Welcome to BusinessBankruptcies.com!

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

Griffin Sign, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:15-bk-29780
TYPE / CHAPTER
Voluntary / 11

Filed

10-21-15

Updated

1-21-24

Last Checked

11-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 6, 2015

Docket Entries by Year

Oct 21, 2015 1 Petition Chapter 11 Voluntary Petition Filed by John E. Kaskey on behalf of Griffin Sign, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 02/18/2016. (Attachments: # 1 Supplement Corporate Resolution) (Kaskey, John) (Entered: 10/21/2015)
Oct 21, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-29780) [misc,volp11a] (1717.00) Filing Fee. Receipt number 30885177, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 10/21/2015)
Oct 21, 2015 2 Notice of Appearance and Request for Service of Notice filed by William G. Wright on behalf of Branch Banking and Trust Company f/k/a Susquehanna Bank. (Wright, William) (Entered: 10/21/2015)
Oct 22, 2015 3 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Griffin Sign, Inc.). Missing Documents: 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, List of All Creditors,Statement of Financial Affairs, Summary of Schedule, Balance Sheet, Cash Flow Statement, Statement of Operations, Tax Return, Schedules A,B,D,E,F,G,H,. Incomplete Filings due by 11/5/2015. (lgr) Modified on 10/26/2015 - NOT CONSIDERED A SMALL BUSINESS DEBTOR - BALANCE SHEET, TAX RETURN, CASH FLOW STATEMENT AND STATEMENT OF OPERATIONS ARE NOT REQUIRED (mef). (Entered: 10/22/2015)
Oct 23, 2015 4 Notice of Appearance and Request for Service of Notice filed by Genevieve M. Murphy-Bradacs on behalf of Laborers Local Union No. 472 & 172 et al. (Attachments: # 1 Notice of Appearance) (Murphy-Bradacs, Genevieve) (Entered: 10/23/2015)
Oct 23, 2015 5 Notice of Appearance and Request for Service of Notice filed by Christopher E. Kunkel on behalf of International Fidelity Insurance Company. (Kunkel, Christopher) (Entered: 10/23/2015)
Oct 23, 2015 6 Notice of Appearance and Request for Service of Notice filed by Louis A. Modugno on behalf of International Fidelity Insurance Company. (Modugno, Louis) (Entered: 10/23/2015)
Oct 25, 2015 7 BNC Certificate of Notice. No. of Notices: 1. Notice Date 10/24/2015. (Admin.) (Entered: 10/25/2015)
Oct 27, 2015 8 Notice of Appearance and Request for Service of Notice filed by Vipin Varghese on behalf of International Union of Operating Engineers Local 825 Employee Benefit Funds. (Varghese, Vipin) (Entered: 10/27/2015)
Oct 29, 2015 9 BNC Certificate of Notice. No. of Notices: 1. Notice Date 10/28/2015. (Admin.) (Entered: 10/29/2015)
Oct 29, 2015 10 Notice of Appearance and Request for Service of Notice.. (Singh, Ramesh) (Entered: 10/29/2015)
Oct 29, 2015 11 Notice of Appearance and Request for Service of Notice filed by Sommer Leigh Ross on behalf of Cherry Hill Construction, Inc.. (Ross, Sommer) (Entered: 10/29/2015)
Nov 3, 2015 12 Motion for Relief from Stay re: All inventory, machinery, equipment, and other tangible personal property owned by debtor Griffin Sign Inc., excluding cars, pickups, trucks, and other vehicles owned by Griffin Sign, Inc. for which certificates of title have been issued and real property more fully described as 460 N. Randolp and 464 N. Randolph, Cinnaminson, New Jersey. Fee Amount $ 176. Filed by William G. Wright on behalf of Branch Banking and Trust Company f/k/a Susquehanna Bank. Hearing scheduled for 11/24/2015 at 10:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Certification of Jane E. Homon in Support of Motion # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Certification of Erick Merback in Support of Motion # 14 Certificate of Service # 15 Proposed Order) (Wright, William) (Entered: 11/03/2015)
Nov 4, 2015 Receipt of filing fee for Motion for Relief From Stay( 15-29780-JNP) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number A30972715, fee amount $ 176.00. (re: Doc#12) (U.S. Treasury) (Entered: 11/04/2015)

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
1:15-bk-29780
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11
Filed
Oct 21, 2015
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Nov 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3-D BOLT
    3C DRILLING LLC
    3M - Saldana Law Firm LLC
    3M TRAFFIC CONTROL MATERIALS 3M COMPANY
    7 Oil Company, Inc.7 Oil Company, Inc.
    7460 N. CRESCENT BLVD
    A-1 Check CashingA-1 Check Cashing
    A.E. STONE INC.A.E. STONE INC.
    A.H. HARRIS & SONS INC.A.H. HARRIS & SONS INC.
    AAEOAmerican Aluminum Extrusions of Ohio
    AAMCOAAMCO
    ABC Equipment Rental
    ACCESS PRINTINGACCESS PRINTING
    ACKERMAN & BAYNES
    ACTION SUPPLY CO,
    There are 683 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Griffin Signs, Inc.
    464 North Randolph Ave
    Cinnaminson, NJ 08077
    BURLINGTON-NJ
    Tax ID / EIN: xx-xxx4497

    Represented By

    John E. Kaskey
    Braverman Kaskey P.C.
    One Liberty Place
    56th Floor
    1650 Market Street
    Philadelphia, PA 19103-7334
    (215) 575-3910
    Fax : (215) 575-3801
    Email: jkaskey@braverlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 25, 2023 Reclaim Construction, LLC 7 1:2023bk18330
    Mar 8, 2023 Insectarium and Butterfly Pavilion, Inc. 11 2:2023bk10675
    Aug 19, 2020 Met-Trans, Inc. 7 2:2020bk13404
    Apr 27, 2018 Firewood To You, LLC 7 1:2018bk18459
    May 1, 2017 MAP Holding Company, LLC 11 1:17-bk-18967
    Nov 11, 2016 DeVal Corporation 11 2:16-bk-17922
    Oct 12, 2016 Donovan Heat Treating Company, Inc. 7 2:16-bk-17234
    Feb 27, 2015 Ameri-Mex Ambulance Company LLC 7 2:15-bk-11415
    Jan 17, 2014 7501 Edmund, LLC 11 2:14-bk-10422
    Aug 8, 2013 Kaplans' Furniture Galleries, Ltd. 7 2:13-bk-17003
    Apr 3, 2013 Brazbox, Inc. 7 2:13-bk-12990
    Feb 11, 2013 Homet Realty Company, Inc. 11 1:13-bk-12651
    May 21, 2012 GEM Refrigerator Co. 11 2:12-bk-14902
    Feb 21, 2012 All Star Gutters, LLC 7 1:12-bk-14185
    Nov 4, 2011 DeVMont Contracting, Inc. 7 1:11-bk-42128