Welcome to BusinessBankruptcies.com!

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

James Candy Company

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2018bk32139
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-18

Updated

2-4-21

Last Checked

3-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2021
Last Entry Filed
Feb 5, 2021

Docket Entries by Quarter

There are 248 older docket entries.

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

login purchase single case subscribe now

Sep 24, 2020 201 Order Approving Amended Disclosure Statement (related document:196 Chapter 11 Plan filed by Debtor James Candy Company, 197 Disclosure Statement filed by Debtor James Candy Company). 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 9/24/2020. Confirmation hearing to be held on 11/12/2020 at 10:00 AM at ABA - Courtroom 4B, Camden. Last day to Object to Confirmation 11/5/2020.Last day to file ballots is 11/5/2020. (bc) (Entered: 09/24/2020)
Sep 25, 2020 202 Monthly Operating Report for Filing Period August, 2020, AMENDED filed by Ira Deiches on behalf of James Candy Company. (Attachments: # 1 Supplement # 2 Supplement # 3 Supplement # 4 Supplement) (Deiches, Ira) (Entered: 09/25/2020)
Sep 27, 2020 203 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/26/2020. (Admin.) (Entered: 09/27/2020)
Sep 29, 2020 204 Certificate of Service (related document:201 Order Approving Disclosure Statement) filed by Ira Deiches on behalf of James Candy Company. (Deiches, Ira) (Entered: 09/29/2020)
Sep 30, 2020 Correction Notice in Electronic Filing (related document:204 Certificate of Service filed by Ira Deiches for Debtor James Candy Company). Type of Error: Certificate of Service is Blank. Please correct and refile with the Court using the "Support" event and link to #204. (eag) (Entered: 09/30/2020)
Sep 30, 2020 205 reformatted Certificate of Service in support of (related document:204 Certificate of Service filed by Debtor James Candy Company) filed by Ira Deiches on behalf of James Candy Company. (Deiches, Ira) (Entered: 09/30/2020)
Oct 27, 2020 206 Monthly Operating Report for Filing Period September, 2020 filed by Ira Deiches on behalf of James Candy Company. (Attachments: # 1 Supplement # 2 Supplement # 3 Supplement # 4 Supplement) (Deiches, Ira) (Entered: 10/27/2020)
Nov 6, 2020 207 Certification of Balloting re: (related document:196 Chapter 11 Plan filed by Debtor James Candy Company) filed by Ira Deiches on behalf of James Candy Company. (Deiches, Ira) (Entered: 11/06/2020)
Nov 6, 2020 208 Certification in support of (related document:196 Chapter 11 Plan filed by Debtor James Candy Company) filed by Ira Deiches on behalf of James Candy Company. (Deiches, Ira) (Entered: 11/06/2020)
Nov 12, 2020 Minute of 11/12/20 Plan confirmed (related document(s): 201 Order Approving Disclosure Statement) (bc) (Entered: 11/12/2020)
Show 10 more entries
Dec 8, 2020 219 Monthly Operating Report for Filing Period November, 2020 (through Plan confirmation) filed by Ira Deiches on behalf of James Candy Company. (Attachments: # 1 Supplement # 2 Supplement # 3 Supplement) (Deiches, Ira) (Entered: 12/08/2020)
Dec 16, 2020 220 Chapter 11 Report of Distributions (related document:196 Chapter 11 Plan filed by Debtor James Candy Company) filed by Ira Deiches on behalf of James Candy Company. (Deiches, Ira) (Entered: 12/16/2020)
Dec 16, 2020 221 Final Application for Compensation for Deiches & Ferschmann, A Professional Corporation, Debtor's Attorney, period: 7/22/2020 to 12/14/2020, fee: $12233.75, expenses: $160.10. Filed by Ira Deiches. Hearing scheduled for 1/28/2021 at 02:00 PM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Deiches, Ira) (Entered: 12/16/2020)
Dec 18, 2020 222 Final Application for Compensation for Joseph B. Friedman, Accountant, period: 8/19/2020 to 12/5/2020, fee: $11,550, expenses: $0. Filed by Ira Deiches. Hearing scheduled for 1/28/2021 at 02:00 PM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Deiches, Ira) (Entered: 12/18/2020)
Dec 20, 2020 223 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 104. Notice Date 12/19/2020. (Admin.) (Entered: 12/20/2020)
Dec 22, 2020 224 Motion for Final Decree Filed by Ira Deiches on behalf of James Candy Company. Hearing scheduled for 2/2/2021 at 10:00 AM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) (Deiches, Ira) (Entered: 12/22/2020)
Dec 24, 2020 225 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 104. Notice Date 12/23/2020. (Admin.) (Entered: 12/24/2020)
Jan 28, 2021 Minute of 1/28/2021 hearing. OUTCOME: Allowed as requested. (related document(s): 221 Application for Compensation filed by Ira Deiches, Deiches & Ferschmann, A Professional Corporation) (har) (Entered: 01/28/2021)
Jan 28, 2021 Minute of 1/28/2021 hearing. OUTCOME: Allowed as requested. (related document(s): 222 Application for Compensation filed by Ira Deiches, Joseph B. Friedman) (har) (Entered: 01/28/2021)
Jan 28, 2021 226 Order Granting Final Application For Compensation for Deiches & Ferschmann, A Professional Corporation, fees awarded: $12233.75, expenses awarded: $160.10 (Related Doc # 221). 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 1/28/2021. (cmf) (Entered: 01/28/2021)

