Welcome to BusinessBankruptcies.com!

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

Kjaya Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-51632
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

Oct 28, 2014 1 Petition Chapter 11 Voluntary Petition . Missing Document(s): Schedules A-J, Debtors Declaration Page, Summary of Schedules, Statement of Corporate Ownership, Statement of Financial Affairs due by 11/12/2014. Fee Amount $1717. Fee to be Paid by Internet Credit Card. Chapter 11 Plan Small Business, Filed by KJAYA LLC. (Gulliver, Carl) Modified on 10/29/2014 to reflect missing documents. (James, Minnie) (Entered: 10/28/2014)
Oct 28, 2014 Receipt of Voluntary Petition (Chapter 11)(14-51632) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6353797. (U.S. Treasury) (Entered: 10/28/2014)
Oct 28, 2014 2 Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Attorney Filed by Carl T. Gulliver on behalf of KJAYA LLC, Debtor. (Gulliver, Carl) (Entered: 10/28/2014)
Oct 29, 2014 3 Order to Pay Taxes - Federal. (James, Minnie) (Entered: 10/29/2014)
Oct 29, 2014 4 Order to Pay Taxes - State. (James, Minnie) (Entered: 10/29/2014)
Oct 29, 2014 5 Meeting of Creditors. 341(a) meeting to be held on 11/24/2014 at 10:00 AM at Office of the UST. Proofs of Claims due by 2/23/2015. (James, Minnie) (Entered: 10/29/2014)
Oct 31, 2014 6 Document Debtor's Compliance with Section 1116 Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor,. (Attachments: # 1 2013 Federal Tax Return # 2 Balance Sheet # 3 Cash Basis Profit and Loss Statement) (Gulliver, Carl) (Entered: 10/31/2014)
Nov 1, 2014 7 BNC Certificate of Mailing (RE: 4 Order to Pay Taxes - State). Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
Nov 1, 2014 8 BNC Certificate of Mailing (RE: 3 Order to Pay Taxes - Federal). Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
Nov 1, 2014 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: 5 Meeting of Creditors). Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
Show 2 more entries
Nov 6, 2014 12 Notice of Bar Date for Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor, (RE: 10 Generic Motion Part One filed by Debtor KJAYA LLC) Objections due by 11/17/2014. (Gulliver, Carl) (Entered: 11/06/2014)
Nov 7, 2014 13 Motion to Extend Time to File Schedules and Statements Filed by Carl T. Gulliver on behalf of KJAYA LLC, Debtor. (Gulliver, Carl) (Entered: 11/07/2014)
Nov 13, 2014 14 Certificate of Service Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor, (RE: 13 Motion to Extend Time filed by Debtor KJAYA LLC). (Gulliver, Carl) (Entered: 11/13/2014)
Nov 14, 2014 15 Application to Employ DeLio, Peterson & Curcio, LLC as Special Counsel Filed by Carl T. Gulliver on behalf of KJAYA LLC, Debtor. (Gulliver, Carl) (Entered: 11/14/2014)
Nov 18, 2014 16 Request for Entry of Proposed Order on Debtor's Motion to Reject Unexpired Lease of San Diego Office Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor, (RE: 10 Generic Motion Part One filed by Debtor KJAYA LLC). (Gulliver, Carl) (Entered: 11/18/2014)
Nov 18, 2014 17 Schedules ABDEFGH filed. , Statement of Financial Affairs Summary of Schedules , Statistical Summary of Schedules Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor,. (Gulliver, Carl) Modified on 11/19/2014 To add to text Summary of Schedules , Statistical Summary of Schedules .(Staton, Sandra). (Entered: 11/18/2014)
Nov 19, 2014 18 Amended Statements - Financial Affairs. (amended as to Q #3b only) Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor, (RE: 17 Schedules A-J filed by Debtor KJAYA LLC, Statement of Financial Affairs). (Gulliver, Carl) (Entered: 11/19/2014)
Nov 20, 2014 19 Order Granting Motion (RE: 10). (Staton, Sandra) (Entered: 11/20/2014)
Nov 21, 2014 20 Document Form 26 as required by Bankruptcy Code Rule 2015.3 Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor,. (Gulliver, Carl) (Entered: 11/21/2014)
Nov 23, 2014 21 BNC Certificate of Mailing - PDF Document. (RE: 19 Order on Generic Motion). Notice Date 11/22/2014. (Admin.) (Entered: 11/23/2014)

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
Connecticut Bankruptcy Court
Case number
5:14-bk-51632
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 28, 2014
Type
voluntary
Terminated
Mar 22, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta Credit Card
    American Express BU
    Amit Agarwal
    Balboa Capital Corporation
    Bharani Chadalavada
    BMW Financial Services
    CitiBusiness Card
    Clark Warren
    Cogent Communications Inc.
    CollabNet/Codesion
    Costa Verde East Village
    Cox
    Delio & Peterson LLC
    Docusign
    Dreaming Tree
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KJAYA LLC
    263 Tresser Boulevard, 9th Flr
    Stamford, CT 06901
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx7563

    Represented By

    Carl T. Gulliver
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-865-3673
    Email: cgulliver@coanlewendon.com

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Represented By

    Holley L. Claiborn
    Office of The United States Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210
    Fax : 203-773-2217

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 27, 2023 Voyager Aircraft Leasing, LLC parent case 11 1:2023bk11197
    Jul 27, 2023 Intrepid Aviation Leasing, LLC parent case 11 1:2023bk11196
    Jul 27, 2023 Voyager Aviation Aircraft Leasing, LLC parent case 11 1:2023bk11195
    Jul 27, 2023 Voyager Finance Co. parent case 11 1:2023bk11194
    Jul 27, 2023 DPM Investment LLC parent case 11 1:2023bk11193
    Jul 27, 2023 Cayenne Aviation LLC parent case 11 1:2023bk11191
    Jul 27, 2023 Aetios Aviation Leasing 2 Limited parent case 11 1:2023bk11190
    Jul 27, 2023 Aetios Aviation Leasing 1 Limited parent case 11 1:2023bk11187
    Jul 27, 2023 Panamera Aviation Leasing XIII DAC parent case 11 1:2023bk11184
    Jul 27, 2023 Panamera Aviation Leasing XII DAC parent case 11 1:2023bk11180
    Jul 27, 2023 Voyager Aviation Holdings, LLC 11 1:2023bk11177
    Sep 16, 2019 Purdue Pharmaceutical Products L.P. parent case 11 7:2019bk23660
    Sep 16, 2019 Avrio Health L.P. parent case 11 7:2019bk23659
    Sep 16, 2019 Purdue Pharma of Puerto Rico parent case 11 7:2019bk23658
    Nov 13, 2014 O.W. Bunker North America Inc. 11 5:14-bk-51721