Welcome to BusinessBankruptcies.com!

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

Bath & Kitchen Dristributors Corp.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2019bk12212
TYPE / CHAPTER
Voluntary / 7

Filed

2-1-19

Updated

5-27-22

Last Checked

5-27-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2022
Last Entry Filed
Dec 3, 2021

Docket Entries by Quarter

There are 111 older docket entries.

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

login purchase single case subscribe now

Nov 21, 2019 83 Notice of Appointment of Trustee Thomas Orr filed by United States Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) Modified on 11/22/2019 (Stillwell, Rachel). FILING ERROR: FILED IN INCORRECT CASE. (Entered: 11/21/2019)
Nov 21, 2019 84 Appointment of Trustee.Trustee Thomas Orr appointed to case. Meeting of Creditors 341(a) meeting to be held on 1/10/2020 at 11:30 AM at Room 129, Clarkson S. Fisher Courthouse. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 11/21/2019)
Nov 21, 2019 85 Application For Retention of Professional McManimon Scotland & Baumann LLC as Trustee's Counsel Filed by Andrea Dobin on behalf of McManimon Scotland & Baumann LLC. Objection deadline is 12/2/2019. (Attachments: # 1 Certification of Andrea Dobin, Esq. # 2 Proposed Order # 3 Certificate of Service) (Dobin, Andrea) (Entered: 11/21/2019)
Nov 21, 2019 86 Withdrawal of Document (related document:85 Application for Retention filed by Attorney McManimon Scotland & Baumann LLC) filed by Andrea Dobin on behalf of Thomas Orr. (Dobin, Andrea) (Entered: 11/21/2019)
Nov 21, 2019 87 Application For Retention of Professional McManimon Scotland & Baumann, LLC as Trustee's Counsel Filed by Andrea Dobin on behalf of Thomas Orr. Objection deadline is 12/2/2019. (Attachments: # 1 Certification of Andrea Dobn # 2 Proposed Order # 3 Certificate of Service) (Dobin, Andrea) (Entered: 11/21/2019)
Nov 22, 2019 Correction Notice in Electronic Filing (related document:83 Notice Appointing Trustee filed by U.S. Trustee United States Trustee). Type of Error: FILED IN INCORRECT CASE, filed by Martha Hildebrandt. Please correct and refile with the court. (rms) (Entered: 11/22/2019)
Nov 23, 2019 88 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
Nov 25, 2019 89 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 29. Notice Date 11/24/2019. (Admin.) (Entered: 11/25/2019)
Nov 25, 2019 90 Amended Certification of Proposed Counsel in support of (related document:87 Application for Retention filed by Trustee Thomas Orr) filed by Andrea Dobin on behalf of Thomas Orr. (Attachments: # 1 Certificate of Service) (Dobin, Andrea) (Entered: 11/25/2019)
Nov 25, 2019 91 Application For Retention of Professional Sharer Petree Brotz & Snyder as Accountants Filed by Andrea Dobin on behalf of Thomas Orr. Objection deadline is 12/2/2019. (Attachments: # 1 Certification of Robert N. Snyder, Jr. # 2 Proposed Order # 3 Certificate of Service) (Dobin, Andrea) (Entered: 11/25/2019)
Show 10 more entries
Mar 6, 2020 101 Notice of Proposed Abandonment re: 2015 Mercedes Benz 3500. Hearing scheduled for 04/07/2020 10:00 AM. Filed by Thomas Orr. Objections due by 03/31/2020. (Orr, Thomas) (Entered: 03/06/2020)
Mar 10, 2020 102 Certification of No Objection in re: Abandonment. (related document:99 Notice of Proposed Abandonment re: THE DEBTOR OWNS INVENTORY/RAW MATERIALS. Hearing scheduled for 03/10/2020@10:00AM. Filed by Thomas Orr on behalf of Thomas Orr. Objections due by 03/3/2020. filed by Trustee Thomas Orr). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdr) (Entered: 03/10/2020)
Mar 12, 2020 103 BNC Certificate of Notice. No. of Notices: 31. Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020)
Mar 18, 2020 104 Notice of Proposed Abandonment re: LEASED HYSTER FORKLIFT. Hearing scheduled for 04/21/2020@10:00AM. Filed by Thomas Orr on behalf of Thomas Orr. Objections due by 04/14/2020. (Orr, Thomas) (Entered: 03/18/2020)
Mar 22, 2020 105 BNC Certificate of Notice. No. of Notices: 31. Notice Date 03/21/2020. (Admin.) (Entered: 03/22/2020)
Apr 2, 2020 106 Certification of No Objection in re: Abandonment. (related document:101 Notice of Proposed Abandonment re: 2015 Mercedes Benz 3500. Hearing scheduled for 04/07/2020 10:00 AM. Filed by Thomas Orr. Objections due by 03/31/2020. filed by Trustee Thomas Orr). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdr) (Entered: 04/02/2020)
Apr 9, 2020 107 Notice of Appearance and Request for Service of Notice.. (Bharatia, Shraddha) (Entered: 04/09/2020)
Apr 15, 2020 108 Certification of No Objection in re: Abandonment. (related document:104 Notice of Proposed Abandonment re: LEASED HYSTER FORKLIFT. Hearing scheduled for 04/21/2020@10:00AM. Filed by Thomas Orr on behalf of Thomas Orr. Objections due by 04/14/2020. filed by Trustee Thomas Orr). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (mmf) (Entered: 04/15/2020)
May 12, 2020 109 Motion for Relief from Stay re: Vehicle. Fee Amount $ 181. Filed by Jeffrey Thomas Testa on behalf of MERCEDES-BENZ FINANCIAL SERVICES USA LLC. Hearing scheduled for 6/2/2020 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Application # 2 Exhibit # 3 Certification # 4 Statement as to Why No Brief is Necessary # 5 Proposed Order # 6 Certificate of Service) (Testa, Jeffrey) (Entered: 05/12/2020)
May 12, 2020 Receipt of filing fee for Motion for Relief From Stay( 19-12212-CMG) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A40901255, fee amount $ 181.00. (re: Doc#109) (U.S. Treasury) (Entered: 05/12/2020)

