Welcome to BusinessBankruptcies.com!

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

Assuncao Bros., Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2022bk16159
TYPE / CHAPTER
Voluntary / 11V

Filed

8-3-22

Updated

9-24-23

Last Checked

10-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2023
Last Entry Filed
Oct 12, 2023

Docket Entries by Month

There are 278 older docket entries.

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

login purchase single case subscribe now

Apr 24, 2023 232 Notice of Substantial Consummation (related document:189 Chapter 11 Plan Small Business Subchapter V filed by Debtor Assuncao Bros., Inc.) filed by Joseph J. DiPasquale on behalf of Assuncao Bros., Inc.. (DiPasquale, Joseph) (Entered: 04/24/2023)
Apr 25, 2023 233 Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 9 months. Assets Abandoned (without deducting any secured claims): $4848508.00, Assets Exempt: Not Available, Claims Scheduled: $8449916.61, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $8449916.61. Filed by Scott S. Rever. (Rever, Scott) (Entered: 04/25/2023)
Apr 25, 2023 234 Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 2/6/2023 to 4/25/2023, fee: $5,580.00, expenses: $80.60. Filed by Scott S. Rever. Hearing scheduled for 6/6/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Third and final application for allowance of fees and reimbursement of expenses to Subchapter V Trustee, Scott S. Rever, Esq. # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order granting allowances) (Rever, Scott) (Entered: 04/25/2023)
Apr 29, 2023 235 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 308. Notice Date 04/28/2023. (Admin.) (Entered: 04/29/2023)
May 9, 2023 Pro Hac Vice Payment has been made to the US District Court in the amount of $150.00. Receipt Number 48249. (related document:94 Order on Application to Appear Pro Hac Vice). (rah) (Entered: 05/09/2023)
May 11, 2023 236 Application re: Joint Application for Entry of a Consent Order Granting Limited Relief From The Automatic Stay for the County of Passaic and The Passaic County Board of Commissioners Filed by Michael R. Herz on behalf of Assuncao Bros., Inc.. Objection deadline is 5/18/2023. (Attachments: # 1 Proposed Order Consent Order) (Herz, Michael) (Entered: 05/11/2023)
May 11, 2023 237 Certificate of Consent (related document:236 Application re: Joint Application for Entry of a Consent Order Granting Limited Relief From The Automatic Stay for the County of Passaic and The Passaic County Board of Commissioners Filed by Michael R. Herz on behalf of Assuncao Bros., Inc.. Objection deadline is 5/18/2023. (Attachments: # 1 Proposed Order Consent Order) filed by Debtor Assuncao Bros., Inc.). Filed by Michael R. Herz on behalf of Assuncao Bros., Inc.. (Herz, Michael) (Entered: 05/11/2023)
May 19, 2023 238 CONSENT ORDER GRANTING LIMITED RELIEF FROM THE AUTOMATIC STAY FOR THE COUNTY OF PASSAIC AND THE PASSAIC COUNTY BOARD OF COMMISSIONERS (Related Doc # 236). 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 5/19/2023. (dmi) (Entered: 05/19/2023)
May 22, 2023 239 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
May 22, 2023 240 Application for Compensation for Fox Rothschild LLP, Debtor's Attorney, period: 2/1/2023 to 4/6/2023, fee: $46,673.50, expenses: $236.27. Filed by Fox Rothschild LLP. Hearing scheduled for 6/20/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Exhibit A - Certification # 2 Exhibit B - Invoice # 3 Cover Sheet # 4 Proposed Order) (DiPasquale, Joseph) (Entered: 05/22/2023)
Show 10 more entries
Jun 20, 2023 Minute of 6/20/2023, Outcome: GRANTED (related document(s): 240 Application for Compensation filed by Fox Rothschild LLP) (rms) (Entered: 06/20/2023)
Jun 20, 2023 Minute of 6/20/2023, Outcome: GRANTED (related document(s): 241 Application for Compensation filed by KCP Advisory Group, LLC) (rms) (Entered: 06/20/2023)
Jun 21, 2023 250 Order Granting Application For Compensation for Fox Rothschild LLP, fees awarded: $46,673.50, expenses awarded: $236.27 (Related Doc # 240). 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 6/20/2023. (rms) (Entered: 06/21/2023)
Jun 21, 2023 251 Order Granting Application For Compensation for KCP Advisory Group, LLC, fees awarded: $41,540.00, expenses awarded: $1,400.35 (Related Doc # 241). 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 6/20/2023. (rms) (Entered: 06/21/2023)
Jun 24, 2023 252 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)
Jun 24, 2023 253 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)
Jun 24, 2023 254 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)
Aug 7, 2023 255 Notice of Intention to Close Case. Hearing date if Objection filed: 9/19/2023. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 9/12/2023. (rms) (Entered: 08/07/2023)
Aug 10, 2023 256 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/09/2023. (Admin.) (Entered: 08/10/2023)
Aug 21, 2023 257 Notice of Appearance and Request for Service of Notice.. (Bharatia, Shraddha) (Entered: 08/21/2023)

