Welcome to BusinessBankruptcies.com!

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

Beef International Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2020bk16586
TYPE / CHAPTER
Voluntary / 7

Filed

5-15-20

Updated

9-13-23

Last Checked

6-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2020
Last Entry Filed
Jun 1, 2020

Docket Entries by Quarter

May 15, 2020 1 Petition Chapter 7 Voluntary Petition Filed by Michael J. Viscount Jr. on behalf of Beef International Inc.. (Viscount, Michael) (Entered: 05/15/2020)
May 15, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)( 20-16586) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A40919183, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/15/2020)
May 16, 2020 2 Meeting of Creditors and Notice of Appointment of Trustee Finberg, Andrew with 341(a) meeting to be held on 6/19/2020 at 09:00 AM at Telephonic. (Entered: 05/16/2020)
May 18, 2020 Debtor's Principal Place of Business: 7010 Central Highway Pennsauken, NJ (bed) (Entered: 05/18/2020)
May 18, 2020 3 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, Statement of Financial Affairs For Non-Individuals, Atty 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 5/15/2020. Hearing scheduled for 6/8/2020 at 10:30 AM at JNP - Courtroom 4C, Camden. (bed) Modified on 5/18/2020 - PLEASE DISREGARD, INCORRECT HEARING DATE. NOTICE STOPPED.(mef). (Entered: 05/18/2020)
May 18, 2020 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, Statement of Financial Affairs For Non-Individuals, Atty 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 5/18/2020. Hearing scheduled for 6/8/2020 at 10:30 AM at JNP - Courtroom 4C, Camden. (bed) Modified on 5/18/2020--PLEASE DISREGARD NOTICE WAS NOT GENERATED (Drayton, Birdena). (Entered: 05/18/2020)
May 18, 2020 5 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, Statement of Financial Affairs For Non-Individuals, Atty 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 5/15/2020. Hearing scheduled for 6/9/2020 at 10:30 AM at JNP - Courtroom 4C, Camden. (bed) (Entered: 05/18/2020)
May 20, 2020 6 Notice of Appearance and Request for Service of Notice filed by Julie M. Murphy on behalf of Rastelli Brothers, Inc., Rastelli Brothers Food, Global Trading Enterprises, LLC and Rastelli Global. (Murphy, Julie) (Entered: 05/20/2020)
May 21, 2020 7 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 282. Notice Date 05/20/2020. (Admin.) (Entered: 05/21/2020)
May 21, 2020 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/20/2020. (Admin.) (Entered: 05/21/2020)
May 29, 2020 9 Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Declaration Under Penalty of Perjury For Non Individual Debtors, Debtor(s) Signature(s), List of All Creditors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,D,E/F,G,H, filed by Michael J. Viscount Jr. on behalf of Beef International Inc.. (Viscount, Michael) Modified on 5/29/2020--ALL MISSING DOCUMENTS HAVE BEEN FILED, ADDITIONAL CREDITORS ADDED(Drayton, Birdena). (Entered: 05/29/2020)
May 29, 2020 10 Notice of Assets & Request for Notice to Creditors filed by Andrew Finberg. Proofs of Claim due by 8/27/2020. (Finberg, Andrew) (Entered: 05/29/2020)
May 29, 2020 11 Application For Retention of Professional Kurtzman | Steady, LLC as Counsel Filed by Jeffrey Kurtzman on behalf of Andrew Finberg. The follow up deadline is 06/5/2020. (Attachments: # 1 Certification) (Kurtzman, Jeffrey) Modified on 6/1/2020 - NO PROPOSED ORDER SUBMITTED (Romero, Priscilla). (Entered: 05/29/2020)
May 29, 2020 12 Order Respecting Amendment to Schedule(s) (related document:9 Missing Document(s) Filed filed by Debtor Beef International 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 5/29/2020. (bed) (Entered: 05/29/2020)

There are 5 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
1:2020bk16586
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
7
Filed
May 15, 2020
Type
voluntary
Terminated
Nov 15, 2022
Updated
Sep 13, 2023
Last checked
Jun 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21st Century Self Storage
    911 STAFFING LLC
    A B M ELECTRIC CORP.
    AARDVARK PEST CONTROL SERVICES, INC
    ACCU STAFFING SERVICES
    ACTION FOODSERVICE SALES
    ACTIVE CHEMICAL CORPORATION
    ADMIX INC.
    ADVANCED HYDRAULIC SYSTEMS,INC
    ALPHA CENTURY SECURITY, INC.
    ALS GROUP
    AMERICAN ASSOCIATION OF MEAT
    AMERICAN BANKERS INSURANCE CO.
    AMERICAN FOOD EQUIPMENT CO.
    AMERICAN MEAT INSTITUTE
    There are 302 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Beef International Inc.
    PO BOX 747
    Media, PA 19063
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx2172
    dba BI Foods

    Represented By

    Michael J. Viscount, Jr.
    Fox Rothschild, LLP
    1301 Atlantic Avenue, Suite 400
    Midtown Building
    Atlantic City, NJ 08401
    (609) 572-2227
    Email: mviscount@foxrothschild.com

    Trustee

    Andrew Finberg
    525 Route 73 South, Suite 200
    Marlton, NJ 08053
    856-988-9055

    Represented By

    Andrew Finberg
    525 Route 73 South, Suite 200
    Marlton, NJ 08053
    856-988-9055
    Email: trustee@sjbankruptcylaw.com
    Jeffrey Kurtzman
    Kurtzman Steady LLC
    2 Kings Highway West
    Ste 102
    Haddonfield, NJ 08033
    215-839-1222
    Email: kurtzman@kurtzmansteady.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 #
    Sep 14, 2023 Hays Mechanical, LLC. 11V 1:2023bk18041
    Sep 14, 2023 Hays Mechanical, LLC. 11V 2:2023bk18041
    Jan 20, 2022 Carl Miller Funeral Home, Inc. 11V 1:2022bk10479
    May 13, 2021 Ground Up Inc. 11 1:2021bk13987
    Oct 24, 2019 V.E.G., INC. 11 1:2019bk30152
    Jun 12, 2019 Elite Transportation of New Jersey Inc. 11 1:2019bk21734
    Apr 4, 2019 T & M Property Enterprises, LLC 7 1:2019bk16880
    Apr 4, 2019 Reinking Properties, LLC 7 1:2019bk16878
    Apr 3, 2019 CorFish Creative, LLC 11 1:2019bk16756
    Mar 1, 2017 Bilton, LLC 11 1:17-bk-14027
    Dec 26, 2016 Feller's Baking Company, Inc. 7 1:16-bk-34373
    May 14, 2014 Academy Contract Flooring LLC 7 1:14-bk-19786
    Jan 14, 2014 Del Val Staffing, LLC 7 2:14-bk-10310
    Nov 6, 2012 Ace Auto Parts, Inc. 11 1:12-bk-36515
    Sep 23, 2011 Buy-Rite Retail Group, Inc. 7 1:11-bk-37911