Welcome to BusinessBankruptcies.com!

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

East Coast Storage Equipment Co., Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:14-bk-28727
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-14

Updated

9-13-23

Last Checked

11-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Nov 5, 2014

Docket Entries by Year

There are 18 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 24, 2014 17 Certificate of Service (related document:15 Change of Address filed by Debtor East Coast Storage Equipment Co., Inc., 16 Change of Address filed by Debtor East Coast Storage Equipment Co., Inc.) filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 09/24/2014)
Sep 25, 2014 18 Amended Certification of Peter J. Broege, Esq. in Support of the Application for Retention of Broege, Neumann, Fischer & Shaver, L.L.C. as Attorneys for the Debtor-in-Possession in support of (related document:3 Application for Retention filed by Debtor East Coast Storage Equipment Co., Inc.) filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) FILING ERROR - PLEADING IS MISSING /S/ SIGNATURE. Modified on 9/29/2014 (mmf). (Entered: 09/25/2014)
Sep 26, 2014 19 Missing Document(s): 20 Largest Unsecured Creditors,Atty Disclosure Statement,List of Equity Security Holders,SSN/Tax ID,Statement of Financial Affairs,Summary of Schedule,Sum of Liabilities,Schedules A,B,C,D,E,F,G,H, filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 09/26/2014)
Sep 26, 2014 20 Amendment to List of Creditors Fee Amount $ 30. Filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 09/26/2014)
Sep 26, 2014 Receipt of filing fee for Amended List of Creditors (Fee)(14-28727-CMG) [misc,amdcma] ( 30.00) Filing Fee. Receipt number 28678392, fee amount $ 30.00. (re: Doc#20) (U.S. Treasury) (Entered: 09/26/2014)
Sep 26, 2014 Deadline for Missing Documents Satisfied. (srm) (Entered: 09/26/2014)
Sep 26, 2014 21 Order Respecting Amendment to Schedules or List of Creditors (related document:20 Amended List of Creditors (Fee) filed by Debtor East Coast Storage Equipment Co., 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 9/26/2014. (srm) (Entered: 09/26/2014)
Sep 29, 2014 22 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/28/2014. (Admin.) (Entered: 09/29/2014)
Sep 29, 2014 Correction Notice in Electronic Filing (related document:18 Support filed by Debtor East Coast Storage Equipment Co., Inc.). Type of Error: PLEADING IS MISSING /S/ SIGNATURE, filed by Peter Broege. Please correct and refile with the court. (mmf) (Entered: 09/29/2014)
Sep 29, 2014 23 Amended Certification of Peter J. Broege, Esq. in Support of Application for Retention of Broege, Neumann, Fischer & Shaver, L.L.C. with /s/ Signature in support of (related document:3 Application for Retention filed by Debtor East Coast Storage Equipment Co., Inc.) filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 09/29/2014)
Show 10 more entries
Oct 22, 2014 33 Certification of No Objection in re: Settlement of Controversy. (related document:25 Notice of Settlement of Controversy, re: The Debtor has a cause of action against Trico Equipment, Inc. d/b/a Trico Lift for an alleged preferential transfer pursuant to 11 U.S.C. Section 547 for a levy on the Debtor's pre-petition bank account which levy on such account occurred within 90 days however the writ of execution having been delivered to the sheriff more than 90 days prior to the filing of the petition in this case. Filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. Objections due by 10/17/2014). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (srm) INCORRECT INFORMATION LISTED ON CERTIFICATION OF NO OBJECTION PLEASE SEE DOCUMENT 34 FOR CORRECTED DOCUMENT. Modified on 10/22/2014 (srm). (Entered: 10/22/2014)
Oct 22, 2014 34 AMENDED Certification of No Objection in re: Settlement of Controversy. (related document:25 Notice of Settlement of Controversy, re: The Debtor has a cause of action against Trico Equipment, Inc. d/b/a Trico Lift for an alleged preferential transfer pursuant to 11 U.S.C. Section 547 for a levy on the Debtor's pre-petition bank account which levy on such account occurred within 90 days however the writ of execution having been delivered to the sheriff more than 90 days prior to the filing of the petition in this case. Filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. Objections due by 10/17/2014). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (srm) (Entered: 10/22/2014)
Oct 22, 2014 35 Change of Address for Veritas Electric, Inc. From: PO Box 17120, Jersey City, NJ 07307-7120 To: 545 Central Ave., Jersey City, NJ 07307 filed by Veritas Electric, Inc.. (jey) (Entered: 10/22/2014)
Oct 27, 2014 36 Monthly Operating Report for Filing Period Initial Monthly Operating Report filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 10/27/2014)
Oct 28, 2014 37 Monthly Operating Report for Filing Period September, 2014 filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 10/28/2014)
Oct 28, 2014 38 Change of Address for Verizon From: Bankruptcy Department, PO Box 3037, Bloomington, IL 61702-3037 To: Bankruptcy Department, 500 Technology Drive, Suite 550, Weldon Spring, MO 63304-2225 filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 10/28/2014)
Oct 29, 2014 39 Amended Schedule(s) : F Fee Amount $ 30 filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. (Broege, Peter) (Entered: 10/29/2014)
Oct 29, 2014 Receipt of filing fee for Amended Schedules (Fee Attorney)(14-28727-CMG) [misc,amdsch3a] ( 30.00) Filing Fee. Receipt number 28858628, fee amount $ 30.00. (re: Doc#39) (U.S. Treasury) (Entered: 10/29/2014)
Oct 29, 2014 40 Application For Retention of Professional Peter Costanzo Auctioneers, Inc. as Appaiser Filed by Peter Broege on behalf of East Coast Storage Equipment Co., Inc.. Objection deadline is 11/5/2014. (Attachments: # 1 Certification of Professional in support of application for retention of Professional # 2 Certificate of Service # 3 Proposed Order authorizing retention of Peter Costanzo as Appraiser for the Debtor) (Broege, Peter) (Entered: 10/29/2014)
Oct 29, 2014 41 Order Respecting Amendment to Schedule F (related document:39 Amended Schedules (Fee Attorney) filed by Debtor East Coast Storage Equipment Co., 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 10/29/2014. (srm) (Entered: 10/29/2014)