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
3:2022bk16159
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11V
Filed
Aug 3, 2022
Type
voluntary
Terminated
Sep 22, 2023
Updated
Sep 24, 2023
Last checked
Oct 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Azevedo Trucking
    ABC Supply Co. Inc.
    Abreu Truck Service
    Accredited Analytical Resources, LLC
    Acrow Corporation of America
    Advanced Testing Company, Inc.
    AIRGAS USA, LLC
    Allegiance Trucks
    Ally Bank
    Ally Financial
    American Express National Bank
    American Forensic Engineering
    AMEX
    Anchor an Oldcastle Company
    ANS Consultants, Inc.
    There are 282 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Assuncao Bros., Inc.
    29 Wood Avenue
    Edison, NJ 08820
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx3306

    Represented By

    Joseph A. Caneco
    Fishman Haygood, LLP
    201 St. Charles Avenue, Suite 4600
    New Orleans, LA 70170
    504-586-5252
    Email: jcaneco@foxrothschild.com
    Joseph J. DiPasquale
    Fox Rothschild, LLP
    49 Market Street
    Morristown, NJ 07960
    973-548-3368
    Fax : 973-992-9125
    Email: Jdipasquale@foxrothschild.com
    Michael R. Herz
    Fox Rothschild LLP
    49 Market Street
    Morristown, NJ 07960
    973-992-4800
    Fax : 973-992-9125
    Email: mherz@foxrothschild.com
    Louis A. Modugno
    Trif & Modugno LLC
    89 Headquarters Plaza North
    Suite 1201
    Morristown, NJ 07960
    973-547-3611
    Fax : 973-554-1220
    Email: lmodugno@tm-firm.com

    Trustee

    Scott S. Rever
    Genova Burns, LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700

    Represented By

    Scott S. Rever
    Genova Burns LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: srever@genovaburns.com
    Scott S. Rever
    Genova Burns, LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Fax : 973-467-8126
    Email: srever@wjslaw.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 #
    Jun 28, 2023 Crown Lifestyles, Inc. 7 3:2023bk15552
    Mar 9, 2023 AIMS Group USA Corporation 7 3:2023bk11942
    Oct 14, 2021 TELIP LLC parent case 11 1:2021bk11335
    Oct 14, 2021 Teligent Pharma, Inc. parent case 11 1:2021bk11334
    Oct 14, 2021 Igen, Inc. parent case 11 1:2021bk11333
    Oct 14, 2021 Teligent, Inc. 11 1:2021bk11332
    Sep 14, 2018 Blueline Software Services, Inc. 7 3:2018bk28368
    Jan 28, 2017 Bennigans Saddlebrook, LLC 11 3:17-bk-11641
    Apr 22, 2015 Action Builders, LLC 7 3:15-bk-17374
    Nov 14, 2013 Sudha Realty North, LLC 7 3:13-bk-34961
    Aug 7, 2013 240 Angler Avenue LLC 11 3:13-bk-27364
    Mar 20, 2013 Jai Shiv Shambhu, LLC 7 3:13-bk-15729
    Dec 6, 2012 Metroplaza Hotel, LLC 11 3:12-bk-38611
    Dec 6, 2012 Inn at Woodbridge, Inc. 11 3:12-bk-38603
    Apr 4, 2012 Om Namoh Shivoy, LLC 7 3:12-bk-18919