Welcome to BusinessBankruptcies.com!

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

Melrays, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2023bk15511
TYPE / CHAPTER
Voluntary / 11V

Filed

6-27-23

Updated

11-5-23

Last Checked

7-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2023
Last Entry Filed
Jul 2, 2023

Docket Entries by Month

Jun 27, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Mercedes Diego on behalf of Melrays, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 9/25/2023. (Diego, Mercedes) Modified to Correct Deadline on 6/27/2023 (Heim, Robert). (Entered: 06/27/2023)
Jun 27, 2023 2 Document re: Statement of Sole Shareholder filed by Mercedes Diego on behalf of Melrays, Inc.. (Diego, Mercedes) (Entered: 06/27/2023)
Jun 27, 2023 Plan or Disclosure Statement Deadline Set/Reset/Satisfied (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Melrays, Inc.). Chapter 11 Plan Subchapter V Due by 9/25/2023. (rah) (Entered: 06/27/2023)
Jun 27, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-15511) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45485285, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/27/2023)
Jun 28, 2023 3 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 06/28/2023)
Jun 29, 2023 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File 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, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H. 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 6/29/2023. Hearing scheduled for 7/25/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (dlr)). (Entered: 06/29/2023)
Jun 29, 2023 5 Notice of Appointment of Scott S. Rever as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Scott S. Rever) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/29/2023)
Jul 2, 2023 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/01/2023. (Admin.) (Entered: 07/02/2023)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2023bk15511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11V
Filed
Jun 27, 2023
Type
voluntary
Terminated
Oct 31, 2023
Updated
Nov 5, 2023
Last checked
Jul 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    100 Mile Northeast, LLC
    NJ Taxation
    State of New Jersey

    Parties

    Debtor

    Melrays, Inc.
    45 Ridge Road
    North Arlington, NJ 07031
    BERGEN-NJ
    Tax ID / EIN: xx-xxx4004

    Represented By

    Mercedes Diego
    Cohn Lifland Pearlman Herrmann Knopf,LLP
    250 Pehle Avenue, Suite 401
    Saddle Brook, NJ 07663
    201-845-9600
    Fax : 201-845-9423
    Email: md@njlawfirm.com

    Trustee

    Scott S. Rever
    Genova Burns, LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700

    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 #
    Oct 6, 2022 BAV AUTO L.L.C. 11V 2:2022bk17933
    May 11, 2022 Color Graphics R Us Design and Printing, Inc. 11V 2:2022bk13858
    Mar 31, 2022 CGM & Daughters Corporation 11 2:2022bk12609
    Jan 20, 2022 CGM & Daughters Corporation 11 2:2022bk10481
    Jul 30, 2020 TOLEDO CONSTRUCTION CORPORATION 7 2:2020bk19076
    Jul 21, 2020 TOLEDO SEAMLESS GUTTERS CONSTRUCTION COMPANY 7 2:2020bk18748
    Feb 27, 2020 America's Tire Shop LLC 7 2:2020bk13235
    Jul 26, 2019 J. Brito Trans, LLC 11 2:2019bk24474
    Feb 15, 2019 Advanced Coatings, LLC 7 2:2019bk13239
    Oct 20, 2015 Robert Stewart, Inc. 7 2:15-bk-29714
    Jun 23, 2015 Haward Corporation 7 2:15-bk-21721
    Nov 15, 2012 Acocella Automotive Group Corp. 7 2:12-bk-37038
    Jul 27, 2012 Best Home Goods, Inc. 7 2:12-bk-28633
    Nov 21, 2011 RM Graphics, LLC 7 2:11-bk-43505
    Jul 22, 2011 R. Wilson Plumbing & Heating, Inc 7 2:11-bk-31873