Welcome to BusinessBankruptcies.com!

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

ABS Network LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2023bk20525
TYPE / CHAPTER
Voluntary / 11V

Filed

11-10-23

Updated

3-31-24

Last Checked

12-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2023
Last Entry Filed
Nov 16, 2023

Docket Entries by Week of Year

Nov 10, 2023 1 Petition Chapter 11 Voluntary Petition filed by Brett Silverman on behalf of ABS Network LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 05/8/2024. Chapter 11 Small Business Plan due by 09/5/2024. (Silverman, Brett) (Entered: 11/10/2023)
Nov 10, 2023 Receipt of filing fee for Chapter 11 Voluntary Petition( 23-20525) [caseupld,1405u] (1738.00) Filing Fee. Receipt number A46025522, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 11/10/2023)
Nov 13, 2023 2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Atty Disclosure Statement, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations . 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 11/13/2023. Hearing scheduled for 12/4/2023 at 10:00 AM at MBK - Courtroom 8, Trenton. (mmf) (Entered: 11/13/2023)
Nov 13, 2023 3 Notice of Appearance and Request for Service of Notice filed by Jeffrey Kurtzman on behalf of HP BC Osborne LLC. (Kurtzman, Jeffrey) (Entered: 11/13/2023)
Nov 13, 2023 4 CHAPTER 11 SUBCHAPTER V STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition filed by Brett Silverman on behalf of ABS Network LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 05/8/2024. Chapter 11 Small Business Plan due by 09/5/2024. filed by Debtor ABS Network LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 1/11/2024 at 10:00 AM at MBK - Courtroom 8, Trenton.Subchapter V Status Report Due By 12/28/2023: (wiq) (Entered: 11/13/2023)
Nov 14, 2023 5 Notice of Appearance and Request for Service of Notice filed by Christopher J. Reilly on behalf of Bojangles OPCO, LLC. (Reilly, Christopher) (Entered: 11/14/2023)
Nov 15, 2023 6 Notice of Appearance and Request for Service of Notice filed by Margaret Mcgee on behalf of U.S. Trustee. (Mcgee, Margaret) (Entered: 11/15/2023)
Nov 16, 2023 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023)
Nov 16, 2023 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023)

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2023bk20525
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11V
Filed
Nov 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bojangles Restaurant Inc.
    CSI
    Finmarc Largo LLC
    Finmarc Largo LLC
    HB BC Osborne LLC
    HNRS Pressure Wash
    HP BC Osborne LLC
    HP BC Osborne LLC
    HP BC Osborne LLC
    Internal Revenue Service
    Iverson Mall Management Inc.
    Iverson Mall Management Inc.
    Live Oak Bank
    Maryland Department of Assessments and Taxati
    NuGen Restaurant Group LLC
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ABS Network LLC
    53 Knightsbridge Road
    Suite 220
    Piscataway, NJ 08854
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx9851

    Represented By

    Brett Silverman
    4 Terry Terrace
    Livingston, NJ 07039
    646-779-7210
    Email: brett@getconciergelaw.com

    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: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 Bio-Nature Laboratories, LLC 7 3:2023bk19756
    Jan 20, 2020 760 Fulton Meats LLC 11 3:2020bk10912
    Sep 18, 2018 American Renewable Engergy, LLC. 7 3:2018bk28656
    Aug 3, 2018 BE&K Manufacture, Inc. 7 3:2018bk25576
    Aug 15, 2016 H&J Ventures, LLC 7 3:16-bk-25638
    Oct 14, 2014 Echelon Furniture, Inc. 7 1:14-bk-12602
    Sep 19, 2014 Munire Furniture Company, Inc. 11 3:14-bk-29229
    Sep 18, 2014 Paul Zensky Electrical Contracting, Inc. 7 3:14-bk-29118
    Jun 23, 2014 CABALFIN YOUNG OMUS, LLC. 7 3:14-bk-22850
    Oct 23, 2013 Why Bake, Inc. 11 3:13-bk-33138
    Aug 14, 2013 Why Bake Inc. 11 3:13-bk-27810
    Jan 3, 2013 Espino Realty Group Inc. 11 3:13-bk-10108
    Feb 16, 2012 Foundation Golf, LLC, a Delaware Limited Liability 7 3:12-bk-13767
    Nov 28, 2011 Milestone Foods Corp. 7 3:11-bk-43983
    Aug 31, 2011 Argente Corporation 7 3:11-bk-35997