Welcome to BusinessBankruptcies.com!

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

Jay Deli Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42271
TYPE / CHAPTER
Voluntary / 11V

Filed

6-27-23

Updated

1-21-24

Last Checked

7-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2023
Last Entry Filed
Jul 2, 2023

Docket Entries by Month

Jun 27, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 40.00. Filed by Peter A Joseph on behalf of Jay Deli Corp. Chapter 11 Subchapter V Plan Due by 09/25/2023. Chapter 11 Subchapter V Plan Due by 09/25/2023. (Joseph, Peter) (Entered: 06/27/2023)
Jun 27, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42271) [misc,volp11a] ( 40.00) Filing Fee. Receipt number A21745946. Fee amount 40.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2023)
Jun 28, 2023 2 Statement profit & loss 2022 Filed by Peter A Joseph on behalf of Jay Deli Corp. d/b/a Orgvi DEA (Joseph, Peter) (Entered: 06/28/2023)
Jun 28, 2023 3 Deficient Filing Chapter 11Voluntary Petition [Pages 1-4] TO SIGN PAGE 4 due by 6/27/2023. Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 6/27/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/27/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/27/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/27/2023. 20 Largest Unsecured Creditors due 6/27/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/27/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/27/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/27/2023. Subchapter V Balance Sheet due by 7/5/2023. Subchapter V Cash Flow Statement due by 7/5/2023. Small Business Statement of Operations Subchapter V due by 7/5/2023. Subchapter V Tax Return due by 7/5/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/11/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/11/2023. Schedule A/B due 7/11/2023. Schedule D due 7/11/2023. Schedule E/F due 7/11/2023. Schedule G due 7/11/2023. Schedule H due 7/11/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/11/2023. List of Equity Security Holders due 7/11/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/11/2023. Incomplete Filings due by 7/11/2023. (one) (Entered: 06/28/2023)
Jun 29, 2023 4 Notice Appointing Subchapter V Trustee with Verified Statement. Jolene E Wee added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Lateef, Reema) (Entered: 06/29/2023)
Jun 29, 2023 5 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; P. 4 signature added Filed by Peter A Joseph on behalf of Jay Deli Corp. d/b/a Orgvi DEA (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Jay Deli Corp. d/b/a Orgvi DEA) (Joseph, Peter) (Entered: 06/29/2023)
Jun 29, 2023 6 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule E/F, Filed by Peter A Joseph on behalf of Jay Deli Corp. d/b/a Orgvi DEA (Joseph, Peter) (Entered: 06/29/2023)
Jun 29, 2023 7 Order Scheduling Subchapter V Initial Status Conference Setting: (A) Pursuant to 11 U.S.C 105(a), a Post-Filing Conference will be held on 8/1/2023; (B) Claims Bar Date: All creditors other than governmental units shall file proof of their claim or interest not later than seventy (70) days following entry of the order for relief, which in this case is 9/5/2023, and 11 U.S.C. 502(b)(9) and Fed. R. Bankr. P. 3002(c)(1) shall govern the timing of the filing of proofs of claim by governmental units; (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 9/12/2023; and it is further Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before September 25, 2023, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Signed on 6/29/2023. TELEPHONIC Post-Filing Conference scheduled for 8/1/2023 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY via Zoom. TELEPHONIC Status hearing to be held on 9/12/2023 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY via Zoom. Chapter 11 Subchapter V Pre-Status Report Due By 8/29/2023. Proofs of Claims due by 9/5/2023. (one) (Entered: 06/29/2023)
Jun 29, 2023 8 Statement pursuant to LR 1073--2b Filed by Peter A Joseph on behalf of Jay Deli Corp. d/b/a Orgvi DEA (Joseph, Peter) (Entered: 06/29/2023)
Jul 1, 2023 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/30/2023. (Admin.) (Entered: 07/01/2023)

There are 1 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 Eastern Bankruptcy Court
Case number
1:2023bk42271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11V
Filed
Jun 27, 2023
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Jul 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23-42771
    Eastern Funding LLC
    Eastern Funding LLC
    Eastern Funding LLC
    INTERNAL REVENUE SERVICE
    Kings County Clerk
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Department of Taxation & Finance
    NYS Department of Taxation & Finance

    Parties

    Debtor

    Jay Deli Corp. d/b/a Orgvi DEA
    1614 Ave. H
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx8581

    Represented By

    Peter A Joseph
    177 Waverly Place
    5F
    New York, NY 10014
    212-924-1498
    Fax : 212-924-1498
    Email: peter.joseph72@post.harvard.edu

    Trustee

    Jolene E Wee
    JW Infinity Consulting, LLC
    447 Broadway Street
    Ste 2nd FL #502
    New York, NY 10013
    646-204-0033

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Olympia Pita 1 LLC 11V 1:2024bk41669
    Mar 3 Smile with Heart Inc. 11 1:2024bk40996
    Feb 22 68 North Henry Street LLC fka 573 Meeker Avenue LL 11 1:2024bk40786
    Jan 4 796 East 19th Equities Corp. 7 1:2024bk40032
    Nov 9, 2023 Bay Pita LLC 11 1:2023bk44114
    Nov 7, 2023 Jay Deli Corp. 11V 1:2023bk44084
    Oct 24, 2023 HTV 18 INC 7 1:2023bk43871
    Jul 27, 2022 331 Rockaway LLC 7 1:2022bk41786
    Aug 14, 2019 Washington Heights Estates, LLC 7 1:2019bk12624
    Dec 9, 2014 Kramerica Enterprises, LLC 11 1:14-bk-46200
    Aug 28, 2013 1040 Management, LLC 7 1:13-bk-45283
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY COUNTY, LLC 7 1:13-bk-45082
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY, LLC 7 1:13-bk-45081
    Aug 13, 2013 SSJ Holdings II, LLC 7 1:13-bk-44929
    Aug 13, 2013 SSJ Holdings I, LLC 7 1:13-bk-44928