Welcome to BusinessBankruptcies.com!

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

Jonas Werner Construction LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk26998
TYPE / CHAPTER
Voluntary / 11

Filed

8-24-18

Updated

4-21-20

Last Checked

4-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2020
Last Entry Filed
May 6, 2019

Docket Entries by Quarter

There are 67 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 20, 2018 Minute of Hearing Held, OUTCOME: Granted (related document(s): 36 Motion for Relief From Stay filed by Castle Developers, LLC) (mcp) (Entered: 11/20/2018)
Nov 20, 2018 Minute of Hearing Held, OUTCOME: Granted (related document(s): 39 Motion to Approve Compromise under Rule 9019 filed by Jonas Werner Construction LLC) (mcp) (Entered: 11/20/2018)
Nov 21, 2018 49 Monthly Operating Report for Filing Period October 2018 filed by John Phillip Schneider on behalf of Jonas Werner Construction LLC. (Attachments: # 1 Exhibit A and B) (Schneider, John) (Entered: 11/21/2018)
Dec 4, 2018 50 Order Approving Settlement pursuant to Fed. R. Bankr. P. 9019 and transferring the Debtors purported interest in 44 Echo Ridge, LLC to PJML Realty, LLC and title to real property located at 44 Echo Ridge Road, Upper Saddle River, NJ 07458 to 44 Echo Ridge, LLC pursuant to 11 U.S.C. §363(f), free and clear of all liens, claims, and encumbrances other than the mortgage of Noor Heravi and waiving the 14-day stay (Related Doc # 39). 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 12/4/2018. (jf) (Entered: 12/04/2018)
Dec 7, 2018 51 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018)
Dec 20, 2018 52 Small Business Monthly Operating Report for Filing Period November 2018 John Phillip Schneider on behalf of Jonas Werner Construction LLC. (Attachments: # 1 Exhibit (s) A and B) (Schneider, John) (Entered: 12/20/2018)
Jan 2, 2019 Adversary Case (2:18-ap-1483) Closed. (jf) (Entered: 01/02/2019)
Jan 3, 2019 53 Withdrawal of Document (related document:5 Motion to Sell Free and Clear of Liens filed by Debtor Jonas Werner Construction LLC) filed by John Phillip Schneider on behalf of Jonas Werner Construction LLC. (Schneider, John) (Entered: 01/03/2019)
Jan 4, 2019 54 Order Granting Motion For Relief From Stay re: 8-13 Mason Place, Fair Lawn, NJ. (Related Doc # 36). 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 1/4/2019. (mcp) (Entered: 01/04/2019)
Jan 7, 2019 55 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/06/2019. (Admin.) (Entered: 01/07/2019)
Show 10 more entries
Mar 11, 2019 58 Status Change Form. The matter has been withdrawn, re:(related document:23 Motion (Generic) filed by Creditor PJML Realty, LLC) filed by William S. Katchen on behalf of PJML Realty, LLC. (Katchen, William) (Entered: 03/11/2019)
Mar 12, 2019 59 Motion to dismiss case for other reasons re:Section 1112(b)(4)(A). Filed by Virginia T. Shea on behalf of Jonas Werner Construction LLC. Hearing scheduled for 4/2/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application # 2 Proposed Order) (Shea, Virginia) (Entered: 03/12/2019)
Mar 13, 2019 60 Certificate of Service (related document:59 Motion to Dismiss Case filed by Debtor Jonas Werner Construction LLC) filed by Virginia T. Shea on behalf of Jonas Werner Construction LLC. (Shea, Virginia) (Entered: 03/13/2019)
Mar 15, 2019 61 BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 43. Notice Date 03/14/2019. (Admin.) (Entered: 03/15/2019)
Mar 15, 2019 62 Confirmation Document (related document:9 Notice of Hearing (Upload)) filed by Virginia T. Shea on behalf of Jonas Werner Construction LLC. (Shea, Virginia) (Entered: 03/15/2019)
Mar 15, 2019 Hearing Withdrawn (related document(s): 23 Motion (Generic) filed by PJML Realty, LLC, 58 Status Change Form filed by PJML Realty, LLC) (jf) (Entered: 03/15/2019)
Mar 15, 2019 Status Conference Rescheduled from 3/19/2019 (related document(s): 9 Notice of Hearing (Status Conference) Hearing scheduled for 04/02/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 03/15/2019)
Mar 20, 2019 63 Motion for Relief from Stay re: Proceedings in the State Court Action Entitled Coelho, et al. V. Jonas Werner Construction, et al. Superior Court of New Jersey, Essex County, Docket ESX-L-7796-16. Receipt Number UNPAID, Fee Amount $ 181. Filed by Charles R Mathis IV on behalf of Aparecida Coelho. (Attachments: # 1 Certification of Charles R. Mathis # 2 Brief Submitted in Support of the Motion # 3 Proposed Order # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Certificate of Service) (mcp) (Entered: 03/20/2019)
Mar 20, 2019 64 Notice of Hearing for: (related document:63 Motion for Relief from Stay re: Proceedings in the State Court Action Entitled Coelho, et al. V. Jonas Werner Construction, et al. Superior Court of New Jersey, Essex County, Docket ESX-L-7796-16. Receipt Number UNPAID, Fee Amount $ 181. Filed by Charles R Mathis IV on behalf of Aparecida Coelho. (Attachments: # 1 Certification of Charles R. Mathis # 2 Brief Submitted in Support of the Motion # 3 Proposed Order # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Certificate of Service) (mcp) filed by 3rd Party Plaintiff Aparecida Coelho). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/16/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 03/20/2019)
Mar 20, 2019 Attorney Charles R Mathis, IV for Aparecida Coelho added to case (mcp) (Entered: 03/20/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk26998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Aug 24, 2018
Type
voluntary
Terminated
May 6, 2019
Updated
Apr 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate Alarm
    American Express
    Amy Luria, Esq.
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Bartosz Ciszkowski
    Borough of Upper Saddle River
    Castle Developers, LLC
    Christian Ost
    Cimino & Filippone, LLC
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jonas Werner Construction LLC
    144 N. Beverwyck RD #247
    Lake Hiawatha, NJ 07034
    MORRIS-NJ
    Tax ID / EIN: xx-xxx3277

