Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A-1 International, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk28512
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-18

Updated

1-8-21

Last Checked

2-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2021
Last Entry Filed
Jan 7, 2021

Docket Entries by Quarter

There are 242 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 9, 2020 202 Chapter 11 Plan Filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 04/09/2020)
Apr 9, 2020 203 Disclosure Statement Filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 04/09/2020)
Apr 9, 2020 204 Certification of No Objection in re: Settlement of Controversy. (related document:197 Notice of Proposed Compromise or Settlement of Controversy re: "Lost Inventory" - Proof of Claim number 54. Hearing scheduled for 04/14/2020. Filed by Donald W Clarke on behalf of A-1 International, Inc.. Objections due by 04/7/2020. filed by Debtor A-1 International, Inc.). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (dlr) (Entered: 04/09/2020)
Apr 16, 2020 205 Order and Notice on Disclosure Statement. (related document:203 Disclosure Statement filed by Debtor A-1 International, Inc.). 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 4/16/2020. Hearing on Disclosure Statement set for 5/26/2020 at 11:00 AM at SLM - Courtroom 3A, Newark. Objections due by 5/12/2020. (LVJ) (Entered: 04/16/2020)
Apr 19, 2020 206 BNC Certificate of Notice - Hearing. No. of Notices: 179. Notice Date 04/18/2020. (Admin.) (Entered: 04/19/2020)
Apr 19, 2020 207 BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 04/18/2020. (Admin.) (Entered: 04/19/2020)
Apr 19, 2020 208 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 04/18/2020. (Admin.) (Entered: 04/19/2020)
Apr 24, 2020 209 Monthly Operating Report for Filing Period March 2020 filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 04/24/2020)
Apr 27, 2020 210 Monthly Operating Report for Filing Period February 2020 filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 04/27/2020)
May 4, 2020 211 Certificate of Service (related document:205 Order and Notice on Disclosure Statement) filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 05/04/2020)
Show 10 more entries
Jun 30, 2020 220 Monthly Operating Report for Filing Period May 2020 filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 06/30/2020)
Jul 6, 2020 221 Matter to be decided on the papers.(related document: Confirmation Hearing Rescheduled from 6/23/2020 (related document(s): 212 Order Approving Disclosure Statement)Confirmation Hearing scheduled for 07/07/2020 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ) (Entered: 07/06/2020)
Jul 7, 2020 Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 212 Order Approving Disclosure Statement) (ntp) (Entered: 07/07/2020)
Jul 7, 2020 222 Order Confirming Plan (related document:202 Chapter 11 Plan filed by Debtor A-1 International, Inc., 212 Order Approving Disclosure Statement). 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 7/7/2020. (LVJ) (Entered: 07/07/2020)
Jul 10, 2020 223 BNC Certificate of Notice - Order Confirming Plan No. of Notices: 178. Notice Date 07/09/2020. (Admin.) (Entered: 07/10/2020)
Jul 10, 2020 224 BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 07/09/2020. (Admin.) (Entered: 07/10/2020)
Jul 10, 2020 225 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 07/09/2020. (Admin.) (Entered: 07/10/2020)
Jul 20, 2020 226 Change of Address for A-1 International, Inc. From: 2226 Morris Ave., Union, NJ 07083 To: 10 Park Ave., West Orange, NJ 07052 filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 07/20/2020)
Jul 23, 2020 227 Document re: Rejection of Service and Process filed by. (dlr) Modified on 7/23/2020 (dlr). (Entered: 07/23/2020)
Jul 24, 2020 228 Monthly Operating Report for Filing Period June 2020 filed by Donald W Clarke on behalf of A-1 International, Inc.. (Clarke, Donald) (Entered: 07/24/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk28512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Sep 17, 2018
Type
voluntary
Terminated
Jan 7, 2021
Updated
Jan 8, 2021
Last checked
Feb 3, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3NOM Solutions
    A PestPlus, LLC
    ABC Fire & Safety
    Accessline Communications
    Action Messenger Service
    ADP, Inc.
    Advanced Disposal
    Affiliated Physicians & Employer Health
    Airport Courier Service
    All Island Courier, Inc.
    American Express
    American Express National Bank
    American General
    Arch Express
    Artisan Security Systems, Inc.
    There are 157 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A-1 International, Inc.
    10 Park Ave
    West Orange,, NJ 07052
    ESSEX-NJ
    Tax ID / EIN: xx-xxx4350

    Represented By

    Brown, Moskowitz & kallen, P.C.
    180 River Road
    Summit, NJ 07901
    Donald W Clarke
    Genova Burns LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: dclarke@genovaburns.com
    Scott S. Rever
    Genova Burns LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: srever@genovaburns.com
    Daniel Stolz
    Genova Burns LLC
    110 Allen Road
    Suite 304
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: dstolz@genovaburns.com
    Wasserman Jurista & Stolz, P.C.
    110 Allen Road
    Suite 304
    Basking Ridge, NJ 07920

    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

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2023 DFK Transportation, LLC 11 2:2023bk10311
    Apr 21, 2022 DFK Transportation, LLC 11V 2:2022bk13219
    Mar 2, 2022 Ufuomaarit, LLC 7 2:2022bk11663
    Jan 21, 2021 LP Management & Holding LLC 7 2:2021bk10495
    Jan 21, 2021 LPM Construction Group LLC 7 2:2021bk10492
    Jan 20, 2021 Festive Works, LLC 11V 2:2021bk10445
    Jul 9, 2019 Noodles Group Inc 11 2:2019bk23398
    Jun 28, 2017 Yellow Poplar Lumber Company, Inc. 7 7:17-bk-70882
    Aug 30, 2016 BSG Holdings, LLC 11 2:16-bk-26627
    Sep 28, 2015 Corbert Medical Transportation, LLC 7 2:15-bk-28172
    Jun 17, 2014 Robinson Elevator Group LLC 11 2:14-bk-22475
    Jun 10, 2014 Cal Corp., Inc. 7 2:14-bk-21941
    May 20, 2014 1871 Vauxhall, LLC 11 2:14-bk-20231
    Nov 13, 2013 The American Flag Company, Inc. 11 2:13-bk-34867
    Nov 16, 2011 D&R Printing, Inc. 11 2:11-bk-43167