Welcome to BusinessBankruptcies.com!

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

Choates General Contracting, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2018bk26699
TYPE / CHAPTER
Voluntary / 11

Filed

8-21-18

Updated

9-13-23

Last Checked

10-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Oct 8, 2018

Docket Entries by Quarter

Aug 21, 2018 1 Petition Chapter 11 Voluntary Petition Filed by Harrison Ross Byck on behalf of Choates General Contracting, Inc.. Ch. 11 Small Business Balance Sheet due 09/4/2018. Ch. 11 Cash Flow Statement due 09/4/2018. Disclosure of Compensation for Attorney For Debtor09/4/2018.Declaration Under Penalty of Perjury for Non Individual Debtors due 09/4/2018. List of Equity Security Holders due 09/4/2018. 20 Largest Unsecured Creditors due 09/4/2018. Schedule(s) due 09/4/2018.Statement of Financial Affairs for Non-Individuals due 09/4/2018. Ch. 11 Statement of Operations due 09/4/2018.Summary of Your Assets and Liabilities for Non Individuals due 09/4/2018. Ch. 11 Small Business Tax Return due 09/4/2018. Incomplete Filings due by 09/4/2018. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 12/19/2018. (Byck, Harrison) (Entered: 08/21/2018)
Aug 21, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)( 18-26699) [misc,volp11a] (1717.00) Filing Fee. Receipt number A36933538, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/21/2018)
Aug 22, 2018 Remark: Street address is 120 Peace Lane Glassboro, NJ 08028 (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Choates General Contracting, Inc.). (kvr) (Entered: 08/22/2018)
Aug 22, 2018 2 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, List of Equity Security Holders, List of All Creditors, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: September 18, 2018 at 10:00AM Courtroom 4C. 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 8/21/2018. Objection to Order to Show Cause due by 9/4/2018. (kvr) (Entered: 08/22/2018)
Aug 25, 2018 3 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/24/2018. (Admin.) (Entered: 08/25/2018)
Aug 30, 2018 4 Notice of Appearance and Request for Service of Notice filed by Office of Unemployment Compensation Tax Services (UCTS) Department of Labor and Industry, Commonwealth of Pennsylvania (dmb) (Entered: 08/30/2018)
Sep 6, 2018 5 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Choates General Contracting, Inc.) Filed by Harrison Ross Byck on behalf of Choates General Contracting, Inc.. Objection deadline is 9/13/2018. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Byck, Harrison) (Entered: 09/06/2018)
Sep 10, 2018 6 Notice of Appearance and Request for Service of Notice filed by Travis L. Kreiser on behalf of Philadelphia D&M, Inc.. (Kreiser, Travis) (Entered: 09/10/2018)
Sep 14, 2018 7 Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 5). 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 9/14/2018. Missing Schedules Due by 9/20/2018. (dac) (Entered: 09/14/2018)
Sep 17, 2018 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/16/2018. (Admin.) (Entered: 09/17/2018)
Sep 20, 2018 9 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Harrison Ross Byck on behalf of Choates General Contracting, Inc.. (Byck, Harrison) Modified on 9/21/2018 REMAINING PAPERS HAVE BEEN FILED. STILL MISSING STATEMENT OF CORPORATE OWNERSHIP (dmb). (Entered: 09/20/2018)
Sep 20, 2018 10 Amendment to List of Creditors Fee Amount $ 31. Filed by Harrison Ross Byck on behalf of Choates General Contracting, Inc.. (Byck, Harrison) (Entered: 09/20/2018)
Sep 20, 2018 Receipt of filing fee for Amended List of Creditors (Fee)( 18-26699-JNP) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A37119617, fee amount $ 31.00. (re: Doc#10) (U.S. Treasury) (Entered: 09/20/2018)
Sep 21, 2018 11 Order Respecting Amendment to Schedule(s) (related document:10 Amended List of Creditors (Fee) filed by Debtor, Choates General Contracting, 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 9/21/2018. (dmb) (Entered: 09/21/2018)

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
1:2018bk26699
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11
Filed
Aug 21, 2018
Type
voluntary
Terminated
Apr 18, 2023
Updated
Sep 13, 2023
Last checked
Oct 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commonwealth of PA - UCTS
    IRS
    Philadelphia D&M, Inc.

    Parties

    Debtor

    Choates General Contracting, Inc.
    PO Box 46313
    Philadelphia, PA 19160
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx8479

    Represented By

    Harrison Ross Byck
    Kasuri Byck, LLC.
    340 Route 1 North
    Edison, NJ 08817
    732-253-7630
    Fax : 732-253-7632
    Email: lawfirm@kasuribyck.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

    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2023 JB Montgomery Township 2 LLC 7 1:2023bk18427
    Jan 10, 2023 J B Montgomery Township II, LLC 11 1:2023bk10203
    Dec 7, 2021 JB Montgomery Township II, LLC 11 1:2021bk19426
    Feb 4, 2020 JB Montgomery Township II, LLC 11 1:2020bk11926
    May 13, 2019 Zacharia Facaros DPM LLC 7 1:2019bk19681
    Nov 20, 2017 Mid-Atlantic Insulation, L.L.C. 7 1:17-bk-33474
    May 11, 2015 Alan Forte Management Group, LLC 7 1:15-bk-18812
    Apr 24, 2015 Vanity Health Clubs, LLC 7 1:15-bk-17612
    May 29, 2013 Mitchell Tire Service, Inc. 11 1:13-bk-21676
    May 20, 2013 Dinner-Bel, Inc 11 1:13-bk-20999
    Feb 11, 2013 Daydream Events & Catering, LLC 7 1:13-bk-12609
    Jan 16, 2013 Pallet Logistics Management Svces Inc. 7 1:13-bk-10830
    Dec 19, 2012 Dinner-Bel, Inc 11 1:12-bk-39435
    Sep 26, 2012 Superior Barrel and Drum Company, Inc. 11 1:12-bk-33465
    Feb 17, 2012 Tim Shannon Construction, Inc. 7 4:12-bk-41489