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
1:2023bk44084
TYPE / CHAPTER
Voluntary / 11V

Filed

11-7-23

Updated

3-31-24

Last Checked

12-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2023
Last Entry Filed
Nov 11, 2023

Docket Entries by Month

Nov 7, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Peter A Joseph on behalf of Jay Deli Corp. Chapter 11 Subchapter V Plan Due by 02/5/2024. (Joseph, Peter) Modified on 11/7/2023 to modify company's name (nwh). (Entered: 11/07/2023)
Nov 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44084) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22111953. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/07/2023)
Nov 7, 2023 Prior Filing Case Number(s): 23-42271-nhl dismissed on 09/22/2023 (nwh) (Entered: 11/07/2023)
Nov 7, 2023 Judge Jil Mazer-Marino removed from the case due to Prior Filing, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (nwh) (Entered: 11/07/2023)
Nov 7, 2023 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule D, Filed by Peter A Joseph on behalf of Jay Deli Corp. (Joseph, Peter) (Entered: 11/07/2023)
Nov 7, 2023 3 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. (Joseph, Peter) (Entered: 11/07/2023)
Nov 8, 2023 4 DOCUMENT NOT ATTACHED, SEE ECF# 5 - Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 11/7/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/7/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/7/2023. 20 Largest Unsecured Creditors due 11/7/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/7/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/7/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/7/2023. Subchapter V Balance Sheet due by 11/14/2023. Subchapter V Cash Flow Statement due by 11/14/2023. Small Business Statement of Operations Subchapter V due by 11/14/2023. Subchapter V Tax Return due by 11/14/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/21/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/21/2023. Schedule A/B due 11/21/2023. Schedule G due 11/21/2023. Schedule H due 11/21/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/21/2023. List of Equity Security Holders due 11/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/21/2023. Incomplete Filings due by 11/21/2023. (nwh) Modified on 11/9/2023 (one). (Entered: 11/08/2023)
Nov 8, 2023 5 Deficient Filing Chapter 11Mailing Matrix / List of Creditors( PDF version only) Pursuant to E.D.N.Y. LBR 1007-3 due by 11/7/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/7/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/7/2023. 20 Largest Unsecured Creditors due 11/7/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/7/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/7/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/7/2023. Subchapter V Balance Sheet due by 11/14/2023. Subchapter V Cash Flow Statement due by 11/14/2023. Small Business Statement of Operations Subchapter V due by 11/14/2023. Subchapter V Tax Return due by 11/14/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/21/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/21/2023. Schedule A/B due 11/21/2023. Schedule G due 11/21/2023. Schedule H due 11/21/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/21/2023. List of Equity Security Holders due 11/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/21/2023. Incomplete Filings due by 11/21/2023. (nwh) (Entered: 11/08/2023)
Nov 9, 2023 6 Notice Appointing Subchapter V Trustee with Verified Statement. Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Lateef, Reema) (Entered: 11/09/2023)
Nov 11, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/10/2023. (Admin.) (Entered: 11/11/2023)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44084
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11V
Filed
Nov 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One N.A.
    Eastern Funding LLC
    Eastern Funding LLC
    Eastern Funding LLC
    Inforsource
    NYS Department of Labor
    NYS Department of Taxation and Finance

    Parties

    Debtor

    Jay Deli Corp.
    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

    Gerard R Luckman, Esq.
    Subchapter V Trustee
    Forcelli Deegan Terrana, LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-812-6291

    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
    Oct 24, 2023 HTV 18 INC 7 1:2023bk43871
    Jun 27, 2023 Jay Deli Corp. 11V 1:2023bk42271
    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