Welcome to BusinessBankruptcies.com!

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

Andrews Enterprises, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2019bk23680
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-19

Updated

7-21-20

Last Checked

7-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2020
Last Entry Filed
Feb 6, 2020

Docket Entries by Quarter

Jul 15, 2019 1 Petition Chapter 7 Voluntary Petition Filed by David A. Kasen on behalf of Andrews Enterprises, Inc.. (Kasen, David) (Entered: 07/15/2019)
Jul 15, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)( 19-23680) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A39171317, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/15/2019)
Jul 15, 2019 2 Notice of Appearance and Request for Service of Notice filed by Rebecca K. McDowell on behalf of Berkshire Bank, assignee of Parke Bank. (McDowell, Rebecca) (Entered: 07/15/2019)
Jul 16, 2019 3 Meeting of Creditors and Notice of Appointment of Trustee Stanger, Douglas S. with 341(a) meeting to be held on 8/15/2019 at 10:00 AM at Camden Tilton Rd Northfield, 1423 Tilton Road, Suite 5, Northfield, NJ 08225. (Scheduled Automatic Assignment, shared account) (Entered: 07/16/2019)
Jul 16, 2019 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non-Individual Debtors, Statement of Financial Affairs For Non-Individuals, Attorney Disclosure Statement, Schedules A/B,D,E/F,G,H. 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 7/15/2019. Hearing scheduled for 8/6/2019 at 10:30 AM at JNP - Courtroom 4C, Camden. (jpl) (Entered: 07/16/2019)
Jul 19, 2019 5 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 16. Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019)
Jul 19, 2019 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019)
Jul 29, 2019 7 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,D,E/F,G,H, filed by David A. Kasen on behalf of Andrews Enterprises, Inc.. (Kasen, David) Modified on 7/29/2019 - MISSING DOCUMENTS FILED; NO ADDITIONAL CREDITORS. (jpl) (Entered: 07/29/2019)
Jul 29, 2019 8 Change of Address for Avalon Flooring From: 2030 Springdale Rd., Marmora, NJ 08223 To: 2030 Springdale Rd., Cherry Hill, NJ 08003 filed by David A. Kasen on behalf of Andrews Enterprises, Inc.. (Kasen, David) (Entered: 07/29/2019)
Aug 6, 2019 9 Change of Address for TD Auto Finance, Secured Creditor From: 303 N. Hurstbourne Parkway, Louisville, KY 40222-5185 To: P.O. Box 9223, Farmington Hills, MI 48333-9223 filed by David A. Kasen on behalf of Andrews Enterprises, Inc.. (Kasen, David) (Entered: 08/06/2019)
Show 9 more entries
Oct 14, 2019 16 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019)
Oct 24, 2019 Chapter 7 Trustee's Report of No Distribution: I, Douglas S. Stanger, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Section 341 Meeting held on 8/15/2019. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 72159.78, Assets Exempt: Not Available, Claims Scheduled: $ 1289261.73, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1289261.73. Douglas S. Stanger. (Stanger, Douglas) (Entered: 10/24/2019)
Nov 1, 2019 17 Motion for Relief from Stay re: 2015 Nissan NV. Fee Amount $ 181. Filed by Janelly Landa on behalf of TD Auto Finance, LLC. Hearing scheduled for 11/26/2019 at 10:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Certification in Support # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order # 5 Certificate of Service) (Landa, Janelly) (Entered: 11/01/2019)
Nov 1, 2019 Receipt of filing fee for Motion for Relief From Stay( 19-23680-JNP) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A39821434, fee amount $ 181.00. (re: Doc#17) (U.S. Treasury) (Entered: 11/01/2019)
Nov 4, 2019 18 Intervenor Complaint Filed by Norman W. Briggs on behalf of Ocean Gardens (Attachments: # 1 Exhibit A) (Briggs, Norman) Modified on 11/5/2019--INCORRECTLY FILED IN MAIN CASE (Drayton, Birdena). (Entered: 11/04/2019)
Nov 5, 2019 Correction Notice in Electronic Filing (related document:18 Intervenor Complaint filed by Creditor Ocean Gardens). Type of Error: The intervenor complaint must be refiled as a new adversary case. Please refile using the correct docket event for a complaint, filed by Norman Briggs. Please correct and refile with the court. (bed) (Entered: 11/05/2019)
Nov 5, 2019 19 Adversary case 19-02230. Complaint by Ocean Gardens Apartments against Andrews Enterprises, Inc.. Fee Amount $ 350.. (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Attachments: # 1 Exhibit A # 2 Summons SUMMONS AND NOTICE OF PRETRIAL CONFERENCE) (Briggs, Norman) (Entered: 11/05/2019)
Nov 12, 2019 20 Motion re: for an Order Declaring: (i) Writ of Execution Void Ab Initio; or Alternatively; (ii) Automatic Stay Inapplicable to Andrews State Court Efforts to Void Writ of Execution Filed by Jenny R. Kasen on behalf of Warren Andrews Jr.. Hearing scheduled for 12/3/2019 at 10:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E1 # 6 Exhibit E2 # 7 Exhibit E3 # 8 Exhibit E4 # 9 Exhibit E5 # 10 Certification in Support of Motion # 11 Notice of Motion # 12 Proposed Order # 13 Certificate of Service) (Kasen, Jenny) (Entered: 11/12/2019)
Nov 26, 2019 Minute of 11/26/2019 OUTCOME: Granted. Order Signed (related document(s): 17 Motion for Relief From Stay filed by TD Auto Finance, LLC) (PriscillaRomero) (Entered: 11/26/2019)
Nov 26, 2019 21 Order Granting Motion For Relief From Stay re: 2015 Nissan NV. (Related Doc # 17). 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 11/26/2019. (kvr) (Entered: 11/26/2019)

