Welcome to BusinessBankruptcies.com!

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

Jj Funtory, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-44137
TYPE / CHAPTER
Voluntary / 11

Filed

8-13-14

Updated

3-26-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jan 5, 2015

Docket Entries by Year

Aug 13, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by John C Kim on behalf of JJ FUNTORY, INC. Chapter 11 Plan - Small Business - due by 02/9/2015. Chapter 11 Small Business Disclosure Statement due by 02/9/2015. (Attachments: # 1 List of 20 Largest Creditors # 2 1073b Statement # 3 Corporate Ownership Statement # 4 List of Equity Security Holders # 5 Verification of List of Creditors # 6 Form 2017-1) (Kim, John) (Entered: 08/13/2014)
Aug 13, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-44137) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12668641. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/13/2014)
Aug 14, 2014 2 Deficient Filing Chapter 11: Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 8/13/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/13/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/13/2014. Small Business Balance Sheet due by 8/20/2014. Small Business Cash Flow Statement due by 8/20/2014. Small Business Statement of Operations due by 8/20/2014. Small Business Tax Return due by 8/20/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 8/27/2014. Summary of Schedules due 8/27/2014. Schedule A due 8/27/2014. Schedule B due 8/27/2014. Schedule D due 8/27/2014. Schedule E due 8/27/2014. Schedule F due 8/27/2014. Schedule G due 8/27/2014. Schedule H due 8/27/2014. Declaration on Behalf of a Corporation or Partnership schedule due 8/27/2014. Statement of Financial Affairs due 8/27/2014. Incomplete Filings due by 8/27/2014. (ddm) (Entered: 08/14/2014)
Aug 14, 2014 3 Meeting of Creditors 341(a) meeting to be held on 9/12/2014 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ddm) (Entered: 08/14/2014)
Aug 15, 2014 4 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Signed on 8/15/2014 Status hearing to be held on 9/24/2014 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 08/15/2014)
Aug 17, 2014 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/16/2014. (Admin.) (Entered: 08/17/2014)
Aug 17, 2014 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/16/2014. (Admin.) (Entered: 08/17/2014)
Aug 17, 2014 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/16/2014. (Admin.) (Entered: 08/17/2014)
Aug 18, 2014 8 BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 08/17/2014. (Admin.) (Entered: 08/18/2014)
Aug 25, 2014 9 Notice of Appearance and Request for Notice Filed by Andrew P. Lederman on behalf of Palm Realty Co. (Lederman, Andrew) (Entered: 08/25/2014)
Show 2 more entries
Sep 26, 2014 Hearing Held and Adjourned; (related document(s): 4 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Appearances : John C Kim, Andrew P. Lederman, Marylou Martin Status hearing to be held on 10/15/2014 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 09/26/2014)
Oct 14, 2014 11 Affidavit/Certificate of Service Filed by Andrew P. Lederman on behalf of Palm Realty Co. (RE: related document(s)10 Motion for Relief From Stay filed by Creditor Palm Realty Co.) (Lederman, Andrew) (Entered: 10/14/2014)
Oct 15, 2014 12 Transcript & Notice regarding the hearing held on 09/24/14. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) Hearing Held and Adjourned (Case Owned BK)). Notice of Intent to Request Redaction Due By 10/22/2014. Redaction Request Due By 11/5/2014. Redacted Transcript Submission Due By 11/17/2014. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 01/13/2015 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Tracy Gribben Transcription, LLC) (Entered: 10/15/2014)
Oct 17, 2014 Hearing Held; (related document(s): 10 Motion for Relief From Stay) Appearances: William E Curtin, Andrew P. Lederman - No Opposition - Granted; Submit Order (tleonard) (Entered: 10/17/2014)
Oct 17, 2014 Hearing Held and Adjourned; (related document(s): 4 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case) Appearance: William E Curtin, Andrew P. Lederman - Status hearing to be held on 12/10/2014 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 10/17/2014)
Oct 19, 2014 13 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 10/18/2014. (Admin.) (Entered: 10/19/2014)
Oct 21, 2014 14 Order Vacating the Automatic Stay as to Palm Realty Company to allow Palm Realty Company to exercise all rights available to it under applicable law with respect to property located at 164-25 Northern Boulevard, Flushing, NY 11358 (Related Doc # 10). Signed on 10/20/2014. (mem) (Entered: 10/21/2014)
Nov 7, 2014 15 Motion to Dismiss Case or, in the Alternative, to Convert Case to Chapter 7 Filed by Marylou Martin on behalf of Office of the United States Trustee. Hearing scheduled for 12/10/2014 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Memorandum of Law # 2 Declaration in Support of Motion) (Martin, Marylou) (Entered: 11/07/2014)
Nov 7, 2014 16 Affidavit/Certificate of Service Filed by Marylou Martin on behalf of Office of the United States Trustee (RE: related document(s)15 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Martin, Marylou) (Entered: 11/07/2014)
Nov 13, 2014 17 BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 11/12/2014. (Admin.) (Entered: 11/13/2014)

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 Eastern Bankruptcy Court
Case number
1:14-bk-44137
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Aug 13, 2014
Type
voluntary
Terminated
Jan 5, 2015
Updated
Mar 26, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALEJANDRO R FINARDO 55
    PALM REALTY COMPANY
    PAPPAS PAPPAS

    Parties

    Debtor

    JJ FUNTORY, INC.
    164-25 Northern Boulevard
    Flushing, NY 11358
    QUEENS-NY
    Tax ID / EIN: xx-xxx9253
    dba CAFE M2S

    Represented By

    John C Kim
    The Law Office of John C. Kim, P.C.
    163-10 Northern Boulevard
    Suite 201
    Flushing, NY 11358
    (718) 539-1100
    Fax : 718 539-1717
    Email: johnckim1@gmail.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Marylou Martin
    Department of Justice
    U.S. Trustee's Office for the EDNY
    201 Varick Street
    Suite 1006
    New York, NY 10014
    (212) 510-0500
    Email: marylou.martin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 147th Street Project LLC 7 1:2024bk40167
    Oct 19, 2023 143-30 Sanford Ave LLC 7 1:2023bk43812
    Mar 3, 2023 29th Ave LLC 11 1:2023bk40745
    Oct 30, 2020 Lucky Star-Deer Park LLC 11 8:2020bk73301
    Apr 1, 2019 CIRCLE NYC INC. 11 1:2019bk41958
    Feb 13, 2019 Jubilee USA Inc. 11 1:2019bk40875
    Sep 27, 2018 Sweetcatch 3 LLC 11 1:2018bk45535
    Sep 6, 2018 188th 13344 Corp. 7 8:2018bk76006
    Jan 22, 2018 Golden City 888, LLC 11 1:2018bk40339
    Dec 14, 2017 Studio JTJ, Inc. 11 1:2017bk46743
    Sep 13, 2017 3 K Foods Inc. 7 1:17-bk-44736
    Sep 30, 2015 A Little Fun On the Side Inc. 7 1:15-bk-12676
    Jul 31, 2015 Super Stardust LLC 7 1:15-bk-12140
    Dec 10, 2014 FURS BY GIGI, LTD. 11 1:14-bk-46220
    Dec 10, 2014 FURS BY GIG, LTD 11 1:14-bk-46219