New Jersey Bankruptcy Court

Case number: 1:16-bk-23024 - HovBros Roesville, LLC - New Jersey Bankruptcy Court

Case Information
Case title
HovBros Roesville, LLC
Chapter
11
Judge
Jerrold N. Poslusny Jr.
Filed
07/06/2016
Last Filing
02/02/2018
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 16-23024-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  07/06/2016
341 meeting:  08/11/2016
Deadline for filing claims:  11/09/2016

Debtor

HovBros Roesville, LLC

900 Birchfield Drive
Mount Laurel, NJ 08054
BURLINGTON-NJ
Tax ID / EIN: 20-4603224
represented by
Albert A. Ciardi, III

Ciardi Ciardi & Astin, P.C.
One Commerce Square
2005 Market Street
Suite 3500
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: [email protected]

Ciardi, Ciardi & Astin

One Commerce Square
2005 Market Street
Suite 3500
Philadelphia, PA 19103

Jennifer E. Cranston

Ciardi Ciardi & Astin
One Commerce Square
Suite 3500
Philadelphia, PA 19103
(215) 557-3550
Fax : (215) 557-3551
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/25/201636Docket Text
Monthly Operating Report for Filing Period September, 2016 filed by Jennifer E. Cranston on behalf of HovBros Roesville, LLC. (Cranston, Jennifer) (Entered: 10/25/2016)
10/24/2016Docket Text
Correction Notice in Electronic Filing (related document: 35Document filed by Debtor HovBros Roesville, LLC). Type of Error: Proposed orders are to be emailed to the appropriate Judge's Chambers not placed on the docket, filed by Albert Ciardi. PLEASE EMAIL TO CHAMBERS (bed) (Entered: 10/24/2016)
10/21/201635Docket Text
Document re: Proposed Order (related document: 18Application for Retention filed by Debtor HovBros Roesville, LLC) filed by Albert A. Ciardi III on behalf of HovBros Roesville, LLC. (Ciardi, Albert) (Entered: 10/21/2016)
10/07/201634Docket Text
BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016)
10/07/201633Docket Text
BNC Certificate of Notice - Hearing. No. of Notices: 47. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016)
10/06/2016Docket Text
Minute of 10/6/2016, OUTCOME - Plan and Disclosure Statement Filed (related document(s): 26Notice of Hearing -(Generic)) (dac ) (Entered: 10/06/2016)
10/05/201632Docket Text
Order and Notice on Disclosure Statement. (related document: 31Disclosure Statement filed by Debtor HovBros Roesville, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 10/5/2016. Hearing on Disclosure Statement set for 11/17/2016 at 10:00 AM at JNP - Courtroom 4C, Camden. Objections due by 11/3/2016. (jpl) (Entered: 10/05/2016)
10/04/201631Docket Text
Disclosure Statement Filed by Albert A. Ciardi III on behalf of HovBros Roesville, LLC. (Attachments: # 1Exhibit A through D) (Ciardi, Albert) (Entered: 10/04/2016)
10/04/201630Docket Text
Chapter 11 Plan Filed by Albert A. Ciardi III on behalf of HovBros Roesville, LLC. (Attachments: # 1Exhibit A and B) (Ciardi, Albert) (Entered: 10/04/2016)
09/28/201629Docket Text
Monthly Operating Report for Filing Period August, 2016 filed by Jennifer E. Cranston on behalf of HovBros Roesville, LLC. (Cranston, Jennifer) (Entered: 09/28/2016)