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
1:2019bk23680
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
7
Filed
Jul 15, 2019
Type
voluntary
Terminated
Feb 6, 2020
Updated
Jul 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Data Global Leasing
    Avalon Flooring
    Avalon Flooring
    Berkshire Bank
    Berkshire Bank, assignee of Parke Bank
    Dex YP
    Home Depot
    Internal Revenue Service
    Marlin Leasing
    Maryann Andrews
    Mechanical Supply
    Ocean First Bank
    Ocean Gardens Apartments
    Press of Atlantic City
    Schuler Security
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Andrews Enterprises, Inc.
    22 Norwood Road
    Marmora, NJ 08223
    CAPE MAY-NJ
    Tax ID / EIN: xx-xxx2259
    dba A-1 Plumbing Heating & Air Conditioning

    Represented By

    David A. Kasen
    Kasen & Kasen
    1874 East Route 70, Suite 3
    Cherry Hill, NJ 08003
    (856) 424-4144
    Email: dkasen@kasenlaw.com

    Trustee

    Douglas S. Stanger
    Flaster/Greenberg
    646 Ocean Heights Avenue
    Linwood, NJ 08221
    (609) 645-1881

    Represented By

    Flaster & Greenberg
    646 Ocean Heights Avenue
    Suite 103
    Linwood, NJ 08221
    Douglas S. Stanger
    Flaster/Greenberg
    646 Ocean Heights Avenue
    Linwood, NJ 08221
    (609) 645-1881
    Fax : (609) 645-9932
    Email: doug.stanger@flastergreenberg.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 26, 2021 801 Asbury Avenue, LLC 11 1:2021bk14401
    Jul 25, 2020 JOSEPH J. CRADDOCK, INC. 7 1:2020bk18904
    Jul 25, 2020 JCS REAL ESTATE DEVELOPMENT CORPORATION 7 1:2020bk18903
    Jul 8, 2019 Moon Brothers Landscaping, Inc. 7 4:2019bk02917
    Jul 8, 2019 Moon Brothers Landscaping, Inc. 7 1:2019bk02917
    May 23, 2018 Northeast Behavioral Services, Inc. and EBH Topco, LLC parent case 11 1:2018bk11245
    Nov 17, 2016 New World Pet Center, Inc. 7 1:16-bk-32043
    Jul 25, 2014 Harbor Electric, Inc. 7 1:14-bk-25196
    Nov 27, 2013 216 W. Seaspray, LLC 11 1:13-bk-36031
    Nov 27, 2013 210 W. Seaspray, LLC 11 1:13-bk-36034
    May 24, 2013 Seashore Healing Arts Center, Inc. 7 1:13-bk-21413
    Feb 14, 2012 MacArthur Park, LLC 11 1:12-bk-13523
    Jan 20, 2012 FPPE Consulting Engineers, Inc. 7 1:12-bk-11355
    Jan 5, 2012 Thomas R. Jackson Enterprises, Inc. t/a Action Ele 7 1:12-bk-10217
    Aug 12, 2011 Padula Masonry, Inc. 11 1:11-bk-34038