Welcome to BusinessBankruptcies.com!

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

A. Stanley Mundy, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:11-bk-40714
TYPE / CHAPTER
Voluntary / 7

Filed

10-24-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 29, 2011

Docket Entries by Year

Oct 24, 2011 1 Petition Chapter 7 Voluntary Petition Filed by Alfred J. Petit-Clair Jr. on behalf of A. Stanley Mundy, Inc.. (Petit-Clair, Alfred) (Entered: 10/24/2011)
Oct 24, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-40714) [misc,volp7a] ( 299.00). Receipt number 22332818, amount $ 299.00. (U.S. Treasury) (Entered: 10/24/2011)
Oct 25, 2011 2 Appointment of Trustee.Trustee Thomas Orr appointed to case. Meeting of Creditors 341(a) meeting to be held on 11/29/2011 at 04:00 PM at Room 129, Clarkson S. Fisher Courthouse. (UST Staff13) (Entered: 10/25/2011)
Oct 25, 2011 3 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor A Stanley Mundy, Inc). Missing Document(s): Corporate Resolution. Incomplete Filings due by 11/9/2011. (blh) (Entered: 10/25/2011)
Oct 25, 2011 4 Document re: Corporate Resolution filed by Alfred J. Petit-Clair Jr. on behalf of A. Stanley Mundy, Inc.. (Petit-Clair, Alfred) (Entered: 10/25/2011)
Oct 25, 2011 5 Document re: corporate resolution filed by Alfred J. Petit-Clair Jr. on behalf of A. Stanley Mundy, Inc.. (Petit-Clair, Alfred) (Entered: 10/25/2011)
Oct 27, 2011 6 BNC Certificate of Mailing. No. of Notices: 2. Notice Date 10/27/2011. (Admin.) (Entered: 10/28/2011)
Oct 29, 2011 7 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 4. Notice Date 10/29/2011. (Admin.) (Entered: 10/31/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:11-bk-40714
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
7
Filed
Oct 24, 2011
Type
voluntary
Terminated
Mar 27, 2012
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Middlesex Water Company
    Sydney Lin, by Robert & Tillie Lin
    Township of Edison

    Parties

    Debtor

    A. Stanley Mundy, Inc.
    2401 Roosevelt Avenue
    South Plainfield, NJ 07080
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx9942

    Represented By

    Alfred J. Petit-Clair, Jr.
    313 State St.
    PO Box 939
    Perth Amboy, NJ 08862
    (732) 826-6560
    Email: apetitclairjr@aol.com

    Trustee

    Thomas Orr
    Law Office of Thomas J. Orr
    321 High Street
    Burlington, NJ 08016-4496
    (609) 386-8700

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2022 New Era Development Inc 11 3:2022bk11588
    Oct 26, 2021 U.S. Auto Administrators, Inc. 7 3:2021bk18306
    Mar 18, 2021 Advanced Pavement Group, LLC 7 1:2021bk10592
    Mar 18, 2021 Refined Products Company, Inc. 7 1:2021bk10594
    Mar 18, 2021 Pavement Holdings, LLC 7 1:2021bk10593
    Sep 16, 2020 Airbrasive Jet Technologies, LLC 11V 2:2020bk20625
    Jan 14, 2016 MRP, L.L.C. 11 1:16-bk-10070
    Aug 29, 2014 68 Brook, LLC 11 3:14-bk-27867
    Aug 29, 2014 2279 South Clinton, LLC 11 3:14-bk-27866
    Aug 29, 2014 2201-2239 South Clinton, LLC 11 3:14-bk-27865
    Aug 29, 2014 2259 South Clinton, LLC 11 3:14-bk-27864
    Aug 29, 2014 2601 Hamilton, LLC 11 3:14-bk-27863
    Jan 11, 2013 South Plainfield Transfer & Recycling Corporation 11 3:13-bk-10605
    Sep 13, 2012 AAA Storage Depot, LLC 11 3:12-bk-32578
    Aug 14, 2011 Qualteq, Inc., d/b/a VCT New Jersey, Inc. 11 1:11-bk-12572