Welcome to BusinessBankruptcies.com!

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

AME Consulting Group, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:14-bk-21956
TYPE / CHAPTER
Involuntary / 7

Filed

6-10-14

Updated

4-1-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Oct 8, 2015

Docket Entries by Year

There are 37 older docket entries.

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

login purchase single case subscribe now

Feb 3, 2015 Hearing Rescheduled from 1/27/2015 (related document(s): 19 Show Cause) Hearing scheduled for 02/17/2015 at 10:00 AM at TBA - Courtroom 3B, Newark. (zlh ) (Entered: 02/03/2015)
Feb 3, 2015 Hearing Rescheduled from 1/27/2015 (related document(s): 25 Motion for Examination filed by B-Sharp Trading Corp.) Hearing scheduled for 02/17/2015 at 10:00 AM at TBA - Courtroom 3B, Newark. (zlh ) (Entered: 02/03/2015)
Feb 4, 2015 26 Certificate of Service (related document:25 Motion for Examination filed by Petitioning Creditor B-Sharp Trading Corp.) filed by Carlos J. Cuevas on behalf of B-Sharp Trading Corp.. (Cuevas, Carlos) (Entered: 02/04/2015)
Feb 17, 2015 Hearing Rescheduled from 2/17/2015 (related document(s): 19 Show Cause) Hearing scheduled for 03/03/2015 at 10:00 AM at TBA - Courtroom 3B, Newark. (zlh ) (Entered: 02/17/2015)
Feb 17, 2015 Hearing Rescheduled from 2/17/2015 (related document(s): 25 Motion for Examination filed by B-Sharp Trading Corp.) Hearing scheduled for 03/03/2015 at 10:00 AM at TBA - Courtroom 3B, Newark. (zlh ) (Entered: 02/17/2015)
Mar 2, 2015 27 Missing Document(s): Atty Disclosure Statement,Attorney Signature,Debtor Signature,List of All Creditors,Statement of Financial Affairs,Summary of Schedule,Sum of Liabilities,Corporate Resolution,Schedules A,B,D,E,F,G,H, filed by Ralph A Ferro Jr on behalf of AME Consulting Group, LLC. (Ferro, Ralph) (Entered: 03/02/2015)
Mar 3, 2015 28 Amended Schedule(s) : D,F,G,Summary of Schedules,Other Schedules re:Schedules D,F,G, and Summary Fee Amount $ 30 filed by Ralph A Ferro Jr on behalf of AME Consulting Group, LLC. (Ferro, Ralph) (Entered: 03/03/2015)
Mar 3, 2015 Receipt of filing fee for Amended Schedules (Fee Attorney)(14-21956-TBA) [misc,amdsch3a] ( 30.00) Filing Fee. Receipt number 29537537, fee amount $ 30.00. (re: Doc#28) (U.S. Treasury) (Entered: 03/03/2015)
Mar 3, 2015 29 Appointment of Trustee. Meeting of Creditors 341(a) meeting to be held on 4/27/2015 at 01:00 PM at Suite 1401, One Newark Center. Financial Management Course Certificate Due6/26/2015. Last day to oppose discharge or dischargeability is 6/26/2015. (UST Staff16) (Entered: 03/03/2015)
Mar 3, 2015 Hearing Rescheduled from 3/3/2015 (related document(s): 19 Show Cause) Hearing scheduled for 03/10/2015 at 10:00 AM at TBA - Courtroom 3B, Newark. (zlh ) (Entered: 03/03/2015)
Show 10 more entries
Apr 13, 2015 37 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2015. (Admin.) (Entered: 04/13/2015)
Apr 23, 2015 38 Notice of Appearance and Request for Service of Notice filed by John R. Morton Jr. on behalf of Daimler Trust. (Morton, John) (Entered: 04/23/2015)
Apr 28, 2015 39 Motion for Relief from Stay re: 2013 Mercedes Benz GL450. Fee Amount $ 176. Filed by John R. Morton Jr. on behalf of Daimler Trust. Hearing scheduled for 5/19/2015 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certificate of Service) (Morton, John) (Entered: 04/28/2015)
Apr 28, 2015 Receipt of filing fee for Motion for Relief From Stay(14-21956-TBA) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 29869976, fee amount $ 176.00. (re: Doc#39) (U.S. Treasury) (Entered: 04/28/2015)
Apr 28, 2015 40 First Meeting Minutes filed by (Meisel, Stacey) (Entered: 04/28/2015)
Apr 29, 2015 41 Change of Address for Merchant Funding Holdings, Inc., Creditor From: 9458 Collins Avenue, Surfside, FL 33154 To: Box 545832, Surfside, FL 33154 filed by Ralph A Ferro Jr on behalf of AME Consulting Group, LLC. (Ferro, Ralph) (Entered: 04/29/2015)
May 19, 2015 42 Order Granting Motion For Relief From Stay re: 2013 Mercedes Benz GL450. (Related Doc # 39). 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 5/19/2015. (rah) (Entered: 05/19/2015)
May 19, 2015 Minute of Hearing Held, OUTCOME: Granted (related document(s): 39 Motion for Relief From Stay filed by Daimler Trust) (rah ) (Entered: 05/19/2015)
May 22, 2015 43 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
Jul 2, 2015 44 Order Discharging Debtor. (Admin.) (Entered: 07/02/2015)

