New Jersey Bankruptcy Court

Case number: 3:19-bk-19682 - Brilliant Environmental Services, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Brilliant Environmental Services, LLC
Chapter
11
Judge
Kathryn C. Ferguson
Filed
05/13/2019
Last Filing
12/22/2020
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-19682-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset


Date filed:  05/13/2019
341 meeting:  06/20/2019
Deadline for filing claims:  09/18/2019

Debtor

Brilliant Environmental Services, LLC

534 Whitesville Rd
Jackson, NJ 08527-5044
OCEAN-NJ
Tax ID / EIN: 20-3841920

represented by
Marc C Capone

Gillman, Bruton & Capone, LLC
770 Amboy Avenue
Edison, NJ 08837
732-528-1166
Fax : 732-528-4458
Email: [email protected]

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/06/2021119Docket Text
Chapter 11 Post Confirmation Quarterly Summary Report 09/01/2020 through 09/30/2020 filed by Marc C Capone on behalf of Brilliant Environmental Services, LLC. (Capone, Marc)
12/22/2020Docket Text
Correction Notice in Electronic Filing (related document:[118] Ch 11 Post Confirmation Quarterly Summary Report filed by Debtor Brilliant Environmental Services, LLC). Type of Error: MISSING /S/ SIGNATURE, filed by Marc C Capone. Please correct and refile with the court. (mjb)
12/21/2020118Docket Text
Chapter 11 Post Confirmation Quarterly Summary Report 09/01/2020 through 09/30/2020 filed by Marc C Capone on behalf of Brilliant Environmental Services, LLC. (Capone, Marc)
12/15/2020Docket Text
Bankruptcy Case Closed. (mrg)
12/15/2020Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (mrg)
10/29/2020116Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/29/2020. (Admin.)
10/27/2020115Docket Text
Notice of Intention to Close Case. Hearing date if Objection filed: 12/8/2020. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 12/1/2020. Deadline to close chapter 11 case is 12/8/2020. (ghm)
07/22/2020114Docket Text
Monthly Operating Report for Filing Period April 2020 filed by Marc C Capone on behalf of Brilliant Environmental Services, LLC. (Attachments: # (1) Exhibit P&L # (2) Exhibit Balance Sheet # (3) Exhibit Cash Flow # (4) Exhibit Accounts Payable # (5) Exhibit Accounts Receivable # (6) Exhibit cash disbursements # (7) Exhibit cash receipts # (8) Exhibit TD Bank Payroll Acct Statement # (9) Exhibit TD Bank operating Acct Statement # (10) Exhibit Reconciliation-Summary Payroll Account # (11) Exhibit Reconciliation Payroll Acct # (12) Exhibit Reconciliation-Summary-Operating Acct # (13) Exhibit Reconciliation Detail-Operating Acct) (Capone, Marc)
05/31/2020113Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/31/2020. (Admin.)
05/30/2020112Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/30/2020. (Admin.)