Welcome to BusinessBankruptcies.com!

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

K&M Contracting, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:12-bk-33316
TYPE / CHAPTER
Voluntary / 11

Filed

9-24-12

Updated

9-16-16

Last Checked

9-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2016
Last Entry Filed
Jan 6, 2014

Docket Entries by Year

There are 50 older docket entries.

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

login purchase single case subscribe now

Apr 18, 2013 40 Order Granting Application For Compensation for Norris, McLaughlin & Marcus, PA, fees awarded: $26,326.50, expenses awarded: $1245.26 (Related Doc # 30). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 4/17/2013. (zlh) (Entered: 04/18/2013)
Apr 19, 2013 41 Document re: Letter requesting adjournment of Motion to Convert Case (related document:34 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons Filed by Donald F. MacMaster on behalf of United States Trustee. Hearing scheduled for 4/30/2013 at 10:00 AM at DHS - Courtroom 3B, Newark. filed by U.S. Trustee United States Trustee) filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Zapata, Joseph) (Entered: 04/19/2013)
Apr 19, 2013 Hearing Rescheduled from 4/30/13. (related document:34 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons Filed by Donald F. MacMaster on behalf of United States Trustee. Hearing scheduled for 5/28/2013 at 10:00 AM at DHS - Courtroom 3B, Newark. (zlh) (Entered: 04/19/2013)
Apr 23, 2013 42 Monthly Operating Report for Filing Period March, 2013 filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Zapata, Joseph) (Entered: 04/23/2013)
Apr 26, 2013 43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. (Marks, Gary) (Entered: 04/26/2013)
Apr 26, 2013 44 Application for Entry of An Order Conditionally Approving Disclosure Statement (related document(s):43 Ch 11 Combined Small Business Plan and Disclosure Statement filed by Debtor K&M Contracting, Inc). Filed by Gary N. Marks on behalf of K&M Contracting, Inc. (Attachments: # 1 Proposed Order Conditionally Approving Disclosure Statement) (Marks, Gary) (Entered: 04/26/2013)
Apr 29, 2013 45 Order Conditionally Approving Disclosure Statement (related document:43 Ch 11 Combined Small Business Plan and Disclosure Statement filed by Debtor K&M Contracting, Inc). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 4/29/2013. Confirmation hearing to be held on 5/28/2013 at 02:00 PM at DHS - Courtroom 3B, Newark. Last day to Object to Confirmation 5/21/2013. (zlh) (Entered: 04/29/2013)
May 1, 2013 46 Certificate of Service (related document:45 Order Conditionally Approving Disclosure Statement (related document:43 Ch 11 Combined Small Business Plan and Disclosure Statement filed by Debtor K&M Contracting, Inc). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 4/29/2013. Confirmation hearing to be held on 5/28/2013 at 02:00 PM at DHS - Courtroom 3B, Newark. Last day to Object to Confirmation 5/21/2013. (zlh)) filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Zapata, Joseph) (Entered: 05/01/2013)
May 15, 2013 47 Objection to Confirmation of Plan (related document:43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. filed by Debtor K&M Contracting, Inc) filed by Thomas A. Deamus on behalf of United States of America, Internal Revenue Service. (Attachments: # 1 Exhibit # 2 Exhibit) (Deamus, Thomas) (Entered: 05/15/2013)
May 15, 2013 48 Certificate of Service (related document:47 Objection to Confirmation of Plan (related document:43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. filed by Debtor K&M Contracting, Inc) filed by Thomas A. Deamus on behalf of United States of America, Internal Revenue Service. (Attachments: # 1 Exhibit # 2 Exhibit) filed by Creditor United States of America, Internal Revenue Service) filed by Thomas A. Deamus on behalf of United States of America, Internal Revenue Service. (Deamus, Thomas) (Entered: 05/15/2013)
Show 10 more entries
Jun 24, 2013 56 Document re: proposed Order Confirming Plan (related document:43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. filed by Debtor K&M Contracting, Inc) filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Attachments: # 1 Exhibit A) (Zapata, Joseph) (Entered: 06/24/2013)
Jun 24, 2013 Correction Notice in Electronic Filing (related document:56 Document re: proposed Order Confirming Plan (related document:43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. filed by Debtor K&M Contracting, Inc) filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Attachments: # 1 Exhibit A) filed by Debtor K&M Contracting, Inc). Type of Error: ORDERS ARE NOT STAND ALONE DOCUMENTS filed by JOSEPH ZAPATA. IN THE FUTURE DO NOT PUT ORDERS ON DOCKET EMAIL TO CHAMBERS. (Entered: 06/24/2013)
Jun 25, 2013 Correction Notice in Electronic Filing (related document:55 Certification of Keith Bauer in Support of Confirmation (related document:43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. filed by Debtor K&M Contracting, Inc) filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Attachments: # 1 Exhibit A - Projections) (Zapata, Joseph) Modified EVENT on 6/24/2013 (clb). filed by Debtor K&M Contracting, Inc). Type of Error: WRONG EVENT filed by J. ZAPATA. GOING FORWARD, PLEASE DO NOT USE THE "DOCUMENT" EVENT FOR SUPPORTING DOCUMENTS -- THE CORRECT EVENT IS "SUPPORT." (clb) (Entered: 06/25/2013)
Jun 25, 2013 Correction Notice in Electronic Filing (related document:56 Document re: proposed Order Confirming Plan (related document:43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. filed by Debtor K&M Contracting, Inc) filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Attachments: # 1 Exhibit A) filed by Debtor K&M Contracting, Inc). Type of Error: WRONG PROCEDURE filed by J. ZAPATA. PLEASE DO NOT FILE A PROPOSED ORDER ON THE DOCKET. ALL PROPOSED ORDERS THAT ARE NOT ATTACHED TO A MOTION/APPLICATION ARE EMAILED ONLY TO THE JUDGE'S MAILBOX. (clb) (Entered: 06/25/2013)
Jun 26, 2013 Hearing Withdrawn (related document(s): 34 Motion to Convert Case from Chapter 11 to Chapter 7 filed by United States Trustee) (zlh ) (Entered: 06/26/2013)
Jun 26, 2013 Minute of Hearing Held, OUTCOME:Confirmed upon Certification of Debtor's Counsel.(related document(s): 45 Order Conditionally Approving Disclosure Statement) (zlh ) (Entered: 06/26/2013)
Jul 2, 2013 57 Certification of Funds IN SUPPORT OF (related document:43 Chapter 11 Combined Small Business Plan and Disclosure Statement Filed by Gary N. Marks on behalf of K&M Contracting, Inc. filed by Debtor K&M Contracting, Inc) filed by Joseph R. Zapata Jr. on behalf of K&M Contracting, Inc. (Zapata, Joseph) Modified EVENT on 7/3/2013 (clb). (Entered: 07/02/2013)
Jul 3, 2013 58 Order Confirming Chapter 11 Plan (related document:43 Ch 11 Combined Small Business Plan and Disclosure Statement filed by Debtor K&M Contracting, Inc, 45 Order Conditionally Approving Disclosure Statement). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 7/3/2013. (clb) (Entered: 07/03/2013)
Jul 6, 2013 59 BNC Certificate of Notice - Order Confirming Plan No. of Notices: 6. Notice Date 07/05/2013. (Admin.) (Entered: 07/06/2013)
Jul 6, 2013 60 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/05/2013. (Admin.) (Entered: 07/06/2013)

