Delaware Bankruptcy Court

Case number: 1:18-bk-12867 - JN Winddown, LLC - Delaware Bankruptcy Court

Case Information
Case title
JN Winddown, LLC
Chapter
7
Judge
Brendan Linehan Shannon
Filed
12/27/2018
Last Filing
06/28/2022
Asset
Yes
Vol
v
Docket Header

ASSET, CLAIMS




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-12867-BLS

Assigned to: Brendan Linehan Shannon
Chapter 7
Voluntary
Asset


Date filed:  12/27/2018
341 meeting:  02/21/2019
Deadline for filing claims:  04/22/2019

Debtor

JN Winddown, LLC

P.O. Box 1611
American Fork, UT 84003
UTAH-UT
Tax ID / EIN: 37-1781823
dba
Jamberry

fdba
Jam Management Holdings, LLC

fdba
Jamberry Nails, LLC

dba
Jamberry Nails Intermediate

dba
Jamberry Nails Holdings


represented by
Timothy P. Cairns

Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Laura Davis Jones

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302 652-4100
Fax : 302-652-4400
Email: [email protected]

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
Berlin Business Park
140 Bradford Drive
West Berlin, NJ 08091
856-767-3000

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
 
 

Latest Dockets
Date Filed#Docket Text
01/29/201914Docket Text
Notice of Address Change . Filed by Jane A. Walter. (SJS) (Entered: 01/29/2019)
01/29/201913Docket Text
Notice of Address Change by Creditor Robert M. Walter. Filed by Robert M. Walter (SJS) Modified text on 1/29/2019 (SJS). (Entered: 01/29/2019)
01/20/201912Docket Text
BNC Certificate of Mailing. (related document(s) 11) Notice Date 01/20/2019. (Admin.) (Entered: 01/21/2019)
01/18/201911Docket Text
Notice of Assets - Proof of Claims due by 04/22/2019. (ADI) (Entered: 01/18/2019)
01/17/201910Docket Text
Trustee's Notice To Change Case From No Asset to Asset and Request to the Clerk to Fix Bar Date Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 01/17/2019)
01/10/20199Docket Text
Minute Sheet 341 Meeting Not Held and Continued Filed by Alfred T. Giuliano. 341(a) meeting to be held on 2/21/2019 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Giuliano, Alfred) (Entered: 01/10/2019)
01/10/20198Docket Text
Notice of Rescheduled 341 Meeting Filed by JN Winddown, LLC. 341(a) meeting to be held on 2/21/2019 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Attachments: # 1 Certificate of Service and Service List) (Cairns, Timothy) (Entered: 01/10/2019)
12/30/20187Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7)(18-12867) [misc,volp7] ( 335.00). Receipt Number 9150206, amount $ 335.00. (U.S. Treasury) (Entered: 12/30/2018)
12/29/20186Docket Text
BNC Certificate of Mailing. (related document(s) 2) Notice Date 12/29/2018. (Admin.) (Entered: 12/30/2018)
12/29/20185Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 3) Notice Date 12/29/2018. (Admin.) (Entered: 12/30/2018)