Welcome to BusinessBankruptcies.com!

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

Christopher Street, L.P.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:11-bk-44630
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-11

Updated

9-14-23

Last Checked

12-6-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2011
Last Entry Filed
Dec 5, 2011

Docket Entries by Year

Dec 2, 2011 1 Petition Chapter 11 Voluntary Petition Filed by John F. Bracaglia Jr. on behalf of Christopher Street, L.P.. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 05/30/2012. Chapter 11 Small Business Plan due by 09/27/2012. (Bracaglia, John) (Entered: 12/02/2011)
Dec 2, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-44630) [misc,volp11a] (1046.00). Receipt number 22686479, amount $ 1046.00. (U.S. Treasury) (Entered: 12/02/2011)
Dec 2, 2011 2 Resolution of Special meeting of the Board of Directors in support of (related document:1 Chapter 11 Voluntary Petition Filed by John F. Bracaglia Jr. on behalf of Christopher Street, L.P.. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 05/30/2012. Chapter 11 Small Business Plan due by 09/27/2012. filed by Debtor Christopher Street, L.P.) filed by John F. Bracaglia Jr. on behalf of Christopher Street, L.P.. (Bracaglia, John) (Entered: 12/02/2011)
Dec 2, 2011 3 Document re: Certification as to Insurance Coverage filed by John F. Bracaglia Jr. on behalf of Christopher Street, L.P.. (Bracaglia, John) (Entered: 12/02/2011)
Dec 2, 2011 5 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Christopher Street, LP). Missing Documents: Most Recent Chapter 11 Small Business Balance Sheet, Cash Flow Statement, Statement of Operations and Tax Return. Incomplete Filings due by 12/16/2011. (blh) (Entered: 12/05/2011)
Dec 5, 2011 4 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 1/5/2012 at 02:00 PM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 4/4/2012. (nrf) (Entered: 12/05/2011)
Dec 5, 2011 Case Assignment. Judge Michael B. Kaplan removed from the case. Judge Raymond Lyons added to the case. PREVIOUS FILING BEFORE JUDGE LYONS: 10-48036. (blh) (Entered: 12/05/2011)
Dec 5, 2011 Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but the case was dismissed. See case 10-48036. (blh) (Entered: 12/05/2011)
Dec 5, 2011 6 Notice of Hearing for SMALL BUSINESS STATUS CONFERENCE : (related document:1 Chapter 11 Voluntary Petition Filed by John F. Bracaglia Jr. on behalf of Christopher Street, L.P. Hearing scheduled for 1/9/2012 at 02:00 PM at RTL - Courtroom 8, Trenton. (dmi) (Entered: 12/05/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:11-bk-44630
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond T. Lyons Jr.
Chapter
11
Filed
Dec 2, 2011
Type
voluntary
Terminated
May 20, 2013
Updated
Sep 14, 2023
Last checked
Dec 6, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Doris Grillo
    Jemco, Inc.
    Joseph Zawada
    M & J Eractors, Inc.
    Manalapan Tax Collector
    PNC Bank
    TD Bank
    Unity Bank

    Parties

    Debtor

    Christopher Street, LP
    85 Tracey Station Rd
    Englishtown, NJ 07726
    MONMOUTH-NJ
    Tax ID / EIN: xx-xxx6622
    dba 50 Christopher Street, LP

    Represented By

    John F. Bracaglia, Jr.
    Cohn, Bracaglia & Gropper
    275 East Main Street
    PO Box 1094
    Somerville, NJ 08876
    (908) 526-1131
    Fax : 908-526-1275
    Email: lbrokaw@cbglawyers.com