|
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/25/2016 | 36 | Docket 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) |
10/24/2016 | Docket 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) | |
10/21/2016 | 35 | Docket 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) |
10/07/2016 | 34 | Docket Text BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016) |
10/07/2016 | 33 | Docket Text BNC Certificate of Notice - Hearing. No. of Notices: 47. Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016) |
10/06/2016 | Docket Text Minute of 10/6/2016, OUTCOME - Plan and Disclosure Statement Filed (related document(s): 26Notice of Hearing -(Generic)) (dac ) (Entered: 10/06/2016) | |
10/05/2016 | 32 | Docket 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) |
10/04/2016 | 31 | Docket 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) |
10/04/2016 | 30 | Docket 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) |
09/28/2016 | 29 | Docket 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) |