Welcome to BusinessBankruptcies.com!

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

DPO Building Maintenance & Construction, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk20513
TYPE / CHAPTER
Voluntary / 7

Filed

5-24-18

Updated

9-13-23

Last Checked

8-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2018
Last Entry Filed
Jul 24, 2018

Docket Entries by Quarter

May 24, 2018 1 Petition Chapter 7 Voluntary Petition Filed by Leonard S Singer on behalf of DPO Building Maintenance & Construction, Inc.. Disclosure of Compensation for Attorney For Debtor06/7/2018. Incomplete Filings due by 06/7/2018. (Singer, Leonard) (Entered: 05/24/2018)
May 24, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-20513) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A36407420, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/24/2018)
May 24, 2018 2 Notice of Appearance and Request for Service of Notice filed by Martin Fojas on behalf of Northeast Carpenters Funds. (Fojas, Martin) (Entered: 05/24/2018)
May 24, 2018 3 Notice of Appearance and Request for Service of Notice filed by Martin Fojas on behalf of NYC District Council of Carpenters Benefit Funds. (Fojas, Martin) (Entered: 05/24/2018)
May 25, 2018 4 Meeting of Creditors and Notice of Appointment of Trustee Barry Frost, with 341(a) meeting to be held on 06/20/2018 at 09:00 AM at Room 129, Clarkson S. Fisher Courthouse. (admin, ) (Entered: 05/25/2018)
May 25, 2018 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, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: June 19, 2018 at 10:00 am Courtroom #3. 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 5/24/2018. Objection to Order to Show Cause due by 6/7/2018. (amg) (Entered: 05/25/2018)
May 28, 2018 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 05/27/2018. (Admin.) (Entered: 05/28/2018)
May 28, 2018 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/27/2018. (Admin.) (Entered: 05/28/2018)
Jun 5, 2018 8 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 7) filed by Debtor DPO Building Maintenance & Construction, Inc.) Filed by Leonard S Singer on behalf of DPO Building Maintenance & Construction, Inc.. Objection deadline is 6/12/2018. (Attachments: # 1 Proposed Order Extending Time to File Missing Schedules # 2 Certificate of Service of Desiree V. Janica) (Singer, Leonard) (Entered: 06/05/2018)
Jun 13, 2018 9 Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 8). 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 6/13/2018. Missing Schedules Due by 6/19/2018. (bwj) (Entered: 06/13/2018)
Show 3 more entries
Jun 18, 2018 Fee Due Amended List of Creditors (Fee) $ 31. (related document:10 Missing Document(s): Bankruptcy Petition Preparer Notice, Declaration/Signature, Declaration Under Penalty of Perjury For Non Individual Debtors, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,D,E/F,G,H, filed by Leonard S Singer on behalf of DPO Building Maintenance & Construction, Inc.. (Singer, Leonard) CREDITORS ADDED/ STILL DEFICIENT FOR STATEMENT OF CORPORATE OWNERSHIP Modified on 6/18/2018 . filed by Debtor DPO Building Maintenance & Construction, Inc.) (amg) (Entered: 06/18/2018)
Jun 18, 2018 12 Order Respecting Amendment to Schedule(s) List of Creditors (related document:10 Missing Document(s) Filed filed by Debtor DPO Building Maintenance & Construction, 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 6/18/2018. (amg) (Entered: 06/18/2018)
Jun 18, 2018 Receipt of filing fee for Amended List of Creditors (Fee)( 18-20513-CMG) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A36542945, fee amount $ 31.00. (re: Doc#10) (U.S. Treasury) (Entered: 06/18/2018)
Jun 21, 2018 13 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018)
Jul 5, 2018 14 Notice of Appearance and Request for Service of Notice filed by Brian W. Hofmeister on behalf of Barry Frost. (Hofmeister, Brian) (Entered: 07/05/2018)
Jul 5, 2018 15 Application For Retention of Professional Law Firm of Brian W. Hofmeister, LLC as Attorney Filed by Barry Frost on behalf of Barry Frost. Objection deadline is 7/12/2018. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Frost, Barry) (Entered: 07/05/2018)
Jul 6, 2018 16 Notice of Assets & Request for Notice to Creditors filed by Barry Frost. Proofs of Claim due by 10/4/2018. (Frost, Barry) (Entered: 07/06/2018)
Jul 10, 2018 17 Application For Retention of Professional Bederson, LLP as Accountants Filed by Brian W. Hofmeister on behalf of Barry Frost. Objection deadline is 7/17/2018. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Hofmeister, Brian) (Entered: 07/10/2018)
Jul 12, 2018 18 BNC Certificate of Notice re: Notice of Assets. No. of Notices: 21. Notice Date 07/11/2018. (Admin.) (Entered: 07/12/2018)
Jul 13, 2018 19 Order Granting Application to Employ Law Firm of Brian W. Hofmeister, LLC as Attorney for Trustee (Related Doc # 15). 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 7/13/2018. (slf) (Entered: 07/13/2018)