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
3:2019bk12212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
7
Filed
Feb 1, 2019
Type
voluntary
Terminated
Dec 3, 2021
Converted
Nov 19, 2019
Updated
May 27, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Kerplast Technology
    Nakash 200 Helen Street, LLC
    Robert Spiegelman, Esq.
    State of New Jersey

    Parties

    Debtor

    Bath & Kitchen Dristributors Corp.
    200 Helen Street
    South Plainfield, NJ 07080
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx3204

    Represented By

    Melinda D. Middlebrooks
    Middlebrooks Shapiro, P.C.
    841 Mountain Ave
    First Floor
    Springfield, NJ 07081
    973-218-6877
    Fax : 973-218-6878
    Email: middlebrooks@middlebrooksshapiro.com
    Jessica M. Minneci
    Middlebrooks Shapiro P.C.
    841 Mountain Ave.
    1st Floor
    Springfield, NJ 07081
    973-218-6877
    Fax : 973-218-6878
    Email: jminneci@middlebrooksshapiro.com
    Joseph M. Shapiro
    Middlebrooks Shapiro, P.C.
    841 Mountain Avenue
    First Floor
    Springfield, NJ 07081
    (973) 218-6877
    Fax : (973) 218-6878
    Email: jshapiro@middlebrooksshapiro.com

    Trustee

    Thomas Orr
    Law Office of Thomas J. Orr
    321 High Street
    Burlington, NJ 08016-4496
    (609) 386-8700

    Represented By

    Andrea Dobin
    McManimon Scotland & Baumann, LLC
    427 Riverview Plaza
    Trenton, NJ 08611
    609-695-6070
    Email: adobin@msbnj.com
    Thomas Orr
    Law Office of Thomas J. Orr
    321 High Street
    Burlington, NJ 08016-4496
    (609) 386-8700
    Email: tom@torrlaw.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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 6, 2023 Alpha RE Properties LLC 11V 3:2023bk17790
    Oct 27, 2022 Spectacular Solar, Corp. 11V 3:2022bk18522
    Jul 20, 2022 Alpha Re Assets One LLC 11 3:2022bk15736
    Jun 15, 2022 Shreenath Holding LLC 11 3:2022bk14886
    Mar 2, 2021 Bhumi Real Estate LLC 11 3:2021bk11710
    Mar 4, 2020 Fours Consulting, Inc. 7 3:2020bk13755
    Mar 7, 2019 North East Realty LLC 11 3:2019bk14682
    Sep 20, 2016 76 Mendham Road, LLC parent case 11 3:16-bk-28028
    Sep 20, 2016 Binder Realty of Winslow, LLC parent case 11 3:16-bk-28026
    Sep 20, 2016 Binder Realty of South Plainfield LLC parent case 11 3:16-bk-28025
    Sep 20, 2016 Rocbin Investment Corporation parent case 11 3:16-bk-28024
    Sep 20, 2016 Binder Machinery Co, LLC 11 3:16-bk-28015
    Sep 20, 2016 Binder Managerial Services LLC parent case 11 3:16-bk-28020
    Aug 2, 2016 V. DiIorio & Son, Inc. 11 3:16-bk-24879
    May 6, 2013 Squire Corrugated Container Corp. 11 3:13-bk-19920