Welcome to BusinessBankruptcies.com!

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

R&J Pizza

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-43066
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-14

Updated

9-13-23

Last Checked

6-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2014
Last Entry Filed
Jun 16, 2014

Docket Entries by Year

Jun 16, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Jennifer Lang Koo on behalf of R&J Pizza Chapter 11 Plan - Small Business - due by 12/15/2014. Chapter 11 Small Business Disclosure Statement due by 12/15/2014. (Attachments: # 1 List of 20 Largest Creditors # 2 Verification of Creditor Matrix # 3 1073b Statement # 4 Rule 1007a1 # 5 Corp Resolution) (Koo, Jennifer) (Entered: 06/16/2014)
Jun 16, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-43066) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12486256. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/16/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-43066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jun 16, 2014
Type
voluntary
Terminated
Oct 1, 2021
Updated
Sep 13, 2023
Last checked
Jun 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Cazzorla
    Arrow Linen Supply Co.,
    Bellissimo Provision, Inc
    Bestway Carting
    Cesare's Fruit Co Inc
    Citibank NA
    E&S Food Inc.
    Internal Revenue Service
    Majestic Cleaning Co
    New York State
    Simulinen
    Two Cousins Fish Market
    US Foods Inc.

    Parties

    Debtor

    R&J Pizza
    14-60 College Point Blvd.
    College Point, NY 11356
    QUEENS-NY
    Tax ID / EIN: xx-xxx1430

    Represented By

    Jennifer Lang Koo
    2105 Deer Park Avenue
    Deer Park, NY 11729
    631-940-9036
    Fax : 631-491-1515
    Email: jkoo@jkoolaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 JAG Specialty Foods LLC 11V 1:2024bk40782
    Jan 10, 2023 Keramos Design Inc. 7 1:2023bk40057
    Nov 9, 2022 Levinson & Santoro Electric Corp. 11 1:2022bk42814
    Apr 1, 2022 LIVING FRESH MEN'S SPA, CORP 11 1:2022bk40694
    Feb 11, 2020 Flushing Airport Holdings LLC 11 1:2020bk40864
    Apr 10, 2019 SGM Foods, LLC 11 1:2019bk42140
    Apr 10, 2019 SGM Foods, LLC 11 8:2019bk73116
    Jul 27, 2018 401 Realty Corp. 11 1:2018bk44350
    Dec 21, 2017 Dual Properties Inc. 7 1:2017bk46815
    May 18, 2017 Dual Properties Inc. 7 1:17-bk-42490
    Sep 28, 2016 Nuevo Millennium Corp. 7 1:16-bk-44433
    Aug 31, 2015 Gerbe's Service 11 1:15-bk-44035
    Mar 20, 2015 Nuevo Millennium Corp. 7 1:15-bk-10662
    Jun 26, 2013 23rd Avenue LLC 11 1:13-bk-43919
    Sep 19, 2011 Goldman Point, Corp. 11 1:11-bk-47962