Welcome to BusinessBankruptcies.com!

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

MER Group Puerto Rico LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2019bk18995
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-19

Updated

3-31-24

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Dec 17, 2022

Docket Entries by Quarter

There are 35 older docket entries.

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

login purchase single case subscribe now

May 29, 2019 32 Application for Attorney Craig Young to Appear Pro Hac Vice Filed by Lindsay Andreuzzi on behalf of Local Redevelopment Authority for Roosevelt Road. Objection deadline is 6/5/2019. (Attachments: # 1 Certification of Lindsay Andreuzzi in Support of Motion for Admission Pro Hac Vice # 2 Proposed Order) (Andreuzzi, Lindsay) (Entered: 05/29/2019)
Jun 11, 2019 33 Order Granting Application To Allow Attorney Craig Young to Appear Pro Hac Vice (Related Doc # 32). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/10/2019. (jf) (Entered: 06/11/2019)
Jun 13, 2019 34 Notice Re: Creditors' Committee. Creditors Committee Appointed filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/13/2019)
Jun 13, 2019 35 Notice of Appearance and Request for Service of Notice.. (Quinones, Damaris) (Entered: 06/13/2019)
Jun 14, 2019 36 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/13/2019. (Admin.) (Entered: 06/14/2019)
Jun 14, 2019 37 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/13/2019. (Admin.) (Entered: 06/14/2019)
Jun 18, 2019 38 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Jeffrey Vanacore on behalf of MER Group Puerto Rico LLC. (Vanacore, Jeffrey)STILL MISSING LIST OF CREDITORS AND COMPLETE SIGNATURE OF "E-FILER" ON PETITION. Modified TEXT on 6/19/2019 (lc). INCORRECT EVENT CODE FOR ADDED CREDITORS. (Entered: 06/18/2019)
Jun 19, 2019 Correction Notice in Electronic Filing (related document:38 Missing Document(s) Filed filed by Debtor MER Group Puerto Rico LLC). Type of Error: INCORRECT EVENT CODE FOR ADDED CREDITORS, PLEASE REFILE AMENDED LIST OF CREDITORS, USING THE CORRECT EVENT CODE - A FEE APPLIES WHEN ADDING CREDITORS. (lc) (Entered: 06/19/2019)
Jun 19, 2019 39 Missing Document(s): Attorney Signature(s) filed by Jeffrey Vanacore on behalf of MER Group Puerto Rico LLC. (Vanacore, Jeffrey) INCORRECT PDF ATTACHED - SEE DOC. 42 FOR CORRECT PDF. Modified TEXT on 6/20/2019 (lc). (Entered: 06/19/2019)
Jun 19, 2019 40 Amendment to List of Creditors Fee Amount $ 31. Filed by Jeffrey Vanacore on behalf of MER Group Puerto Rico LLC. (Attachments: # 1 Amended Creditor Matrix - PDF Format) (Vanacore, Jeffrey) (Entered: 06/19/2019)
Show 10 more entries
Sep 9, 2019 Minute of Hearing Held and Continued from 9/5/2019 (related document(s): 1 Voluntary Petition (Chapter 11) filed by MER Group Puerto Rico LLC) Hearing scheduled for 09/26/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 09/09/2019)
Sep 25, 2019 Status Conference Hearing Rescheduled from 9/26/2019 (related document(s): 1 Voluntary Petition (Chapter 11) filed by MER Group Puerto Rico LLC) Status Conference Hearing scheduled for 10/10/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 09/25/2019)
Oct 11, 2019 Minute of Hearing Held and Continued from 10/10/2019 (related document(s): 1 Voluntary Petition (Chapter 11) filed by MER Group Puerto Rico LLC) Hearing scheduled for 11/19/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 10/11/2019)
Nov 21, 2019 Minute of Hearing Held, OUTCOME: Moot (related document(s): 1 Voluntary Petition (Chapter 11) filed by MER Group Puerto Rico LLC) (mcp) (Entered: 11/21/2019)
Aug 12, 2020 45 Notice of Appointment of Charles M. Forman as Trustee filed by U.S. Trustee. U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 08/12/2020)
Aug 12, 2020 46 Order Converting Case to Chapter 7. 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 8/6/2020. Missing schedules due within 14 days of the date of the order. (sjp) (Entered: 08/12/2020)
Aug 15, 2020 47 BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 08/14/2020. (Admin.) (Entered: 08/15/2020)
Aug 15, 2020 48 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/14/2020. (Admin.) (Entered: 08/15/2020)
Aug 21, 2020 49 Application For Retention of Professional Forman Holt as Attorneys for Trustee Filed by Erin Kennedy on behalf of Charles M. Forman. Objection deadline is 8/28/2020. (Attachments: # 1 Certification of Erin J. Kennedy in Support # 2 Proposed Order # 3 Certificate of Service) (Kennedy, Erin) (Entered: 08/21/2020)
Aug 31, 2020 50 Appointment of Trustee.Trustee Charles M. Forman appointed to case. Meeting of Creditors 341(a) meeting to be held on 9/10/2020 at 10:00 AM at Telephonic. (UST Staff 15) (Entered: 08/31/2020)

