Welcome to BusinessBankruptcies.com!

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

L.A. Terminals, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2023bk13581
TYPE / CHAPTER
Voluntary / 11

Filed

4-26-23

Updated

3-24-24

Last Checked

5-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
Apr 30, 2023

Docket Entries by Month

Apr 26, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of L.A. Terminals, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/24/2023. (Sirota, Michael) (Entered: 04/26/2023)
Apr 26, 2023 2 Case Assignment. Judge Michael B. Kaplan added to the case. (nrf) (Entered: 04/26/2023)
Apr 26, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-13581) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45238674, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/26/2023)
Apr 27, 2023 Remark: Case related to 23-13575, 23-13576 and 23-13578. (mrg) (Entered: 04/27/2023)
Apr 27, 2023 3 Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 04/27/2023)
Apr 27, 2023 4 Motion for Joint Administration for the following cases: 23-13575; 23-13576; 23-13578; 23-13581 Filed by Michael D. Sirota on behalf of L.A. Terminals, Inc.. (Sirota, Michael) (Entered: 04/27/2023)
Apr 27, 2023 5 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of L.A. Terminals, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/24/2023. filed by Debtor L.A. Terminals, Inc.). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 6/6/2023 at 11:00 AM at MBK - Courtroom 8, Trenton. (wiq) (Entered: 04/27/2023)
Apr 30, 2023 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2023bk13581
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Apr 26, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 2, 2023
Lead case
Whittaker, Clark & Daniels, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    L.A. Terminals, Inc.
    100 First Stamford Place
    Stamford, CT 06902
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6800

    Represented By

    Michael D. Sirota
    Cole Schotz P.C.
    25 Main St.
    Hackensack, NJ 07601
    (201) 489-3000
    Email: msirota@coleschotz.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

    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 26, 2023 Soco West, Inc. parent case 11 3:2023bk13578
    Apr 26, 2023 Brilliant National Services, Inc. parent case 11 3:2023bk13576
    Apr 26, 2023 Whittaker, Clark & Daniels, Inc. 11 3:2023bk13575
    Jul 2, 2013 Cengage Learning, Inc. 11 1:13-bk-44106
    Jul 2, 2013 Cengage Learning Holdings II, L.P. 11 1:13-bk-44105
    Oct 11, 2012 RF BESD Hold Corporation 7 1:12-bk-12843
    Oct 11, 2012 RF VCS Development Corp. 7 1:12-bk-12842
    Oct 11, 2012 RF BUHSD Development Corp 7 1:12-bk-12841
    Oct 11, 2012 RF Douglas County Development Corp. 7 1:12-bk-12840
    Oct 11, 2012 RF Santa Monica Development Corp. 7 1:12-bk-12838
    Oct 11, 2012 Regeneration Finance Corporation 7 1:12-bk-12835
    Oct 11, 2012 RF Santa Monica Hold LLC 7 1:12-bk-12839
    Oct 11, 2012 Regeneration Finance Development LLC 7 1:12-bk-12837
    Oct 11, 2012 Regeneration Finance LLC 7 1:12-bk-12836
    Apr 16, 2012 STEP Plan Services, Inc. 11 5:12-bk-50695