Welcome to BusinessBankruptcies.com!

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

Champ Enterprises, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk10402
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-24

Updated

3-31-24

Last Checked

2-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 20, 2024

Docket Entries by Week of Year

Jan 16 1 Petition Chapter 11 Voluntary Petition Filed by John O'Boyle on behalf of Champ Enterprises, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 07/15/2024. Chapter 11 Small Business Plan due by 11/12/2024. (O'Boyle, John) (Entered: 01/16/2024)
Jan 16 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10402) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46264718, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/16/2024)
Jan 16 2 Application For Retention of Professional Norgaard O'Boyle & Hannon as Counsel to Debtor Filed by John O'Boyle on behalf of Champ Enterprises, LLC. Objections due by 2/6/2024. (Attachments: # 1 Certification of Proposed Counsel to Debtor # 2 Proposed Order) (O'Boyle, John) (Entered: 01/16/2024)
Jan 17 3 Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:2 Application For Retention of Professional Norgaard O'Boyle & Hannon as Counsel to Debtor Filed by John O'Boyle on behalf of Champ Enterprises, LLC. Objections due by 2/6/2024. (Attachments: # 1 Certification of Proposed Counsel to Debtor # 2 Proposed Order) (O'Boyle, John) filed by Debtor Champ Enterprises, LLC) (mff) (Entered: 01/17/2024)
Jan 17 4 Certificate of Service (related document:2 Application for Retention filed by Debtor Champ Enterprises, LLC) filed by John O'Boyle on behalf of Champ Enterprises, LLC. (O'Boyle, John) (Entered: 01/17/2024)
Jan 17 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, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 1/17/2024. Hearing scheduled for 2/13/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (mlc) (Entered: 01/17/2024)
Jan 17 6 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/21/2024 at 09:00 AM at Telephonic. Proofs of Claim due by 3/26/2024. Government Proof of Claim due by 7/15/2024. (mlc) (Entered: 01/17/2024)
Jan 17 7 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 7/15/2024; the Plan and Disclosure Statement are due 11/12/2024. 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 1/17/2024. Status hearing to be held on 3/5/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 01/17/2024)
Jan 18 8 Document re: Notice RE Telephonic 341a meeting (related document:6 Meeting of Creditors Chapter 11) filed by Brian Gregory Hannon on behalf of Champ Enterprises, LLC. (Hannon, Brian) (Entered: 01/18/2024)
Jan 18 9 Certificate of Service (related document:8 Document filed by Debtor Champ Enterprises, LLC) filed by Brian Gregory Hannon on behalf of Champ Enterprises, LLC. (Hannon, Brian) (Entered: 01/18/2024)

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

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk10402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Jan 16, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angelo Serrano
    Anyelo Soriano-Carreras
    BSI Financial Services
    Dominick D. Santiago
    Passaic Valley Water Commission
    Sandra Mendez
    Wilmington Savings Fund Society
    Wilmington Savings Fund Society

    Parties

    Debtor

    Champ Enterprises, LLC
    33 Valley Court
    Secaucus, NJ 07094
    HUDSON-NJ
    Tax ID / EIN: xx-xxx1137

    Represented By

    Brian Gregory Hannon
    Law Office of Norgaard O'Boyle
    184 Grand Avenue
    Englewood, NJ 07631
    201-871-1333
    Fax : 201-871-3161
    Email: bhannon@norgaardfirm.com
    John O'Boyle
    Norgaard O'Boyle
    184 Grand Ave
    Englewood, NJ 07631
    (201) 871-1333
    Fax : (201) 871-3161
    Email: joboyle@norgaardfirm.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

    Michael A. Artis
    United States Department of Justice
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    (973) 645-3014
    Email: michael.a.artis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 7, 2022 Delray Capital 1 LLC 11 2:2022bk14544
    Jun 7, 2022 143 Adagio Investments, LLC 11 2:2022bk14543
    Jun 7, 2022 142 NE 7th Capital LLC 11 2:2022bk14542
    Jun 7, 2022 DeGraw St. Capital 377 LLC 11 2:2022bk14541
    Jun 7, 2022 NRIA Partners Portfolio Fund I, LLC 11 2:2022bk14540
    Jun 7, 2022 National Realty Investment Advisors LLC 11 2:2022bk14539
    Jun 7, 2022 NRIA Kenwood Rd. 8 Manager LLC 11 2:2022bk14650
    Jun 7, 2022 NRIA Federal Highway 318 Manager LLC 11 2:2022bk14632
    Jun 7, 2022 NRIA Bond Way Capital Manager LLC 11 2:2022bk14620
    Jul 6, 2021 MGV HAIR DESIGN, INC. 7 2:2021bk15538
    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
    Mar 22, 2018 Via Meadowlands, LLC 11 2:2018bk15640
    Oct 11, 2016 SEMO USA, Inc. 7 2:16-bk-29446
    Aug 26, 2015 Meadowlands Development LLC 11 2:15-bk-26101