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 / 11

Filed

8-3-22

Updated

8-4-22

Last Checked

3-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2023
Last Entry Filed
Mar 21, 2023

Docket Entries by Month

There are 230 older docket entries.

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

login purchase single case subscribe now

Jan 31 Minute of 1/31/2023, Outcome: MOOT, PLAN FILED ON 1/30/2023 (related document(s): 12 Notice of Hearing (Upload)) (rms) (Entered: 01/31/2023)
Jan 31 191 ORDER (I) ENFORCING SALE ORDER AGAINST EXTECH BUILDING MATERIALS, INC. d/b/a LIBERTY BUILDING PRODUCTS (LIBERTY), (II) DETERMINING THAT LIBERTYS CLAIM AGAINST CONTI ENTERPRISES, INC.S SURETY VIOLATES THE SALE ORDER, (III) DIRECTING LIBERTY TO WITHDRAW THE CLAIM THE SURETY, AND (IV) GRANTING RELATED RELIEF (Related Doc 179). 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 1/31/2023. (dmi) (Entered: 01/31/2023)
Feb 3 192 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2023. (Admin.) (Entered: 02/03/2023)
Feb 3 193 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2023. (Admin.) (Entered: 02/03/2023)
Feb 7 194 Certificate of Service (related document:189 Chapter 11 Plan Small Business Subchapter V filed by Debtor Assuncao Bros., Inc., 190 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) filed by Joseph J. DiPasquale on behalf of Assuncao Bros., Inc.. (DiPasquale, Joseph) (Entered: 02/07/2023)
Feb 9 195 Motion for Relief from Stay re: 2020 Volvo XC60. Fee Amount $ 188. Filed by Cameron Deane on behalf of Volvo Car Financial Services LLC. Hearing scheduled for 3/7/2023 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification # 3 Exhibit A # 4 Proposed Order # 5 Certificate of Service) (Deane, Cameron) (Entered: 02/09/2023)
Feb 9 Receipt of filing fee for Motion for Relief From Stay( 22-16159-CMG) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44940217, fee amount $ 188.00. (re: Doc#195) (U.S. Treasury) (Entered: 02/09/2023)
Feb 17 196 Application for Compensation for Fox Rothschild LLP, Debtor's Attorney, period: 11/1/2022 to 1/31/2023, fee: $83,364.00, expenses: $94.70. Filed by Joseph J. DiPasquale, Fox Rothschild LLP. Hearing scheduled for 3/21/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Exhibit A - Certification # 2 Exhibit B - Invoice # 3 Coversheet # 4 Proposed Order) (DiPasquale, Joseph) (Entered: 02/17/2023)
Feb 17 197 Application for Compensation for KCP Advisory Group, LLC, Other Professional, period: 11/1/2022 to 1/31/2023, fee: $74,364.00, expenses: $2,297.05. Filed by KCP Advisory Group, LLC. Hearing scheduled for 3/21/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Exhibit A - Verification # 2 Exhibit B - Invoice # 3 Coversheet # 4 Proposed Order) (DiPasquale, Joseph) (Entered: 02/17/2023)
Feb 17 198 Second Application for Compensation for Scott S. Rever, Trustee Chapter 11, period: 11/1/2022 to 1/31/2023, fee: $6,435.00, expenses: $135.00. Filed by Scott S. Rever. Hearing scheduled for 3/21/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Second Interim 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: 02/17/2023)
Show 10 more entries
Mar 2 209 Certification of Balloting re: (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: 03/02/2023)
Mar 6 210 Document re: Letter to Hon. Christine M. Gravelle Regarding Proposed Confirmation Oder. (related document:189 Chapter 11 Plan Small Business Subchapter V filed by Debtor Assuncao Bros., Inc.) filed by Michael R. Herz on behalf of Assuncao Bros., Inc.. (Attachments: # 1 Proposed Order # 2 Exhibit A - To Proposed Order - Plan) (Herz, Michael) (Entered: 03/06/2023)
Mar 6 211 Withdrawal of Document (related document:195 Motion for Relief From Stay filed by Creditor Volvo Car Financial Services LLC) filed by Cameron Deane on behalf of Volvo Car Financial Services LLC. (Deane, Cameron) (Entered: 03/06/2023)
Mar 7 212 Certificate of Service (related document:196 Application for Compensation) filed by Joseph J. DiPasquale on behalf of Assuncao Bros., Inc.. (DiPasquale, Joseph) (Entered: 03/07/2023)
Mar 7 Minute of 3/7/2023, Outcome: MOTION WITHDRAWN (related document(s): 195 Motion for Relief From Stay filed by Volvo Car Financial Services LLC) (rms) (Entered: 03/07/2023)
Mar 7 213 Order Confirming Chapter 11 Plan Consensual. (related document:189 Chapter 11 Plan Small Business Subchapter V filed by Debtor Assuncao Bros., Inc.). 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 3/7/2023. (dmi) (Entered: 03/07/2023)
Mar 7 Minute of 3/7/2023, Outcome: PLAN CONFIRMED, CONSENSUAL PLAN (related document(s): 190 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) (rms) (Entered: 03/07/2023)
Mar 8 214 Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Sari B. Placona. (Placona, Sari) (Entered: 03/08/2023)
Mar 8 215 Notice of Appearance and Request for Service of Notice filed by Anthony Sodono III on behalf of Sari B. Placona. (Sodono, Anthony) (Entered: 03/08/2023)
Mar 9 216 Consent Order Granting Limited Relief from the Automatic Stay for Wiggins Plastics, Inc. and Knickerbocker Bed Company (related document:205 Joint Application re: Application For Entry of a Consent Order Granting Limited Relief From Automatic Stay For Wiggins Plastics, Inc. and Knickerbocker Bed Company filed by Debtor Assuncao Bros., Inc.). Filed by Joseph J. DiPasquale , Charles Allen Yuen . 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 3/8/2023. (rms) (Entered: 03/09/2023)

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

The docket for this case is updated every weekday morning.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2022bk16159
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Aug 3, 2022
Type
voluntary
Updated
Aug 4, 2022
Last checked
Mar 23, 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
    Fox Rothschild LLP
    101 Park Ave, 17th Floor
    New York, NY 10178
    646-601-7655
    Fax : 212-692-0940
    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

    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

    Us 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 #
    Mar 9 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
    Nov 11, 2011 American Bus and Coach, LLC 11 3:11-bk-42793