There are 10 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
3:14-bk-28727
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Sep 12, 2014
Type
voluntary
Terminated
Feb 26, 2016
Updated
Sep 13, 2023
Last checked
Nov 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All State Material
    Alton Neff, Esq.
    Atlantic Aerials
    Atlantic Forklift Services
    Atmos Consulting Textiles
    AWP Industries, Inc.
    Batteries For Industry
    Beall's Inc.
    Brick Utilities
    Classic Brands
    Clydesdale Welding Co aka Middlesex
    Colours, Inc.
    Comcast
    Dell Financial Services
    Directline Transportation
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    East Coast Storage Equipment Co., Inc.
    620 Burtis St
    Brick, NJ 08723-5559
    OCEAN-NJ
    Tax ID / EIN: xx-xxx0132

    Represented By

    Peter Broege
    Broege, Neumann, Fischer & Shaver
    25 Abe Voorhees Drive
    Manasquan, NJ 08736
    (732) 223-8484
    Email: pbroege@bnfsbankruptcy.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 11, 2017 Home Mark Homes, Inc. 7 3:17-bk-28451
    Aug 15, 2017 Home mark homes, inc. 11 3:17-bk-26564
    Jun 9, 2016 Litenet Express Inc. 7 3:16-bk-21217
    Aug 18, 2015 Real Estate & Building Inc. 11 3:15-bk-25578
    Jul 10, 2015 J&C Foods, Inc. 11 3:15-bk-22988
    Apr 13, 2015 Flolor Restaurant, LLC 11 3:15-bk-16641
    Jan 22, 2015 Testing Solutions of America, LLC 7 3:15-bk-11173
    Apr 15, 2014 JM Printing Service, Inc. 7 3:14-bk-17435
    Feb 2, 2014 Interactive Computer Center, Inc. 7 3:14-bk-11881
    Sep 27, 2012 Shafa Rabbi LLC 7 3:12-bk-33570
    Aug 30, 2012 Petri Paint Company, Inc. 7 3:12-bk-31471
    May 7, 2012 314 Hawthorne Ave Point Pleasant Beach LLC 7 3:12-bk-21906
    Mar 20, 2012 BMT Holdings - Brick, LLC 11 8:12-bk-71688
    Oct 26, 2011 The Academy Pre-School, Inc. 7 3:11-bk-41035
    Jul 8, 2011 Top Of The Line Carriers Inc 7 3:11-bk-30596