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
2:12-bk-33316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 24, 2012
Type
voluntary
Terminated
Jan 6, 2014
Updated
Sep 16, 2016
Last checked
Sep 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    State of New Jersey
    State of New Jersey

    Parties

    Debtor

    K&M Contracting, Inc
    21 W Valley Brook Rd
    Long Valley, NJ 07853
    MORRIS-NJ
    Tax ID / EIN: xx-xxx6619

    Represented By

    Gary N. Marks
    Norris, McLaughlin & Marcus
    A Professional Corporation
    721 Route 202-206, PO Box 5933
    Ste. 200
    Bridgewater, NJ 08807-5933
    908-722-0700
    Email: gnmarks@nmmlaw.com
    Norris, McLaughlin & Marcus
    Norris, McLaughlin & Marcus
    721 Route 202-206
    P.O. Box 1018
    Somerville, NJ 08876
    (908) 722-0700
    Joseph R Zapata, Jr.
    Mellinger, Sanders & Kartzman, LLC
    101 Gibraltar Drive
    Suite 2f
    Morris Plains, NJ 07950
    973-267-0220
    Email: jzapata@msklaw.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Represented By

    Donald F. MacMaster
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014
    Fax : 973-645-5993

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 4, 2022 Long Valley Real Estate LLC 11 2:2022bk16175
    Sep 2, 2021 Long Valley Real Estate LLC 11 2:2021bk17015
    Dec 15, 2020 Plux Fund Holdings LLC 11 2:2020bk23769
    Nov 12, 2020 Tannersbrook, LLC 11 2:2020bk22614
    Aug 11, 2019 GG Farms, Limited Liability Company 7 2:2019bk25522
    Sep 13, 2018 J. Tramutola Construction, LLC 7 3:2018bk28299
    Aug 23, 2018 NextRE, Inc. 7 1:2018bk11935
    Dec 15, 2015 Florio Sports, LLC 7 2:15-bk-33397
    Sep 2, 2015 Public House Partners, LLC 11 2:15-bk-26732
    Sep 2, 2015 Publick House Holdings LLC 11 2:15-bk-26730
    Dec 31, 2013 Global Equity Holdings, LLC 7 3:13-bk-38034
    Aug 20, 2013 EMBROIDERY C & D, LLC 11 2:13-bk-28264
    Aug 6, 2013 H30, LLC 11 2:13-bk-27290
    Apr 9, 2013 Leo Realty Associates, LLC 7 3:13-bk-17565
    Oct 18, 2011 Family Pet Hospital, Inc. 7 2:11-bk-40125