Welcome to BusinessBankruptcies.com!

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

Elite Transportation of New Jersey Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2019bk21734
TYPE / CHAPTER
Voluntary / 11

Filed

6-12-19

Updated

9-13-23

Last Checked

11-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2020
Last Entry Filed
May 9, 2020

Docket Entries by Quarter

There are 58 older docket entries.

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

login purchase single case subscribe now

Jul 26, 2019 43 Order Authorizing Use Of Cash Collateral (related document:9 Motion to Use Cash Collateral Filed by Donald A. Nogowski on behalf of Elite Transportation of New Jersey Inc.. Hearing scheduled for 6/18/2019 at 02:00 PM at JNP - Courtroom 4C, Camden. (Nogowski, Donald) Modified on 6/17/2019 TO REFLECT DOCUMENT ARE NOT SEPARATE PDF'S (dac). filed by Debtor Elite Transportation of New Jersey 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 7/26/2019. (kvr) (Entered: 07/26/2019)
Jul 29, 2019 44 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019)
Jul 31, 2019 45 Notice of Appearance and Request for Service of Notice filed by Francis P. Maneri on behalf of PNC Bank, National Association. (Maneri, Francis) (Entered: 07/31/2019)
Aug 8, 2019 46 Notice of Appearance and Request for Service of Notice.. (Youngblood, Mandy) (Entered: 08/08/2019)
Aug 19, 2019 47 Notice of Appearance and Request for Service of Notice filed by Frank Peretore on behalf of National Funding, Inc.. (Peretore, Frank) (Entered: 08/19/2019)
Aug 27, 2019 48 Monthly Operating Report for Filing Period (Initial Report) filed by Donald A. Nogowski on behalf of Elite Transportation of New Jersey Inc.. (Nogowski, Donald) (Entered: 08/27/2019)
Aug 27, 2019 49 Small Business Monthly Operating Report for Filing Period June 2019 Donald A. Nogowski on behalf of Elite Transportation of New Jersey Inc.. (Nogowski, Donald) (Entered: 08/27/2019)
Aug 27, 2019 50 Small Business Monthly Operating Report for Filing Period July 2019 Donald A. Nogowski on behalf of Elite Transportation of New Jersey Inc.. (Nogowski, Donald) (Entered: 08/27/2019)
Sep 4, 2019 51 Notice of Appearance and Request for Service of Notice filed by Dennis Andrew Amore on behalf of AmeriCredit Financial Services, Inc. d/b/a GM Financial. (Amore, Dennis) (Entered: 09/04/2019)
Sep 5, 2019 52 Withdrawal of Claim(s): Claim Number 21. (Youngblood, Mandy) (Entered: 09/05/2019)
Show 10 more entries
Nov 20, 2019 59 Order Resolving Motion For Relief From Stay re: Motor Vehicles. (Related Doc # 53). 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 11/20/2019. (kvr) (Entered: 11/20/2019)
Nov 20, 2019 60 Consent Order On GM Financial's Unopposed Motion For Relief From The Automatic Stay, Or Alternatively, For Adequate Protection, (related document:53 Motion for Relief from Stay re: Motor Vehicles. Fee Amount $ 181. filed by Creditor AmeriCredit Financial Services, Inc. d/b/a GM Financial). Filed by Dennis Andrew Amore on behalf of AmeriCredit Financial Services, Inc. d/b/a GM Financial . 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 11/19/2019. (kvr) (Entered: 11/20/2019)
Nov 22, 2019 61 Motion for Relief from Stay re: 2013 Mercedes-Benz S550. Fee Amount $ 181. Filed by John R. Morton Jr. on behalf of Mercedes-Benz Financial Services USA LLC. Hearing scheduled for 12/17/2019 at 10:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certificate of Service) (Morton, John) (Entered: 11/22/2019)
Nov 22, 2019 Receipt of filing fee for Motion for Relief From Stay( 19-21734-JNP) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A39953598, fee amount $ 181.00. (re: Doc#61) (U.S. Treasury) (Entered: 11/22/2019)
Nov 23, 2019 62 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
Nov 23, 2019 63 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
Dec 16, 2019 64 Small Business Monthly Operating Report for Filing Period October 2019 Donald A. Nogowski on behalf of Elite Transportation of New Jersey Inc.. (Nogowski, Donald) (Entered: 12/16/2019)
Dec 17, 2019 Minute of 12/17/2019 OUTCOME: Granted. Order Signed (related document(s): 61 Motion for Relief From Stay filed by Mercedes-Benz Financial Services USA LLC) (PriscillaRomero) (Entered: 12/17/2019)
Dec 18, 2019 65 Order Granting Motion For Relief From Stay re: 2013 Mercedes-Benz S550. (Related Doc # 61). 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 12/18/2019. (kvr) (Entered: 12/18/2019)
Dec 21, 2019 66 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/20/2019. (Admin.) (Entered: 12/21/2019)

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
1:2019bk21734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11
Filed
Jun 12, 2019
Type
voluntary
Terminated
Dec 15, 2020
Updated
Sep 13, 2023
Last checked
Nov 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21 Century Storage
    ADT
    Al's Termite & Pest Control
    Al's Termite & Pest Control
    Al's Termite & Pest Control
    Al's Termite & Pest Control
    Al's Termite & Pest Control
    Al's Termite & Pest Control
    Al's Termite & Pest Control
    Allied Waste
    Ally Bank
    AM Trust North America
    American Express
    American Express National Bank
    Atlantic Transmission
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Elite Transportation of New Jersey Inc.
    5507 Crescent Blvd.
    Pennsauken, NJ 08110
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx5486
    dba Elite Transport of NJ

    Represented By

    Donald A. Nogowski
    Earp Cohn PC
    20 Brace Road
    4th Floor
    Cherry Hill, NJ 08034
    856-354-7700
    Fax : 856-354-0766
    Email: dnogowski@earpcohn.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 #
    Nov 1, 2023 Lajohnty Holdings, LLC 11V 1:2023bk19739
    Feb 2, 2022 Optimum Foodservice Solutions, LLC 7 1:2022bk10868
    May 14, 2021 LeapStarr Productions, LLC 11V 1:2021bk14036
    May 15, 2020 Beef International Inc. 7 1:2020bk16586
    Mar 19, 2019 1100 STATE STREET, LLC 11 1:2019bk15567
    Jul 12, 2017 International Tower Supply LLC 7 1:17-bk-24102
    Mar 1, 2017 Bilton, LLC 11 1:17-bk-14027
    Dec 26, 2016 Feller's Baking Company, Inc. 7 1:16-bk-34373
    Feb 17, 2015 Chapel Diner , LLC 7 1:15-bk-12662
    Feb 27, 2014 Camden Empowerment Zone Corporation 11 1:14-bk-13542
    Oct 7, 2013 Camden Empowerment Zone Corporation 11 1:13-bk-32022
    Mar 18, 2013 The Vacuum Shop Inc., a New Jersey Corporation 7 1:13-bk-15615
    Nov 6, 2012 Ace Auto Parts, Inc. 11 1:12-bk-36515
    Sep 23, 2011 Buy-Rite Retail Group, Inc. 7 1:11-bk-37911
    Aug 25, 2011 The Spa at the Cherry Hill Inn, Inc. 11 1:11-bk-35335