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

The docket for this case is updated every week.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2019bk18995
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
7
Filed
May 1, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 15, 2024
Lead case
Marine Environmental Remediation Group LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A T G Contractors, Inc.
    A&A Waste Management, Inc.
    ACE Construction Supplies, Inc.
    ADP, LLC
    Aeronet Wireless Broadband LLC
    AKA Electrical Engineering & Contractors
    AKA Electrical Engineering & Contractors
    Alex E. Cruz
    ALS Group USA Corp.
    American Tugs & Barges Inc.
    Analytical Environmental Services
    Andres W. Lopez, P.S.C.
    Anointed Security Services, Inc.
    Aramark
    Aramsco Inc.
    There are 185 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MER Group Puerto Rico LLC
    PO Box 209
    Ceiba, PR 00735
    OUTSIDE U. S.
    Tax ID / EIN: xx-xxx0508

    Represented By

    Jeffrey Vanacore
    Perkins Coie LLP
    1155 Avenue of the Americas
    22nd Floor
    New York, NY 10036
    212-262-6912
    Email: JVanacore@perkinscoie.com

    Trustee

    Charles M. Forman
    Forman Holt
    365 West Passaic St.
    Suite 400
    Rochelle Park, NJ 07662
    201-845-1000

    Represented By

    Forman Holt
    365 West Passaic Street
    Suite 400
    Rochelle Park, NJ 07662
    201-845-1000
    Fax : 201-655-6650
    Erin Kennedy
    Forman Holt
    365 West Passaic Street
    Rochelle Park, NJ 07662
    201-845-1000
    Fax : 201-655-6650
    Email: ekennedy@formanlaw.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 #
    Nov 27, 2023 PREMIUM MEDICAL SUPPLY AND EQUIPMENT INC 7 3:2023bk03857
    Aug 22, 2023 NEW MEDICAL AND EDUCATION SERVICES INC.C.S.P. 11V 3:2023bk02588
    Apr 30, 2021 E.R. TRANSPORT INCORPORATED 7 3:2021bk01363
    Nov 29, 2017 COFFEE DIVINE LLC 7 3:17-bk-07009
    Apr 21, 2017 TREJO FAMILY CLINIC 11 3:17-bk-02782
    Feb 21, 2017 GENESIS MEDICAL EQUIPMENT AND PHARMACY INC. 11 3:17-bk-01072
    Sep 26, 2016 SOTO REEFER CONTAINERS, INC. 11 3:16-bk-07602
    Apr 21, 2016 FARMACIA FREDDY, INC. 11 3:16-bk-03150
    Mar 7, 2016 TROPICAL RESTAURANTS CORP 11 3:16-bk-01840
    Dec 10, 2015 Ariel Miranda Rodriguez 11 2:15-bk-09781
    May 20, 2015 J. C. GROUP CORP 11 3:15-bk-03784
    Nov 5, 2014 FASHION SHOW DISTRICT, INC. 11 3:14-bk-09201
    Apr 5, 2014 A & A WASTE MANAGEMENT INC 11 3:14-bk-02793
    Jan 13, 2014 CAMPO BELLO FARM INC 7 3:14-bk-00127
    Mar 24, 2012 DELGADO CONSTRUCTION GROUP, INC. 7 3:12-bk-02183