Welcome to BusinessBankruptcies.com!

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

Hovatter Friedman Saputelli & Levi, LLP

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2019bk31473
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-19

Updated

3-31-24

Last Checked

1-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2020
Last Entry Filed
Dec 26, 2019

Docket Entries by Quarter

Nov 14, 2019 1 Petition Chapter 7 Voluntary Petition Filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Bloom, Nella) (Entered: 11/14/2019)
Nov 14, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)( 19-31473) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A39892946, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 11/14/2019)
Nov 14, 2019 2 Document re: Corporate Resolution filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Bloom, Nella) (Entered: 11/14/2019)
Nov 14, 2019 3 Document re: Verification of Creditor Matrix filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Bloom, Nella) (Entered: 11/14/2019)
Nov 14, 2019 4 Notice of Appearance and Request for Service of Notice filed by Jeffrey Kurtzman on behalf of Gary Levi. (Attachments: # 1 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 11/14/2019)
Nov 15, 2019 5 Meeting of Creditors and Notice of Appointment of Trustee Sklar, Andrew with 341(a) meeting to be held on 1/10/2020 at 10:00 AM at Camden, Cooper Street Room 2200, Mitchell H. Cohen U.S. Courthouse, 400 Cooper Street, Room 2200, Camden, NJ 08101. (Scheduled Automatic Assignment, shared account) (Entered: 11/15/2019)
Nov 15, 2019 Remark. Debtor's principal place of business: 3221 Route 38, Suite 300, Mount Laurel, NJ 08054; Location of principal assets: Bederson, LLP, c/o Charles N. Persing, CPA, 347 Mount Pleasant Avenue, West Orange, NJ 07052. (jpl) (Entered: 11/15/2019)
Nov 15, 2019 6 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, Attorney Disclosure Statement, List of All Creditors, Schedules A/B,D,E/F,G,H. 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 11/14/2019. Hearing scheduled for 12/10/2019 at 10:30 AM at ABA - Courtroom 4B, Camden. (jpl) Modified on 11/15/2019 TO REFLECT LIST OF CREDITORS FILED. (jpl) (Entered: 11/15/2019)
Nov 15, 2019 7 Notice of Appearance and Request for Service of Notice filed by Holly Smith Miller on behalf of Charles N. Persing as Receiver for Hovatter Friedman Saputelli & Levi, LLP. (Miller, Holly) (Entered: 11/15/2019)
Nov 15, 2019 8 Certificate of Service (related document:7 Notice of Appearance and Request filed by Unknown Role Type Charles N. Persing as Receiver for Hovatter Friedman Saputelli & Levi, LLP) filed by Holly Smith Miller on behalf of Charles N. Persing as Receiver for Hovatter Friedman Saputelli & Levi, LLP. (Miller, Holly) (Entered: 11/15/2019)
Show 8 more entries
Dec 2, 2019 17 Missing Document(s): Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,D,E/F,G,H, filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Bloom, Nella) Modified on 12/3/2019 - ALL MISSING DOCUMENTS FILED; ADDITIONAL CREDITORS/PARTIES INCLUDED. (jpl) (Entered: 12/02/2019)
Dec 2, 2019 18 Missing Document(s): Atty Disclosure Statement filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Bloom, Nella) (Entered: 12/02/2019)
Dec 2, 2019 19 Missing Document(s): List of All Creditors filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Bloom, Nella) (Entered: 12/02/2019)
Dec 2, 2019 20 Document re: Verification of Matrix - Amended filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Attachments: # 1 Verification of Creditor Matrix - Amended) (Bloom, Nella) (Entered: 12/02/2019)
Dec 2, 2019 21 Document re: Attachment to Schedule A/B Question 39 (related document:17 Missing Document(s) Filed filed by Debtor Hovatter Friedman Saputelli & Levi, LLP) filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Bloom, Nella) (Entered: 12/02/2019)
Dec 3, 2019 Fee Due - Amended List of Creditors (Fee): $ 31.00. (related document:19 Missing Document(s): List of All Creditors filed by Nella M. Bloom on behalf of Hovatter Friedman Saputelli & Levi, LLP. filed by Debtor Hovatter Friedman Saputelli & Levi, LLP) (jpl) (Entered: 12/03/2019)
Dec 3, 2019 22 Order Respecting Amendment to List of Creditors (related document:19 Missing Document(s) Filed filed by Debtor Hovatter Friedman Saputelli & Levi, LLP). 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 12/3/2019. (jpl) (Entered: 12/03/2019)
Dec 3, 2019 Receipt of filing fee for Amended List of Creditors (Fee)( 19-31473-ABA) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A39993813, fee amount $ 31.00. (re: Doc#19) (U.S. Treasury) (Entered: 12/03/2019)
Dec 4, 2019 23 Notice of Appearance and Request for Service of Notice filed by Kathleen Joan Seligman on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Seligman, Kathleen) (Entered: 12/04/2019)
Dec 4, 2019 24 Certificate of Service. filed by Kathleen Joan Seligman on behalf of Hovatter Friedman Saputelli & Levi, LLP. (Attachments: # 1 Service List) (Seligman, Kathleen) (Entered: 12/04/2019)

