Welcome to BusinessBankruptcies.com!

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

Gost, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:11-bk-43716
TYPE / CHAPTER
Voluntary / 7

Filed

11-22-11

Updated

4-15-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Sep 21, 2012

Docket Entries by Year

Nov 22, 2011 1 Petition Chapter 7 Voluntary Petition Filed by Joseph J. DiPasquale on behalf of Gost, Inc.. (DiPasquale, Joseph) (Entered: 11/22/2011)
Nov 22, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-43716) [misc,volp7a] ( 306.00). Receipt number 22594874, amount $ 306.00. (U.S. Treasury) (Entered: 11/22/2011)
Nov 23, 2011 2 Appointment of Trustee.Trustee Theodore Liscinski, Jr. appointed to case. Meeting of Creditors 341(a) meeting to be held on 12/28/2011 at 02:00 PM at Room 129, Clarkson S. Fisher Courthouse. (UST Staff13) (Entered: 11/23/2011)
Nov 23, 2011 3 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Gost, Inc). Missing Documents: Corporate Resolution. Incomplete Filings due by 12/6/2011. (mrg) (Entered: 11/23/2011)
Nov 26, 2011 4 BNC Certificate of Mailing. No. of Notices: 2. Notice Date 11/25/2011. (Admin.) (Entered: 11/26/2011)
Dec 1, 2011 5 Application For Retention of Professional Theodore Liscinski Jr., Esq. as Counsel Pro Se for the Trustee Filed by Theodore Liscinski Jr. on behalf of Theodore Liscinski Jr.. The follow up deadline is 12/13/2011. (Attachments: # 1 Certification of Professional# 2 Proposed Order) (Liscinski, Theodore) (Entered: 12/01/2011)
Dec 1, 2011 6 Certificate of Service (related document:5 Application For Retention of Professional Theodore Liscinski Jr., Esq. as Counsel Pro Se for the Trustee Filed by Theodore Liscinski Jr. on behalf of Theodore Liscinski Jr.. The follow up deadline is 12/13/2011. filed by Trustee Theodore Liscinski) filed by Theodore Liscinski Jr. on behalf of Theodore Liscinski Jr.. (Liscinski, Theodore) (Entered: 12/01/2011)
Dec 1, 2011 7 Notice of Assets & Request for Notice to Creditors filed by Theodore Liscinski Jr.. Proofs of Claim due by 2/29/2012. (Liscinski, Theodore) (Entered: 12/01/2011)
Dec 1, 2011 8 Missing Document(s): Corporate Resolution filed by Joseph J. DiPasquale on behalf of Gost, Inc. (DiPasquale, Joseph) (Entered: 12/01/2011)
Dec 2, 2011 9 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 79. Notice Date 12/01/2011. (Admin.) (Entered: 12/02/2011)
Show 10 more entries
Jan 18, 2012 17 Order Respecting Amendment to Schedule(s) F (related document:15 Amended Schedules filed by Debtor Gost, Inc). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 1/18/2012. (cls) (Entered: 01/18/2012)
Jan 19, 2012 18 Order Granting Application to Employ Bederson & Company, LLP as Accountant (Related Doc # 14). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Bederson & Company, LLP. Signed on 1/18/2012. (srm) (Entered: 01/19/2012)
Jan 21, 2012 19 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/20/2012. (Admin.) (Entered: 01/21/2012)
Jan 22, 2012 20 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/21/2012. (Admin.) (Entered: 01/22/2012)
Jan 22, 2012 21 BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 01/21/2012. (Admin.) (Entered: 01/22/2012)
Jan 24, 2012 22 Certificate of Service (related document:15 Amended Schedule filed by Debtor Gost, Inc, 17 Order Respecting Amendment to Schedule) filed by Joseph J. DiPasquale on behalf of Gost, Inc. (DiPasquale, Joseph) (Entered: 01/24/2012)
Jan 26, 2012 23 Motion for Relief from Stay re: To Proceed With Litigation. Receipt Number 610314, Fee Amount $ 176. Filed by Cipriani Werner on behalf of DeCanio Builders Supply Co. Hearing scheduled for 2/21/2012 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Exhibit A# 3 Exhibit B# 4 Certificate of Service # 5 Supplemental Certificate of Service) (wdr) Proposed order added on 1/27/2012 (fed). (Entered: 01/26/2012)
Jan 26, 2012 24 Certification of Non Compliance (related document:23 Motion for Relief from Stay re: To Proceed With Litigation. Receipt Number 610314, Fee Amount $ 176. Filed by Cipriani Werner on behalf of DeCanio Builders Supply Co. Hearing scheduled for 2/21/2012 at 10:00 AM at KCF - Courtroom 2, Trenton. filed by Creditor DeCanio Builders Supply Co) filed by Marc R Jones on behalf of Marc R Jones. (wdr) (Entered: 01/26/2012)
Jan 26, 2012 Receipt of Stay Relief Fee Amount $ 176.00, Receipt Number 610314. (related document:23 Motion for Relief From Stay filed by Creditor DeCanio Builders Supply Co). Fee received from Cipriani and Werner. (mrg) (Entered: 01/26/2012)
Feb 17, 2012 25 Revised Certificate of Service and Notice of adjourned hearing date to 3/5/2012 at 10:00 am. (related document:23 Motion for Relief from Stay re: To Proceed With Litigation. Receipt Number 610314, Fee Amount $ 176. Filed by Cipriani Werner on behalf of DeCanio Builders Supply Co.. filed by Marc R Jones on behalf of DeCanio Builders Supply Co. (fed) (Entered: 02/17/2012)

