Welcome to BusinessBankruptcies.com!

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

Brentwood Food Company Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:16-bk-26394
TYPE / CHAPTER
Voluntary / 7

Filed

8-26-16

Updated

9-13-23

Last Checked

10-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2016
Last Entry Filed
Sep 19, 2016

Docket Entries by Year

Aug 26, 2016 1 Petition Chapter 7 Voluntary Petition Filed by John O'Boyle on behalf of Brentwood Food Company Inc.. Declaration About an Individuals Schedules due 09/9/2016. Schedule(s) due 09/9/2016.Statement of Financial Affairs for Non-Individuals due 09/9/2016. Incomplete Filings due by 09/9/2016. (O'Boyle, John) (Entered: 08/26/2016)
Aug 26, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)( 16-26394) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A32650084, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/26/2016)
Aug 27, 2016 2 Meeting of Creditors and Notice of Appointment of Trustee Barry R. Sharer, with 341(a) meeting to be held on 09/26/2016 at 09:00 AM at Room 129, Clarkson S. Fisher Courthouse. (admin, ) (Entered: 08/27/2016)
Aug 30, 2016 3 Notice of Appearance and Request for Service of Notice filed by Filipe Pedroso on behalf of Post Stores, Inc.. (Pedroso, Filipe) (Entered: 08/30/2016)
Aug 31, 2016 4 Notice of Appearance and Request for Service of Notice filed by Janet Gold on behalf of Fulton Bank of New Jersey. (Gold, Janet) (Entered: 08/31/2016)
Sep 1, 2016 5 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 30. Notice Date 08/31/2016. (Admin.) (Entered: 09/01/2016)
Sep 9, 2016 6 Amendment to Schedule E/F, List of Creditors AND MISSING DOCUMENTS Fee Amount $ 30. Filed by John O'Boyle on behalf of Brentwood Food Company Inc. (O'Boyle, John) Modified text on 9/12/2016 (seg). (Entered: 09/09/2016)
Sep 9, 2016 7 Motion for Relief from Stay re: 882 US 22, Somerville, NJ 08876. Fee Amount $ 176. Filed by Filipe Pedroso on behalf of Post Stores, Inc.. Hearing scheduled for 10/11/2016 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification in support of motion # 2 Exhibit A # 3 Proposed Order) (Pedroso, Filipe) (Entered: 09/09/2016)
Sep 9, 2016 8 Certificate of Service (related document:7 Motion for Relief From Stay filed by Creditor Post Stores, Inc.) filed by Filipe Pedroso on behalf of Post Stores, Inc.. (Pedroso, Filipe) (Entered: 09/09/2016)
Sep 12, 2016 9 Order Respecting Amendment to Schedule(s) E/F (related document:6 Amended Schedule E/F, List of Creditors (Fee) filed by Debtor Brentwood Food Company 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 9/12/2016. (seg) (Entered: 09/12/2016)

There are 4 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
3:16-bk-26394
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
7
Filed
Aug 26, 2016
Type
voluntary
Terminated
Mar 8, 2017
Updated
Sep 13, 2023
Last checked
Oct 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Alexander Jasko
    Alexandra Baumbusch
    Altametrics, Inc.
    Amanda Boronkas
    Andres Acuna
    Anna Glinsky
    Aquatronics Corp.
    Arelene Towers
    Automatic Icemaker Co.
    Ayanna Leyden
    Beija Davidson
    Big Mike Inc.
    Brady Neil
    Cablevision
    There are 77 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brentwood Food Company Inc.
    30 Maple Street
    Somerville, NJ 08876-2107
    SOMERSET-NJ
    Tax ID / EIN: xx-xxx2150

    Represented By

    John O'Boyle
    Norgaard O'Boyle
    184 Grand Ave
    Englewood, NJ 07631
    (201) 871-1333
    Fax : (201) 871-3161
    Email: joboyle@norgaardfirm.com

    Trustee

    Barry R. Sharer
    Sharer Petree Brotz & Snyder
    1103 Laurel Oak Road
    Suite 105B
    Voorhees, NJ 08043
    856-282-0998

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2 Biosyn, Inc. parent case 11 1:2024bk10156
    Feb 2 Adamis Pharmaceuticals Corporation parent case 11 1:2024bk10155
    Feb 2 Adamis Corporation parent case 11 1:2024bk10154
    Feb 2 DMK Pharmaceuticals Corporation 11 1:2024bk10153
    Oct 12, 2023 RVL Pharmaceuticals, Inc. parent case 11 1:2023bk11705
    Oct 12, 2023 RevitaLid Pharmaceutical Corp. 11 1:2023bk11704
    Apr 24, 2022 Research-Cottrell Cooling, Inc. 11 1:2022bk10380
    Apr 24, 2022 Hamon Research-Cottrell, Inc. 11 1:2022bk10379
    Apr 24, 2022 Hamon Deltak, Inc. 11 1:2022bk10378
    Apr 24, 2022 Hamon Custodis, Inc. 11 1:2022bk10377
    Feb 12, 2019 Jas & Es Holdings, LLC 11 3:2019bk12888
    Oct 29, 2018 Dental Sleep Masters, LLC 7 2:2018bk31413
    Oct 29, 2018 Dental Sleep Masters, LLC 7 3:2018bk31413
    Jan 14, 2016 Circle Lighting, Inc. 7 3:16-bk-10636
    Feb 25, 2013 Affordable Life, LLC 7 3:13-bk-13671