New York Eastern Bankruptcy Court

Case number: 1:14-bk-43066 - R&J Pizza Corp - New York Eastern Bankruptcy Court

Case Information
Case title
R&J Pizza Corp
Chapter
7
Filed
06/16/2014
Last Filing
10/01/2021
Asset
Yes
Docket Header

SmBus, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-43066-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  06/16/2014
Plan confirmed:  09/25/2015
341 meeting:  07/18/2014
Deadline for filing claims:  11/07/2014
Deadline for filing claims (govt.):  12/15/2014

Debtor

R&J Pizza Corp

14-60 College Point Blvd.
College Point, NY 11356
QUEENS-NY
Tax ID / EIN: 11-3291430

represented by
Wanda Borges

Borges & Associates, LLC
575 Underhill Boulevard
Suite 118
Syosset, NY 11791
(516) 677-8200
Fax : (516) 677-0806
Email: [email protected]

Jennifer Lang Koo

2106 Deer Park Avenue
Deer Park, NY 11729
631-940-9036
Fax : 631-491-1515
Email: [email protected]

Trustee

Salvatore LaMonica

LaMonica Herbst and Maniscalco, LLP
3305 Jerusalem Ave
Suite 201
Wantagh, NY 11793
(516) 826-6500

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
12/01/2015Docket Text
Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)(1-14-43066-cec) [motion,msfcl] ( 176.00) Filing Fee. Receipt number 13956321. Fee amount 176.00. (re: Doc# 220) (U.S. Treasury) (Entered: 12/01/2015)
12/01/2015220Docket Text
Expedited Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)/ Chapter 11 Trustee's Motion seeking the entry of an Order scheduling a hearing on shortened notice and the entry of an Order, pursuant to 11 U.S.C. §§ 105(a), 363, 721 and 1112(b) and Rules 2002, 6004 and 9006 of the Federal Rules of Bankruptcy Procedure: (i) converting the Debtor's Chapter 11 case to a Chapter 7 case; (ii) authorizing the chapter 7 trustee to immediately operate the Debtor's business and to pay operating expenses to the extent necessary to continue the ongoing business operations; (iii) authorizing the sale of all of the Debtor's assets, in accordance with the Asset Purchase Agreement (the "APA"), annexed as Exhibit "A", to Gary Gullo, as Nominee for an Entity to be formed for the sum of $600,000.00, subject to higher or better offers, free and clear of liens, claims and encumbrances (the "Liens"), except as set forth in the APA, with Liens to attach to the net proceeds of the sale; (iv) scheduling a hearing to consider any higher or better offers (the "Sale Hearing"); (v) shortening notice of the hearing on the Motion and fixing the date for filing objections to the relief sought in the Motion; and (vi) granting such other and further relief as this Court deems just and proper under the circumstances.. Fee Amount $176. Filed by Melanie A FitzGerald on behalf of Salvatore LaMonica. (Attachments: # 1Exhibit A- APA # 2Proposed Order granting motion # 39077-1 Declaration # 4Order Scheduling Hearing on Shortened Notice) (FitzGerald, Melanie) (Entered: 12/01/2015)
11/30/2015219Docket Text
Notice of Appearance and Request for Notice Filed by Gary C Fischoff on behalf of Gary Gullo (Attachments: # 1Affidavit of Service) (Fischoff, Gary) (Entered: 11/30/2015)
11/04/2015Docket Text
Hearing Held and Adjourned; (related document(s): 188Motion to Object/Reclassify/Reduce/Expunge Claims filed by R&J Pizza Corp) Appearances: Cristina Lipan representing debtor, William Curtin and Rachel Weinberger from the Office of the United States Trustee - Hearing scheduled for 01/13/2016 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 11/04/2015)
11/04/2015Docket Text
Hearing Held and Adjourned; (related document(s): 189Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 3 filed by NYS Department of Taxation and Finance) - Appearances: Cristina Lipan representing debtor, William Curtin and Rachel Weinberger from the Office of the United States Trustee - Hearing scheduled for 01/13/2016 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 11/04/2015)
11/04/2015Docket Text
Withdrawn Without Hearing (related document(s): 191Motion to Object/Reclassify/Reduce/Expunge Claim Number(s): 6 filed by State of New York, Department of Labor) (tleonard) (Entered: 11/04/2015)
11/04/2015Docket Text
Withdrawn Without Hearing (related document(s): 190Motion to Object/Reclassify/Reduce/Expunge Claim Number(s): 5 filed by New York, Department of Labor) (tleonard) (Entered: 11/04/2015)
11/04/2015Docket Text
Withdrawn Without Hearing (related document(s): 187Motion to Object/Reclassify/Reduce/Expunge Claim Number 1 filed by IRS) (tleonard) (Entered: 11/04/2015)
11/03/2015218Docket Text
LetterWithdrawing Debtor's Objection to NY Labor Claims Nos. 5 and 6Filed by Wanda Borges on behalf of R&J Pizza Corp (RE: related document(s) 190Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor R&J Pizza Corp, 191Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor R&J Pizza Corp) (Borges, Wanda) (Entered: 11/03/2015)
10/18/2015217Docket Text
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 10/18/2015. (Admin.) (Entered: 10/19/2015)