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
3:11-bk-43716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
7
Filed
Nov 22, 2011
Type
voluntary
Terminated
Sep 21, 2012
Updated
Apr 15, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACC Business
    Airgas
    Appruzzese McDermott
    ASAP Sales
    Atlantic Wire
    Avaya, Inc.
    Barbarotto Intl Sales
    Bennett Heat Treating
    Bollinger
    Bradley Box
    Byram Steel
    Cambridge-Lee Industries
    CCC Steel
    Charter Oak
    Cincinnati Metals
    There are 73 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gost, Inc
    402 Main St Ste 143
    Metuchen, NJ 08840
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx2428
    fka Watson Metal Products Corp.

    Represented By

    Joseph J. DiPasquale
    Trenk, DiPasquale et al
    347 Mt. Pleasant Ave
    Suite 300
    West Orange, NJ 07052
    973-243-8600
    Fax : 973-243-8677
    Email: jdipasquale@trenklawfirm.com

    Trustee

    Theodore Liscinski, Jr.
    Theodore Liscinski
    PO Box 5129
    Somerset, NJ 08875
    (732) 839-2725

    Represented By

    Theodore Liscinski, Jr.
    PO Box 5129
    Somerset, NJ 08875
    (732) 839-2725
    Email: tedliscinski@verizon.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 10, 2021 910 Amboy Ave, Inc 11 3:2021bk17163
    Mar 15, 2021 RIC Metuchen, LLC 11 3:2021bk12075
    Dec 19, 2019 Linden Air Compressor Sales & Services, Inc. 7 2:2019bk33548
    Dec 19, 2019 Linden Air Compressor Sales & Services, Inc. 7 3:2019bk33548
    Dec 13, 2019 1st Call Services, Inc. 7 3:2019bk33192
    Dec 13, 2019 1st Call Transport, Inc. 7 3:2019bk33189
    Jun 3, 2019 Electrical Construction & Controls, Inc. 7 3:2019bk21176
    Apr 15, 2019 New Jersey Dance Academy, LLC 7 3:2019bk17595
    Sep 8, 2015 The Metuchen Car Wash, LLC 11 3:15-bk-26946
    Jul 14, 2015 Car Care Depot, LLC 11 3:15-bk-23166
    Feb 28, 2014 Mike's Auto Service Of NJ INC 7 2:14-bk-13697
    Aug 19, 2012 MICON FOODS INCORPORATED 7 3:12-bk-30566
    Aug 9, 2011 Duchess Diner, Inc. 11 3:11-bk-33740
    Jul 28, 2011 Menlo Smoothie and More, LLC 7 3:11-bk-32458
    Jul 18, 2011 Bijes Management LLC 11 3:11-bk-31329