Welcome to BusinessBankruptcies.com!

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

CBA Group USA Inc

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:16-bk-15100
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-16

Updated

9-13-23

Last Checked

5-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2016
Last Entry Filed
May 2, 2016

Docket Entries by Year

Mar 18, 2016 1 Petition Chapter 7 Voluntary Petition Filed by Leah E. Capece on behalf of CBA Group USA Inc. Statement of Corporate Ownership due 04/1/2016.Disclosure of Compensation of BPP due 04/1/2016.Means Test Calculation (122A-2) Due 04/1/2016.Means Test Calculation (122A-2), If Applicable Due 04/1/2016.Certification of Notice to Individual Consumer Debtor due 04/1/2016.Bankruptcy Petition Preparers Notice, Disclosure and Signature due 04/1/2016.Statement About Your Social Security Number due 04/1/2016.Statement of Your Current Monthly Income (122A-1) due 04/1/2016.Chapter 7 Statement of Exemption From Presumption of Abuse(122A-1 Supp) Due 04/1/2016.Chapter 7 Statement of Exemption from Presumption of Abuse(122A-1 Supp), if Applicable Due 04/1/2016.Statement of Financial Affairs for Individuals due 04/1/2016.Statement of Financial Affairs for Non-Individuals due 04/1/2016. Incomplete Filings due by 04/1/2016. (Capece, Leah) (Entered: 03/18/2016)
Mar 18, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)( 16-15100) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A31736006, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 03/18/2016)
Mar 19, 2016 2 Meeting of Creditors and Notice of Appointment of Trustee Jeffrey Lester, with 341(a) meeting to be held on 04/18/2016 at 11:30 AM at Suite 1401, One Newark Center. (admin, ) (Entered: 03/19/2016)
Mar 24, 2016 3 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 11. Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
Mar 29, 2016 4 Certificate of Consent. Filed by Mark B Conlan on behalf of CBA Group USA Inc. (Conlan, Mark) (Entered: 03/29/2016)
Apr 1, 2016 5 Stipulation And Consent Order, (related document:4 Certificate of Consent filed by Debtor CBA Group USA 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 3/31/2016. (slm) (Entered: 04/01/2016)
Apr 4, 2016 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2016. (Admin.) (Entered: 04/04/2016)
Apr 6, 2016 7 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor CBA Group USA Inc). Missing Documents: SSN/Tax ID, Statement About Your SS# Form 121, Statement of Financial Affairs For Non-Individuals, Statement of Your Current Monthly Income (122A-1), Means Test Calculation (122A-2), Means Test Calculation (122A-2) - If Applicable, Stmt of Exemption From Presumption of Abuse (122A-1 Supp), Stmt of Exemption From Presumption of Abuse (122A-1 Supp) - If Applicable, Statement of Corporate Ownership, Schedules C,I,. Incomplete Filings due by 4/20/2016. (cag) (Entered: 04/06/2016)
Apr 6, 2016 Incomplete Filing Due Deadline Terminated, (smz) (Entered: 04/06/2016)
Apr 7, 2016 8 Notice of Appearance and Request for Service of Notice filed by Mark B Conlan on behalf of 50 Enterprise Avenue LLC. (Attachments: # 1 Certificate of Service) (Conlan, Mark) (Entered: 04/07/2016)
Apr 8, 2016 9 Motion to Compel and Direct Trustee to (I) Assume or Reject Non-Residential Real Property Lease, (II) Pay Post-Petition Obligations under the Lease as an Administrative Expense, and Alternatively (III) Surrender the Premises Filed by Mark B Conlan on behalf of 50 Enterprise Avenue LLC. Hearing scheduled for 5/10/2016 at 10:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 Exhibit A # 2 Notice # 3 Proposed Order # 4 Certificate of Service) (Conlan, Mark) (Entered: 04/08/2016)
Apr 9, 2016 10 BNC Certificate of Notice. No. of Notices: 1. Notice Date 04/08/2016. (Admin.) (Entered: 04/09/2016)
Apr 18, 2016 11 First Meeting Minutes filed by (Lester, Jeffrey) (Entered: 04/18/2016)
Apr 29, 2016 12 Notice of Hearing for: Status Conference (related document:7 Notice of Missing Documents). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 5/10/2016 at 10:00 AM at RG - Courtroom 3E, Newark. (slm) (Entered: 04/29/2016)
Apr 29, 2016 13 Amended Schedule(s) : A/B,C,D,E/F,G,H,Summary of Schedules,Other Schedules re:Statement of Financial Affairs Fee Amount $ 30 filed by Leah E. Capece on behalf of CBA Group USA Inc. (Capece, Leah) (Entered: 04/29/2016)
Apr 29, 2016 14 Amendment to List of Creditors Fee Amount $ 30. Filed by Leah E. Capece on behalf of CBA Group USA Inc. (Capece, Leah) (Entered: 04/29/2016)

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
2:16-bk-15100
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rosemary Gambardella
Chapter
7
Filed
Mar 18, 2016
Type
voluntary
Terminated
Jun 29, 2016
Updated
Sep 13, 2023
Last checked
May 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    50 Enterprise Avenue LLC
    Alonso Andalkar & Facher PC
    Broadway Finance
    D. Mark Leonard, Esq
    Gaurav Aggarwal
    Ivyapaar Holdings Inc
    Laura Cantor
    Retail Ventures
    Siddharth Aggarwal
    Wells Fargo Bank

    Parties

    Debtor

    CBA Group USA Inc
    50 Enterprise Ave N
    Secaucus, NJ 07094-2525
    HUDSON-NJ
    Tax ID / EIN: xx-xxx2500

    Represented By

    Leah E. Capece
    Law Office of Leah E. Capece, ESQ., LLC
    1139 East Jersey Street
    Suite 513
    Elizabeth, NJ 07201
    908-353-6700
    Email: lcapece@leclawonline.com
    Mark B Conlan
    Gibbons P.C.
    One Gateway Center
    Newark, NJ 07102-5310
    (973) 596-4545
    Fax : (973) 639-6356
    Email: mconlan@gibbonslaw.com

    Trustee

    Jeffrey Lester
    Braverman & Lester
    374 Main St.
    Hackensack, NJ 07601-5897
    (201) 487-5544

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 20, 2019 A New You Chiropractic Healthcare P.C. 7 1:2019bk43840
    Jun 20, 2019 Bay Ridge Chiropractic Healthcare P.C. 7 1:2019bk43839
    Feb 23, 2018 De Novo Imports, Inc. 11 2:2018bk13487
    Sep 29, 2017 Hydrant Group, LLC 7 2:17-bk-29762
    Oct 11, 2016 SEMO USA, Inc. 7 2:16-bk-29446
    Jun 16, 2015 FITX 2323 Bryan, LLC 7 2:15-bk-21280
    Sep 18, 2014 Fortress ITX Weehawken, LLC 11 2:14-bk-29147
    Sep 16, 2014 University Communications, Inc. 11 2:14-bk-28928
    Mar 10, 2014 NAS Gift LLC 11 2:14-bk-14386
    Mar 10, 2014 AS IP Holdings, Inc. 11 2:14-bk-14385
    Mar 10, 2014 New Ashley Stewart, Inc. 11 2:14-bk-14384
    Mar 10, 2014 Ashley Stewart Holdings, Inc. 11 2:14-bk-14383
    Feb 26, 2013 Oxford Building Services, Inc. 7 2:13-bk-13821
    Feb 26, 2013 Oxford Property Services, Inc. 11 2:13-bk-13820
    Nov 27, 2012 French Country Living, Inc. 7 2:12-bk-37757