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 Jersey Bankruptcy Court
Case number
1:2018bk32139
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrew B. Altenburg Jr.
Chapter
11
Filed
Nov 7, 2018
Type
voluntary
Terminated
Feb 3, 2021
Updated
Feb 4, 2021
Last checked
Mar 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2325 Marlton Pike West Associates, LLC
    3400 Haddonfield Associates, L.L.C.
    904 Route 130 Associates, LLC
    A.M. Todd Co.
    Act Fast Termite & Pest Control
    American Express
    Atlantic City Electric Co.
    Atlantic City Sewerage Company
    Atlantic Coast Alarms
    Atlantic Sweetener Co.
    Aurora World, Inc.
    B&B Parking
    Bakemark USA, LLC
    Balford Farms
    Bally's Park Place, Inc.
    There are 108 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    James Candy Company
    1519 Boardwalk
    Atlantic City, NJ 08401
    ATLANTIC-NJ
    Tax ID / EIN: xx-xxx5532
    dba Bayard's Chocolate House
    dba Fralinger's Salt Water Taffy

    Represented By

    Ira Deiches
    Deiches & Ferschmann
    25 Wilkins Ave.
    Haddonfield, NJ 08033
    (856) 428-9696
    Fax : (856) 795-6983
    Email: ideiches@deicheslaw.com
    Deiches & Ferschmann
    25 Wilkins Avenue
    Haddonfield, NJ 08033

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Represented By

    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 Jersey-Atlantic Realty, LLC 7 1:2024bk10545
    Jul 28, 2020 IMNY AC, LLC parent case 11 1:2020bk11729
    Aug 13, 2018 Renewable Energy Homes, LLC 7 1:2018bk26128
    Jan 18, 2016 Baltimore Grill, Inc. 11 1:16-bk-10816
    Sep 9, 2014 TER Development Co., LLC 11 1:14-bk-12109
    Sep 9, 2014 TERH LP Inc. 11 1:14-bk-12110
    Sep 9, 2014 Trump Entertainment Resorts Development Company, L 11 1:14-bk-12108
    Sep 9, 2014 Trump Taj Mahal Associates, LLC 11 1:14-bk-12107
    Sep 9, 2014 Trump Marina Associates, LLC 11 1:14-bk-12106
    Sep 9, 2014 Trump Entertainment Resorts Holdings, L.P. 11 1:14-bk-12104
    Sep 9, 2014 Trump Entertainment Resorts, Inc. 11 1:14-bk-12103
    Apr 16, 2014 Atlantic Human Resources, Inc. 7 1:14-bk-17545
    Feb 14, 2014 Westside Motor Works, Inc. 7 1:14-bk-12552
    Jun 6, 2013 Carnic, LLC 7 1:13-bk-22552
    Dec 6, 2011 SHORE BARE FEET SHOES, INC. 11 2:11-bk-19294