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
3:2018bk20513
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
7
Filed
May 24, 2018
Type
voluntary
Terminated
Oct 27, 2020
Updated
Sep 13, 2023
Last checked
Aug 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chicago Regional Counsel of Carpente
    Distrcit Counsel 9
    District Counsel 9
    Equipment Management Group, LLC
    Internal Revenue Service
    J.J. Pierson, Esq. Arbitrator
    Laborer Local 66
    New York State Dept. of Labor
    New York state Unemployment Insuranc
    Northeast Carpenters Funds
    Northesast Carpenter Funds (NY)
    NYC District Council of Carpenters Benefit Funds
    NYC District Counsel
    Pioneer Credit Recovery
    Selective Insurance Company of Ameri
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DPO Building Maintenance & Construction, Inc.
    12 Delaware Drive
    East Brunswick, NJ 08816
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx5438

    Represented By

    Leonard S Singer
    Zazella & Singer, Esqs.
    36 Mountain View Blvd.
    Wayne, NJ 07470
    (973) 696-1700
    Fax : 973-696-3228
    Email: zsbankruptcy@gmail.com

    Trustee

    Barry Frost
    Barry W. Frost, Chapter 7 Trustee
    3131 Princeton Pike
    Suite 110
    Building 5
    Lawrenceville, NJ 08648
    609-890-1500

    Represented By

    Brian W. Hofmeister
    Law Firm of Brian W. Hofmeister, LLC
    3131 Princeton Pike
    Bldg. 5, Suite 110
    Lawrenceville, NJ 08648
    609-890-1500
    Fax : 609-890-6961
    Email: bwh@hofmeisterfirm.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6, 2020 Sam's Egyptian Food, LLC 7 3:2020bk13922
    Oct 6, 2019 A-Tech Designs, LLC 7 3:2019bk28972
    Apr 25, 2017 Soccer Mom, LLC 7 3:17-bk-18412
    Dec 29, 2016 Infinite Management LLC 7 2:16-bk-18867
    Dec 29, 2016 Infinite Development LLC 7 2:16-bk-18865
    Dec 29, 2016 Shree at Secaucus LLC 7 2:16-bk-18863
    Aug 23, 2016 TNT POWER PRODUCTS, INC. 7 3:16-bk-26222
    Aug 23, 2016 TNT POWER PRODUCTS, INC. 7 3:16-bk-26220
    Jan 26, 2016 Shree at New Brunswick LLC 7 3:16-bk-11322
    May 28, 2015 Vas Shipping & Forwarding Inc. 7 3:15-bk-19964
    Feb 26, 2015 American Consolidated Freightways, Inc. 11 3:15-bk-13230
    Sep 4, 2014 353 Sweetmans Lane LLC 11 3:14-bk-28299
    Jan 17, 2014 Niki International, Inc. 7 3:14-bk-10858
    Oct 17, 2013 PMP Enterprises, LLC 7 3:13-bk-32791
    Oct 5, 2012 Empire Coachworks International, LLC 11 3:12-bk-34464