New Jersey Bankruptcy Court

Case number: 3:20-bk-10912 - 760 Fulton Meats LLC - New Jersey Bankruptcy Court

Case Information
Case title
760 Fulton Meats LLC
Chapter
11
Judge
Michael B. Kaplan
Filed
01/20/2020
Last Filing
04/24/2020
Asset
Yes
Vol
v
Docket Header

SmBus, DISMISSED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 20-10912-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/20/2020
Debtor dismissed:  02/21/2020
341 meeting:  02/20/2020
Deadline for filing claims:  03/30/2020
Deadline for filing claims (govt.):  07/20/2020

Debtor

760 Fulton Meats LLC

53 Knightsbridge Road
Suite 220
Piscataway, NJ 08854
MIDDLESEX-NJ
Tax ID / EIN: 83-1042282

represented by
Brett Silverman

4 Terry Terrace
Livingston, NJ 07039
646-779-7210
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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/23/202011Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
02/23/202010Docket Text
BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
02/21/20209Docket Text
ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE for Debtor (related document: 3 Show Cause). 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 2/21/2020. (ckk) (Entered: 02/21/2020)
01/24/20208Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020)
01/24/20207Docket Text
Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 01/24/2020)
01/23/20206Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020)
01/23/20205Docket Text
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020)
01/22/20204Docket Text
CHAPTER 11 STATUS CONFERENCE HEARING. (related document: 1 Chapter 11 Voluntary Petition Filed by Brett Silverman on behalf of 760 Fulton Meats LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 07/20/2020. Chapter 11 Small Business Plan due by 11/16/2020. filed by Debtor 760 Fulton Meats LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 3/5/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 01/22/2020)
01/21/2020Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-10912) [misc,volp11a] (1717.00) Filing Fee. Receipt number A40264333, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/21/2020)
01/21/20202Docket Text
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/20/2020 at 11:00 AM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 3/30/2020. Government Proof of Claim due by 7/20/2020. (mrg) (Entered: 01/21/2020)