Welcome to BusinessBankruptcies.com!

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

Michael Donahue Builders, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2018bk19402
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-18

Updated

3-11-19

Last Checked

3-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2019
Last Entry Filed
Feb 11, 2019

Docket Entries by Quarter

May 8, 2018 1 Petition Chapter 7 Voluntary Petition Filed by Harry J. Giacometti on behalf of Michael Donahue Builders, LLC. Disclosure of Compensation for Attorney For Debtor05/22/2018. Incomplete Filings due by 05/22/2018. (Giacometti, Harry) (Entered: 05/08/2018)
May 9, 2018 2 Meeting of Creditors and Notice of Appointment of Trustee Thomas J Subranni, with 341(a) meeting to be held on 06/07/2018 at 12:00 PM at Northfield - Tilton Road (Camden). (admin, ) (Entered: 05/09/2018)
May 9, 2018 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. 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, Schedules A/B,D,H,. If an objection is filed a hearing will be held on: May 29,2018 at 10:00AM Courtroom 4B. 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 5/9/2018. Objection to Order to Show Cause due by 5/23/2018. (lgr) Modified on 5/24/2018 ALL REQUIRED DOCUMENTS FILED (kaj). (Entered: 05/09/2018)
May 10, 2018 4 Notice of Appearance and Request for Service of Notice.. (Smith, Valerie) (Entered: 05/10/2018)
May 11, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-19402) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A36325579, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/11/2018)
May 12, 2018 5 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 43. Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018)
May 12, 2018 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018)
May 12, 2018 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018)
May 23, 2018 8 Missing Document(s): Atty Disclosure Statement, Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,G,H, filed by Harry J. Giacometti on behalf of Michael Donahue Builders, LLC. (Giacometti, Harry) Modified on 5/24/2018 CREDITORS ADDED TO SCHEDULE H CODEBTORS A FEE HAS BEEN CHARGED (kaj). Modified on 5/24/2018 ALL REQUIRED DOCUMENTS FILED (kaj). (Entered: 05/23/2018)
May 23, 2018 9 Missing Document(s): Declaration Under Penalty of Perjury For Non Individual Debtors, Summary of Assets and Liabilities for Non-Individuals filed by Harry J. Giacometti on behalf of Michael Donahue Builders, LLC. (Giacometti, Harry) Modified on 5/24/2018 ALL REQUIRED DOCUMENTS FILED (kaj). (Entered: 05/23/2018)
Show 5 more entries
Aug 1, 2018 13 Notice of Appointment of Successor Trustee Douglas S. Stanger. Filed by (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 08/01/2018)
Aug 27, 2018 14 Notice Vacating Appointment of Trustee. Douglas S. Stanger removed from the case, filed by (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 08/27/2018)
Aug 27, 2018 15 Notice of Appointment of Successor Trustee Brian Thomas. Filed by (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 08/27/2018)
Aug 27, 2018 16 Statement Adjourning 341(a) Meeting of Creditors.. 341(a) Meeting Continued to 9/20/2018 at 12:30 PM at Northfield - Tilton Road (Camden). (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 08/27/2018)
Aug 30, 2018 17 BNC Certificate of Notice. No. of Notices: 46. Notice Date 08/29/2018. (Admin.) (Entered: 08/30/2018)
Sep 20, 2018 18 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/4/2018 at 01:00 PM at Northfield - Tilton Road (Camden). (Thomas, