Welcome to BusinessBankruptcies.com!

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

Maidul Safa, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2024bk10021
TYPE / CHAPTER
Voluntary / 11

Filed

1-2-24

Updated

3-10-24

Last Checked

1-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2024
Last Entry Filed
Jan 6, 2024

Docket Entries by Week of Year

Jan 2 1 Petition Chapter 11 Voluntary Petition Filed by Allen I Gorski on behalf of Maidul Safa, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/1/2024. (Gorski, Allen) (Entered: 01/02/2024)
Jan 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10021) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46210162, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/02/2024)
Jan 3 2 Order to Show Cause Why Case Should Not Be Dismissed. 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 1/3/2024. Show Cause hearing to be held on 1/23/2024 at 10:00 AM at ABA - Courtroom 4B, Camden. (cmf) (Entered: 01/03/2024)
Jan 3 3 Application For Retention of Professional Gorski & Knowlton PC as Attorneys for Debtor Filed by Allen I Gorski on behalf of Maidul Safa, LLC. Objections due by 1/23/2024. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Gorski, Allen) (Entered: 01/03/2024)
Jan 3 Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 23-43433. (mef) (Entered: 01/03/2024)
Jan 5 4 Notice of Appearance and Request for Service of Notice filed by Kevin Callahan on behalf of U.S. Trustee. (Callahan, Kevin) (Entered: 01/05/2024)
Jan 5 Attorney Kevin P. Callahan for U.S. Trustee added to case to include attorney with address listed in Notice of Appearance. (eag) (Entered: 01/05/2024)
Jan 6 5 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)
Jan 6 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:2024bk10021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrew B. Altenburg Jr.
Chapter
11
Filed
Jan 2, 2024
Type
voluntary
Terminated
Mar 6, 2024
Updated
Mar 10, 2024
Last checked
Jan 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aumit Hasan
    Internal Revenue Service
    IRS
    Loan Funder LLC Series 15486
    Maidul Safa
    New Jersey Attorney General
    New Jersey Division of Taxation
    Sarah A. Elia, Esq. for WE LEND LLC
    United States Attorney
    United States Attorney General
    WE LEND LLC

    Parties

    Debtor

    Maidul Safa, LLC
    203 Blue Heron Court
    Voorhees, NJ 08043
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx4047

    Represented By

    Allen I Gorski
    Gorski and Knowlton, P.C.
    311 White Horse Avenue
    Suite A
    Hamilton, NJ 08610
    609-964-4000
    Fax : 609-528-0721
    Email: agorski@gorskiknowlton.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

    Kevin Callahan
    DOJ-Ust
    Robert N.C. Nix Federal Building
    900 Market Street
    Ste. 320
    Philadelphia, PA 19107
    215-597-4411
    Email: kevin.p.callahan@usdoj.gov
    Kevin P. Callahan
    United States Department of Justice
    One Newark Center
    Suite 2100
    Newark, NJ 07102

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2023 Hearing Associates LLC 11V 1:2023bk17056
    Nov 6, 2022 A-One Waste Solutions d/b/a A-One Hauling 7 1:2022bk18808
    Nov 6, 2022 A-One Leasing d/b/a A-0ne Contracting 7 1:2022bk18807
    Feb 11, 2022 Semper Utilities, LLC 11 1:2022bk11128
    Oct 8, 2020 Kojeski Construction Co., Inc. 7 3:2020bk21471
    Oct 8, 2020 Kojeski Construction Co., Inc. 7 1:2020bk21471
    May 23, 2017 Darryl S. Beckman and Nora J. Beckman 11 1:17-bk-20530
    Jan 3, 2017 Banger's Sport Shop, LLC 7 1:17-bk-10097
    Jul 19, 2016 Eric Tait Construction, Inc. 7 1:16-bk-23849
    Jun 27, 2016 14 Berlin Road, LLC 7 1:16-bk-22361
    Mar 31, 2016 QK Prince Inc. 7 1:16-bk-16260
    Jul 1, 2014 Solid Rock Worship Center, Inc. 7 1:14-bk-23640
    Dec 27, 2013 Ahn Properties, LLC 11 1:13-bk-37874
    Dec 13, 2013 Sign Spec, Inc. 11 1:13-bk-37051
    Aug 8, 2012 Medford Village East Associates, LLC 11 1:12-bk-29693