Connecticut Bankruptcy Court

Case number: 5:14-bk-51632 - KJAYA LLC - Connecticut Bankruptcy Court

Case Information
Case title
KJAYA LLC
Chapter
11
Judge
Alan H.W. Shiff
Filed
10/28/2014
Last Filing
08/30/2016
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-51632

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
No asset


Date filed:  10/28/2014
Plan confirmed:  11/19/2015
341 meeting:  12/15/2014
Deadline for filing claims:  02/23/2015

Debtor

KJAYA LLC

1595 Black Rock Turnpike
Fairfield, CT 06824
FAIRFIELD-CT
Tax ID / EIN: 20-3937563

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: [email protected]

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

Latest Dockets
Date Filed#Docket Text
12/17/2015148Docket Text
Certificate of Service Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor,
(RE: 147Operating Report filed by Debtor KJAYA LLC).
(Gulliver, Carl) (Entered: 12/17/2015)
12/17/2015147Docket Text
Monthly Operating Report for Filing Period November 2015 Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor,
.
(Gulliver, Carl) (Entered: 12/17/2015)
12/16/2015146Docket Text
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 144Application for Compensation filed by Debtor's Attorney Coan, Lewendon, Gulliver & Miltenberger, LLC).
(Claiborn, Holley) (Entered: 12/16/2015)
12/06/2015145Docket Text
BNC Certificate of Mailing
(RE: 143Denying Contested Matter Procedure).
Notice Date 12/06/2015. (Admin.) (Entered: 12/07/2015)
12/04/2015144Docket Text
Application for Compensation for Coan, Lewendon, Gulliver & Miltenberger, LLC, Debtor's Attorney, Fee: $65350.50, Expenses: $3218.39. Filed by Carl T. Gulliver, Attorney
(RE: )
(Attachments: # 1Notice of Contested Matter Response Date # 2Certificate of Service) Contested Matter Response(s) due by 12/28/2015. (Gulliver, Carl). Modified on 12/7/2015 to remove the word "Amended" from text - previous application for compensation 142was denied for failure to comply with the contested matter procedure. (Rai, Sujata). (Entered: 12/04/2015)
12/04/2015143Docket Text
Order Denying for Non Compliance with Contested Matter Procedure (RE: 142Application for Compensation filed by Debtor's Attorney Coan, Lewendon, Gulliver & Miltenberger, LLC) (Staton, Sandra) (Entered: 12/04/2015)
12/03/2015142Docket Text
Application for Compensation for Coan, Lewendon, Gulliver & Miltenberger, LLC, Debtor's Attorney, Fee: $65350.5, Expenses: $3218.39. Filed by Coan, Lewendon, Gulliver & Miltenberger, LLC, Debtor's Attorney. (Gulliver, Carl) (Entered: 12/03/2015)
11/21/2015141Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 140Order Confirming Chapter 11 Plan).
Notice Date 11/21/2015. (Admin.) (Entered: 11/22/2015)
11/19/2015140Docket Text
Order Confirming Chapter 11 Plan (RE: 123Amended Chapter 11 Plan filed by Debtor KJAYA LLC) Final Decree due by 2/29/2016. (Rai, Sujata) (Entered: 11/19/2015)
11/17/2015139Docket Text
Certificate of Service Filed by Carl T. Gulliver on behalf of KJAYA LLC Debtor,
(RE: 138Operating Report filed by Debtor KJAYA LLC).
(Gulliver, Carl) (Entered: 11/17/2015)