Welcome to BusinessBankruptcies.com!

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

AAA Storage Depot, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:12-bk-32578
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-12

Updated

9-13-23

Last Checked

9-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2012
Last Entry Filed
Sep 13, 2012

Docket Entries by Year

Sep 13, 2012 1 Petition Chapter 11 Voluntary Petition Filed by Andrew J. Kelly on behalf of AAA Storage Depot, LLC. Atty Disclosure Statement due 09/27/2012. List of Equity Security Holders due 09/27/2012. Schedule(s) due 09/27/2012. Statement of Financial Affairs due 09/27/2012. Summary of schedules due 09/27/2012.Summary of Certain Liabilities due 09/27/2012. Exhibit A due 09/27/2012.Exhibit B due 09/27/2012.Exhibit D due 09/27/2012.Exhibit D for Joint debtor due 09/27/2012.Social Security Declaration due 09/27/2012.Bankruptcy Petition Preparer Form due 09/27/2012. Credit Counseling Certificate due 09/27/2012.Joint Debtor Credit Counseling Certificate due 09/27/2012.Chapter 11 Statement of Current Monthly Income due 09/27/2012. Ch. 11 Small Business Balance Sheet due 09/27/2012. Ch. 11 Cash Flow Statement due 09/27/2012. Ch. 11 Statement of Operations due 09/27/2012. Ch. 11 Small Business Tax Return due 09/27/2012. Notice to Individual Consumer Debtor under 342(b) due 09/27/2012.Certification of Notice to Individual Consumer Debtor due 09/27/2012. Incomplete Filings due by 09/27/2012. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 01/11/2013. (Attachments: # 1 Resolution of Members of AAA Storage Depot, LLC# 2 Statement Regarding Authority to Sign and File Petition) (Kelly, Andrew) (Entered: 09/13/2012)
Sep 13, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-32578) [misc,volp11a] (1046.00). Receipt number 24680266, amount $ 1046.00. (U.S. Treasury) (Entered: 09/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:12-bk-32578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond T. Lyons Jr.
Chapter
11
Filed
Sep 13, 2012
Type
voluntary
Terminated
Dec 5, 2013
Updated
Sep 13, 2023
Last checked
Sep 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams Roofing & Construction
    Daniel E. Straffi, Esq., Chap. 7 Trustee
    Harris Structural Steel Company
    New Jersey Paving
    Robert Williams Electrical
    Stonebridge Bank
    Stonebridge Bank

    Parties

    Debtor

    AAA Storage Depot, LLC
    1500 Jersey Street
    South Plainfield, NJ 07080
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx4678

    Represented By

    Andrew J. Kelly
    Kelly & Brennan, P.C.
    1011 Highway 71, Suite 200
    Spring Lake, NJ 07762-2030
    (732) 449-0525
    Fax : (732) 449-0592
    Email: akelly@kbtlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2022 4315 New Brunswick Ave LLC 11 3:2022bk11589
    Feb 28, 2022 New Era Development Inc 11 3:2022bk11588
    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
    Oct 24, 2011 A. Stanley Mundy, Inc. 7 3:11-bk-40714
    Aug 14, 2011 Qualteq, Inc., d/b/a VCT New Jersey, Inc. 11 1:11-bk-12572