Welcome to BusinessBankruptcies.com!

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

Innovation Transport LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2023bk14223
TYPE / CHAPTER
Voluntary / 11

Filed

5-18-23

Updated

2-4-24

Last Checked

6-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2023
Last Entry Filed
May 22, 2023

Docket Entries by Month

May 18, 2023 1 Petition Chapter 11 Voluntary Petition Filed by David L. Stevens on behalf of Innovation Transport LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/14/2023. (Stevens, David) Modified to Correct Deadline to 11/14/2023 on 5/18/2023 (Heim, Robert). (Entered: 05/18/2023)
May 18, 2023 Plan or Disclosure Statement Deadline Set/Reset/Satisfied (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Innovation Transport LLC). Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 11/14/2023. (rah) (Entered: 05/18/2023)
May 18, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-14223) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45325690, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/18/2023)
May 19, 2023 2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, 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 5/18/2023. Hearing scheduled for 6/13/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (lc) (Entered: 05/19/2023)
May 19, 2023 3 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/21/2023 at 09:00 AM at Telephonic. Proofs of Claim due by 7/27/2023. Government Proof of Claim due by 11/14/2023. (mlc) (Entered: 05/19/2023)
May 19, 2023 4 Document re: 341 Meeting of Creditors Call-In Information (related document:3 Meeting of Creditors Chapter 11) filed by David L. Stevens on behalf of Innovation Transport LLC. (Stevens, David) (Entered: 05/19/2023)
May 19, 2023 5 Application For Retention of Professional SWHSC, LLP. as Attorneys for Debtor Filed by David L. Stevens on behalf of Innovation Transport LLC. Objections due by 6/8/2023. (Attachments: # 1 Certification of Professional in Support of Retention # 2 Proposed Order # 3 Certificate of Service) (Stevens, David) (Entered: 05/19/2023)
May 22, 2023 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 23. Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
May 22, 2023 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
May 22, 2023 8 Status Conference Hearing (related document:1 Chapter 11 Voluntary Petition Filed by David L. Stevens on behalf of Innovation Transport LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/14/2023. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 8/1/2023 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 05/22/2023)

There are 1 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
2:2023bk14223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
May 18, 2023
Type
voluntary
Terminated
Feb 1, 2024
Updated
Feb 4, 2024
Last checked
Jun 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anibal Welding LLC
    Ascentium Capital
    Attorney General United States Department of
    BMW Bank of North America
    CFG Merchants Solutions LLC
    City of New York - Traffic Violation Bureau
    Cohn & Dussi, LLC on behalf of Platinum Rapid
    Credit Collection Services
    Hale Trailer Brake & Wheel Inc
    Hale Trailer, Brake & Wheel, Inc.
    Internal Revenue Service
    Law Office of Charles A. Gruen, Esq.
    Linebarger, Goggan, Blair & Sampson LLP
    McLaughlin & Nardi, LLC
    MTA Bridges & Tunnels
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Innovation Transport LLC
    1 International Boulevard, Suite 400
    Mahwah, NJ 07495
    BERGEN-NJ
    Tax ID / EIN: xx-xxx9025

    Represented By

    David L. Stevens
    Scura, Wigfield, Heyer & Stevens
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Email: dstevens@scura.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2021 Findlay Estates, LLC 11 7:2021bk22647
    Mar 23, 2020 Attavola USA LLC 7 2:2020bk14801
    Mar 9, 2020 Haband Company LLC parent case 11 1:2020bk10567
    Mar 28, 2018 RequiteLife, Inc 7 1:2018bk08950
    Aug 3, 2017 Dealership Enterprises, Inc. 7 2:17-bk-25805
    Jun 12, 2017 Cohen Grand Lodge LLC 11 2:17-bk-22009
    Oct 16, 2016 Cohen Grand Lodge L.L.C. 11 2:16-bk-29744
    May 27, 2016 Bruno Holdings, LLC 11 7:16-bk-22738
    Jul 20, 2015 Digital Networks North America, Inc. 7 1:15-bk-11535
    Jan 29, 2013 Robert J. Trobe Corp. 11 2:13-bk-11638
    Mar 30, 2012 American Magnesium and Aluminum Corp 7 2:12-bk-18342
    Jan 12, 2012 Shamrock Hotel Inc. 11 7:12-bk-22062
    Jan 5, 2012 The Ellington Condominium, LLC 11 7:12-bk-22030
    Jan 5, 2012 The Savoy Condominium, LLC 11 7:12-bk-22029
    Nov 3, 2011 Swings & Things, Inc. 7 2:11-bk-41980