Welcome to BusinessBankruptcies.com!

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

After Disaster Restoration Services

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:17-bk-10749
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-17

Updated

9-13-23

Last Checked

2-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2017
Last Entry Filed
Feb 7, 2017

Docket Entries by Year

Jan 13, 2017 1 Petition Chapter 11 Voluntary Petition Filed by After Disaster Restoration Services . Ch. 11 Small Business Balance Sheet due 1/27/2017. Ch. 11 Cash Flow Statement due 1/27/2017. Debtor(s) Signature(s) due 1/27/2017.Declaration Under Penalty of Perjury for Non Individual Debtors due 1/27/2017. Schedule(s) due 1/27/2017.Statement of Financial Affairs for Non-Individuals due 1/27/2017. Ch. 11 Statement of Operations due 1/27/2017.Summary of Your Assets and Liabilities for Non Individuals due 1/27/2017. Ch. 11 Small Business Tax Return due 1/27/2017. Incomplete Filings due by 1/27/2017. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 5/15/2017. (vpm) Modified on 1/13/2017 PETITION IS MISSING ALL REQUIRED SIGNATURES (Patterson-Murphy, Victoria). Additional attachment(s) added on 1/13/2017 (Patterson-Murphy, Victoria). Additional attachment(s) added on 1/13/2017 (Patterson-Murphy, Victoria). (Entered: 01/13/2017)
Jan 13, 2017 Remark - Street address of business debtor is 211 Stokes Ave., Ewing, NJ 08638. (vpm) (Entered: 01/13/2017)
Jan 13, 2017 2 Case Assignment. (vpm) Added judge Michael B. Kaplan (Entered: 01/13/2017)
Jan 13, 2017 3 Application to Pay Filing Fee in Installments. Filed by After Disaster Restoration Services. (vpm) (Entered: 01/13/2017)
Jan 13, 2017 4 Application to Pay Filing Fee in Installments. Filed by After Disaster Restoration Services. (vpm) Modified on 1/13/2017 DUPLICATE APPLICATION FILED IN ERROR (Patterson-Murphy, Victoria). (Entered: 01/13/2017)
Jan 13, 2017 5 Notice of Missing Documents. (related document:1 Vol Petition (Chapter 11) filed by Debtor After Disaster Restoration Services). Missing Documents:Debtor(s) Signature(s) ON ALL REQUIRED SIGNATURE PAGES, Attorney Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, REVISED FORMS FOR First Page 8 Of Voluntary Petition, Summary of Assets and Liabilities for NonIndividuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For NonIndividuals, Schedules A/B,D,E/F,G,H. Incomplete Filings due by 1/27/2017. (vpm) Modified TEXT on 1/13/2017 (mmf). (Entered: 01/13/2017)
Jan 13, 2017 6 Order Denying Application to Pay Filing Fee in Installments (Related Doc # 3). 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 1/13/2017. Fee due by 1/27/2017. (wir) (Entered: 01/13/2017)
Jan 13, 2017 7 ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED FOR FAILURE TO COMPLY WITH D.N.J. LBR 1006-1, PAYMENT OF FILING FEES IN INSTALLMENTS 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 1/13/2017. Show Cause hearing to be held on 1/27/2017 at 02:00 PM at MBK - Courtroom 8, Trenton. (wir) (Entered: 01/13/2017)
Jan 13, 2017 8 ORDER TO SHOW CAUSE FOR DISMISSAL OF CASE FOR FAILURE TO BE REPRESENTED BY COUNSEL 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 1/13/2017. Show Cause hearing to be held on 2/6/2017 at 02:00 PM at MBK - Courtroom 8, Trenton. (wir) (Entered: 01/13/2017)
Jan 13, 2017 Receipt of Partial Filing Fee Amount $ 100.00, Receipt Number 618297. Fee received from After Disaster Restoration Serv,. (mrg) (Entered: 01/13/2017)
Jan 16, 2017 9 BNC Certificate of Notice. No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017)
Jan 16, 2017 10 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017)
Jan 16, 2017 11 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017)
Jan 16, 2017 12 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017)
Jan 17, 2017 13 General Notice. Event docketed: send notice to all creditors. (related document:8 ORDER TO SHOW CAUSE FOR DISMISSAL OF CASE FOR FAILURE TO BE REPRESENTED BY COUNSEL). (slf) (Entered: 01/17/2017)
Jan 20, 2017 14 BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 38. Notice Date 01/19/2017. (Admin.) (Entered: 01/20/2017)
Jan 27, 2017 Minute of 1/27/17; CASE DISMISSED (related document(s): 7 Show Cause) (kmf ) (Entered: 01/27/2017)
Jan 30, 2017 15 Order Dismissing Case for Debtor (related document:7 Show Cause for Failure to Pay Filing Fee). 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 1/30/2017. (slf) (Entered: 01/30/2017)

There are 5 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
3:17-bk-10749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Jan 13, 2017
Type
voluntary
Terminated
Feb 27, 2017
Updated
Sep 13, 2023
Last checked
Feb 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Brad and Jessica
    CitiBank
    Cleave Smith
    Comcast Business
    Commonwealth of PA
    Daniel Spaine
    Evelyn Graifie
    Harry McKenna
    Horizon Blue Cross Blue Shield of NJ
    Horizon Disposal Dumpters
    Inservco Insurance Co.
    IRS
    Jacke Watson
    James Cosby
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    After Disaster Restoration Services
    P.O. Box 22013
    Trenton, NJ 08607-0013
    MERCER-NJ
    Tax ID / EIN: xx-xxx6680

    Represented By

    After Disaster Restoration Services
    PRO SE

    U.S. Trustee

    U.S. Trustee.
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 1401
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 MJM Contractors, LLC 7 3:2023bk17865
    Aug 25, 2022 Anthony Lee Allen 11 3:2022bk16703
    Jan 27, 2022 Anthony Lee Allen 11 3:2022bk10640
    Jun 6, 2021 Allegiance Health Group LLC 7 3:2021bk14666
    Jan 13, 2021 My Brothers Keepers Outreach Ministries, Inc. 11 3:2021bk10252
    Dec 16, 2020 Liberty NJ Home Remodeling LLC 7 3:2020bk23661
    Feb 13, 2020 My Brothers Keepers Outreach Ministries, Inc. 11 3:2020bk12438
    Aug 30, 2017 677 Stuyvesant LLC 7 3:17-bk-27609
    Nov 9, 2016 1516 South Clinton LLC 7 3:16-bk-31469
    Jun 21, 2016 Kaars Incorporation 11 3:16-bk-22015
    Apr 14, 2016 Another Door Opens Recovery Center, LLC 11 3:16-bk-17201
    Sep 9, 2015 1516 South Clinton LLC 7 3:15-bk-27000
    Aug 4, 2015 Marlex Home Improvements, Inc. 11 3:15-bk-24687
    Jun 19, 2014 Vega Star Realty, Inc. 11 3:14-bk-22662
    Oct 23, 2012 ACXTAX LLC 7 3:12-bk-35717