    Represented By

    McElroy, Deutsch, Mulvaney & Carpenter, LLP
    1300 Mount Kemble Avenue
    PO Box 2075
    Morristown, NJ 07962-2075
    Louis A. Modugno
    McElroy, Deutsch & Mulvaney
    1300 Mt. Kemble Avenue
    PO Box 2075
    Morristown, NJ 07962
    973-993-8100
    Email: lmodugno@mdmc-law.com
    John Phillip Schneider
    Lowenstein Sandler LLP
    1251 Avenue of the Americas
    New York, NY 10020
    212-262-6700
    Fax : 212-262-7402
    Email: JPSchneider@mdmc-law.com
    Virginia T. Shea
    McElroy, Deutsch, Mulvaney & Carpenter, LLP
    1300 Mount Kemble Avenue
    Morristown, NJ 07962
    973-993-8100
    Fax : 973-425-0161
    Email: vshea@mdmc-law.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

    Represented By

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Pavilion Properties, LLC 11 2:2024bk11407
    Jun 21, 2023 Onorati Construction Co., Inc. 11V 2:2023bk15349
    Dec 1, 2021 Prestige America Mfr Corp 7 2:2021bk19297
    Aug 24, 2021 The Odyssey at Paterson, LLC 11 2:2021bk16724
    Mar 17, 2021 Last Rites Tattoo Theatre LLC 7 2:2021bk12138
    Mar 17, 2021 Last Rites Gallery LLC 7 2:2021bk12137
    Nov 26, 2018 FrienDry Inc 7 2:2018bk33172
    Mar 16, 2017 V. & V. Supermarkets, Inc. 11 2:17-bk-15174
    Sep 20, 2016 Alora Ambiance Spa, LLC 11 2:16-bk-27974
    Jul 21, 2016 c/o Omar Jalallar O'Ryan Package Store Inc., 7 2:16-bk-23997
    Oct 3, 2013 Pumpernickel Express, Inc. 11 2:13-bk-31851
    Oct 3, 2013 Chopper Express Inc. 7 2:13-bk-31849
    Oct 3, 2013 Life Trucking Inc. 11 2:13-bk-31847
    Jul 2, 2013 Unigene Laboratories, Inc. 7 2:13-bk-24696
    Aug 18, 2011 Finish Line NJ, Inc. 7 2:11-bk-34614