-14144