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

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:2019bk31473
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrew B. Altenburg Jr.
Chapter
7
Filed
Nov 14, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bederson LLP
    C. Martino, Inc.
    Canon Financial Services, Inc.
    Charles N. Persing as Receiver for
    Charles Persing, Receiver
    Commerical Insurance Partners, Inc.
    D. Max Friedman, Esquire
    Edward J. Hovatter, Esquire
    Gary F. Seitz, Esquire
    Gary Schafkopf, Esquire
    Gary W. Levi
    Gary W. Levi, Esquire
    Gellert Scali Busenkell & Brown, LLC
    HBK CPAs & Consultants
    Holly S. Miller, Esquire
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hovatter Friedman Saputelli & Levi, LLP
    Bederson, LLP
    c/o Charles N. Persing, CPA
    347 Mount Pleasant Avenue
    West Orange, NJ 07052
    BURLINGTON-NJ
    Tax ID / EIN: xx-xxx3892

    Represented By

    Thomas Bielli
    Bielli & Klauder
    1500 Walnut Street
    Suite 900
    Philadelphia, NJ 19102
    Nella M. Bloom
    Bielli & Klauder LLC
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    215-642-8271
    Fax : 215-754-4177
    Email: nbloom@bk-legal.com
    Nella Moses Bloom
    Bloom & Bloom, LLC
    1900 Market Street
    8th Floor
    Philadelphia, PA 19103
    267-630-2466
    Email: nella@bloomandbloom.net
    David Klauder
    Bielli & Klauder
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    Kathleen Joan Seligman
    Bielli & Klauder, LLC
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    215-642-8271
    Email: kseligman@bk-legal.com

    Trustee

    Andrew Sklar
    1200 Laurel Oak Road
    Suite 102
    Voorhees, NJ 08043
    856-258-4050

    Represented By

    Andrew Sklar
    1200 Laurel Oak Road
    Suite 102
    Voorhees, NJ 08043
    856-258-4050
    Fax : 856-258-6941
    Email: andy@sklarlaw.com
    Sklar Law, LLC
    1200 Laurel Oak Rd.
    Suite 102
    Voorhees, NJ 08043

    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 #
    Aug 26, 2022 Mid Atlantic Party Rental, LLC 7 1:2022bk16749
    Mar 31, 2021 Suamit LLC 11 1:2021bk12631
    Jul 1, 2020 Paramount Investing, LLC 11 3:2020bk18204
    Mar 13, 2020 JY8 LLC 7 1:2020bk14363
    Jan 8, 2018 Gen-Kal Pipe & Steel Corp 11 1:2018bk10376
    Oct 24, 2017 Gen-Kal Pipe & Steel Corp 11 1:17-bk-31527
    Mar 15, 2016 Carollo Bar and Restaurant, Inc. 11 3:16-bk-14795
    Aug 31, 2015 Spa San Marco, Inc. 11 1:15-bk-26383
    Jun 11, 2014 Northwind Logistics, LLC 7 3:14-bk-22094
    Jul 25, 2013 Hightstown Petroleum Corporation 11 3:13-bk-26296
    Jul 25, 2013 Hapco Petroleum Corporation 11 3:13-bk-26293
    Jun 11, 2013 Johnson's Powder Coating, LLC 7 1:13-bk-22948
    Dec 31, 2012 Healthcare Fulfillment Services, LLC 11 3:12-bk-40069
    Aug 20, 2012 North Connections Logistics, Inc 11 3:12-bk-30629
    Mar 29, 2012 Primary Colors, Inc. 7 3:12-bk-18113