Welcome to BusinessBankruptcies.com!

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

Demza Masonry, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2021bk18868
TYPE / CHAPTER
Voluntary / 11V

Filed

11-16-21

Updated

3-31-24

Last Checked

12-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2021
Last Entry Filed
Nov 18, 2021

Docket Entries by Quarter

Nov 16, 2021 1 Petition Chapter 11 Voluntary Petition Filed by David L. Stevens on behalf of Demza Masonry, LLC. Chapter 11 Plan Subchapter V Due by 02/14/2022. (Stevens, David) (Entered: 11/16/2021)
Nov 16, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-18868) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43186735, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 11/16/2021)
Nov 17, 2021 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, Statement of Your Current Monthly Income(122B), List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, 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 11/17/2021. Hearing scheduled for 12/9/2021 at 10:00 AM at MBK - Courtroom 8, Trenton. (gan) (Entered: 11/17/2021)
Nov 17, 2021 3 Notice of Hearing for: Subchapter V Status Conference. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 1/13/2022 at 10:00 AM at MBK - Courtroom 8, Trenton. Subchapter V Status Report Due By 12/30/2021: (ghm) (Entered: 11/17/2021)
Nov 17, 2021 4 Notice of Appearance and Request for Service of Notice filed by Margaret Mcgee on behalf of U.S. Trustee. (Mcgee, Margaret) (Entered: 11/17/2021)
Nov 18, 2021 5 Notice of Appointment of Nicole M. Nigrelli as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Nicole M. Nigrelli) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 11/18/2021)

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2021bk18868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11V
Filed
Nov 16, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JPMorgan Chase Bank, N.A.
    National Labor Relations Board
    Trustees of the B.A.C Local 4 Pension

    Parties

    Debtor

    Demza Masonry, LLC
    15 High Street
    Whitehouse Station, NJ 08889
    HUNTERDON-NJ
    Tax ID / EIN: xx-xxx3789

    Represented By

    David L. Stevens
    Scura, Wigfield, Heyer & Stevens
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Email: dstevens@scura.com

    Trustee

    Nicole M. Nigrelli
    Ciardi Ciardi & Astin
    1905 Spruce Street
    Philadelphia, PA 19103
    215-557-3550

    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

    Margaret Mcgee
    DOJ-Ust
    One Newark Center
    1085 Raymond Blvd.
    Ste 21st Floor
    Newark, NJ 07102
    973-645-3014
    Email: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2021 Central Jersey Supply Co. 11V 3:2021bk17567
    Jun 18, 2021 Ninonnina, LLC 7 3:2021bk15025
    Oct 9, 2020 Stanton Golf Properties 11V 3:2020bk21501
    Oct 9, 2020 Stanton Golf Holdings, LLC 11V 3:2020bk21499
    Feb 3, 2020 Polycel Structural Foam, Inc. 7 3:2020bk11782
    Oct 9, 2018 388 Route 22 Readington Holdings, LLC 11 3:2018bk30155
    May 23, 2018 Vijan Sons Petroleum Corporation 7 3:2018bk20432
    Aug 11, 2015 Bensi of Flemington, LLC 11 3:15-bk-25131
    May 12, 2015 Speranza Brickwork, Inc. 7 3:15-bk-18907
    Feb 27, 2015 Thomas Associates, Inc. 7 3:15-bk-13381
    Jan 31, 2014 My Three Girls Flooring Inc 7 3:14-bk-11808
    Jul 31, 2013 388 Route 22 Readington Holdings, LLC 11 3:13-bk-26699
    Jun 17, 2013 Clinton Car Care LLC 11 3:13-bk-23358
    Oct 14, 2011 Access Medical Associates, LLC 11 3:11-bk-39852
    Sep 14, 2011 CLS Enterprises, LLC 7 3:11-bk-36956