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
2:14-bk-21956
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
7
Filed
Jun 10, 2014
Type
involuntary
Terminated
Mar 29, 2018
Discharged
Jul 2, 2015
Updated
Apr 1, 2022
Last checked
Apr 12, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    AME Consulting Group, LLC
    370 Central Avenue
    North Caldwell, NJ 07006
    ESSEX-NJ

    Represented By

    Ralph A Ferro, Jr
    Ralph A Ferro, Jr, Esq Law Offices
    66 East Main Street, 3rd Floor
    Little Falls, NJ 07424
    973-200-0988
    Fax : 973-689-9558
    Email: ralphferrojr@msn.com

    Trustee

    Stacey L. Meisel
    Becker, Meisel LLC
    Eisenhower Plaza II
    354 Eisenhower Pkwy, Suite 1500
    Livingston, NJ 07039
    (973) 422-1100
    TERMINATED: 09/24/2015

    Represented By

    Stacey L. Meisel
    Becker, Meisel LLC
    Eisenhower Plaza II
    354 Eisenhower Parkway, Suite 1500
    Livingston, NJ 07039
    973-422-1100
    Fax : 973-422-9122

    Trustee

    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Represented By

    Becker Meisel, LLC
    354 Eisenhower Pkwy, Ste. 1500
    Livingston, NJ 07039
    973-422-1100

    Petitioning Creditor

    B-Sharp Trading Corp.
    57 Hudsonview Hill
    Ossining, NY 10562

    Represented By

    Carlos J. Cuevas
    Carlos J. Cuevas
    1250 Central Park Ave.
    Yonkers, NY 10704
    (914)964-7060
    Email: ccuevas576@aol.com

    Petitioning Creditor

    Westin Trading, Inc.
    655 Craig Road
    St. Louis, MO 63141

    Represented By

    Carlos J. Cuevas
    (See above for address)

    Petitioning Creditor

    Eastern Distributors, Inc.
    31-33 North Grand Blvd.
    Brentwood, NY 11717

    Represented By

    Carlos J. Cuevas
    (See above for address)

    Petitioning Creditor

    Bevco Sales Division of Shasta Beverages
    8100 S.W. 10th St., Suite 4000
    Ft. Lauderdale, FL 33324

    Represented By

    Carlos J. Cuevas
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2023 The Steel Method, LLC 11V 2:2023bk21620
    Mar 26, 2020 US Voice and Data, LLC 7 2:2020bk14915
    Nov 8, 2019 Prestige Cosmetics LLC (USA) 11 2:2019bk31196
    Nov 8, 2019 Caret Corporation 11 2:2019bk31194
    Sep 10, 2018 BT Enterprises, LLC 7 2:2018bk28076
    Jul 31, 2018 Atlantic Packaging Equipment L.L.C. 7 2:2018bk25321
    Mar 30, 2018 CTC International, Inc. 7 2:2018bk16341
    Jun 23, 2017 NEI Industries Inc. parent case 11 1:17-bk-11749
    Nov 30, 2015 IE Test, LLC 11 2:15-bk-32425
    Jan 6, 2015 Hunterdon Realty LLC 11 2:15-bk-10184
    Sep 24, 2013 Greenbrook Associates, Ltd. 11 2:13-bk-30829
    Feb 11, 2013 Monsen Engineering Company, Inc. 11 2:13-bk-12683
    May 16, 2012 Pet Watchers, Inc 7 2:12-bk-22684
    Mar 22, 2012 Frencharoma Imports Co, Inc 11 2:12-bk-17286
    Nov 29, 2011 RICA Enterprises, Inc. 11 2:11-bk-44026