Welcome to BusinessBankruptcies.com!

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

J. Tramutola Construction, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk28299
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-18

Updated

9-13-23

Last Checked

10-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Oct 4, 2018

Docket Entries by Quarter

Sep 13, 2018 1 Petition Chapter 7 Voluntary Petition Filed by David A. Ast on behalf of J. Tramutola Construction, LLC. Disclosure of Compensation for Attorney For Debtor09/27/2018. Incomplete Filings due by 09/27/2018. (Ast, David) (Entered: 09/13/2018)
Sep 13, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-28299) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A37065975, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 09/13/2018)
Sep 14, 2018 2 Meeting of Creditors and Notice of Appointment of Trustee John W. Hargrave, with 341(a) meeting to be held on 10/15/2018 at 10:30 AM at Room 129, Clarkson S. Fisher Courthouse. (admin, ) (Entered: 09/14/2018)
Sep 14, 2018 3 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, Atty Disclosure Statement, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: October 9, 2018 at 10:00 am Courtroom 3. 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 9/13/2018. Objection to Order to Show Cause due by 9/27/2018. (wdr) (Entered: 09/14/2018)
Sep 17, 2018 4 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 16. Notice Date 09/16/2018. (Admin.) (Entered: 09/17/2018)
Sep 17, 2018 5 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/16/2018. (Admin.) (Entered: 09/17/2018)
Sep 19, 2018 6 Notice of Appearance and Request for Service of Notice filed by Tae Hyun Whang on behalf of Investors Bank. (Whang, Tae) (Entered: 09/19/2018)
Sep 26, 2018 7 Missing Document(s): Atty Disclosure Statement, Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,E/F,G,H, filed by David A. Ast on behalf of J. Tramutola Construction, LLC. COMPLETE (Ast, David) Modified on 9/26/2018 (wdr). (Entered: 09/26/2018)
Oct 4, 2018 8 Change of Address for Winroc Spi From: Attn: ESP Receivables Management, Inc., Corporate Headquarters, 399 Asbury Drive, Mandeville, LA 70471 To: Attn: Foundation Building Materials, LLC, ESP Receivables Management, Inc., P.O. Box 1547, Mandeville, LA 70470 filed by Robert L. Schmidt on behalf of J. Tramutola Construction, LLC. (Schmidt, Robert) (Entered: 10/04/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2018bk28299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
7
Filed
Sep 13, 2018
Type
voluntary
Terminated
Jan 25, 2019
Updated
Sep 13, 2023
Last checked
Oct 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    Building Specialties
    Cabinet Connection, Inc.
    Captial One
    Chase
    Door and Hardware Supply
    Epic Millwork
    Fleet Card
    Glass Castle of NJ Corp.
    GoodYear Credit Plan
    Home Depot/Citibank
    Huston Lumber & Supply
    Investors Bank
    Law Office of Tae H Whang
    National Electric Co, LLC
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J. Tramutola Construction, LLC
    12 Lime Rock Lane
    Califon, NJ 07830
    HUNTERDON-NJ
    Tax ID / EIN: xx-xxx0669

    Represented By

    David A. Ast
    Ast & Schmidt
    222 Ridgedale Ave.
    PO Box 1309
    Morristown, NJ 07962-1309
    (973) 984-1300
    Fax : (973) 984-1478
    Email: david@astschmidtlaw.com
    Robert L. Schmidt
    Ast & Schmidt, P.C.
    222 Ridgedale Ave.
    P.O. Box 1309
    Morristown, NJ 07849
    973-984-1300
    Fax : 973-984-1478
    Email: robert@astschmidtlaw.com

    Trustee

    John W. Hargrave
    Law Offices of John W. Hargrave
    117 Clements Bridge Road
    Barrington, NJ 08007
    (856) 547-6500

    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 #
    Oct 27, 2023 Silver Fox Remodeling, LLC 7 2:2023bk19533
    Oct 13, 2022 CAC Michigan, LLC parent case 11 3:2022bk18144
    Oct 13, 2022 Custom Alloy Corporation 11 3:2022bk18143
    Aug 4, 2022 Long Valley Real Estate LLC 11 2:2022bk16175
    Sep 2, 2021 Long Valley Real Estate LLC 11 2:2021bk17015
    Jan 26, 2018 The Greenleaf Company 7 3:2018bk11590
    Apr 25, 2017 Damon G. Douglas Company 11 3:17-bk-18415
    Feb 27, 2015 Thomas Associates, Inc. 7 3:15-bk-13381
    Dec 31, 2013 Global Equity Holdings, LLC 7 3:13-bk-38034
    Nov 8, 2013 Santea Logistics Inc 7 3:13-bk-34594
    Aug 20, 2013 EMBROIDERY C & D, LLC 11 2:13-bk-28264
    Jun 17, 2013 Clinton Car Care LLC 11 3:13-bk-23358
    Apr 9, 2013 Leo Realty Associates, LLC 7 3:13-bk-17565
    Sep 24, 2012 K&M Contracting, Inc. 11 2:12-bk-33316
    Oct 18, 2011 Family Pet Hospital, Inc. 7 2:11-bk-40125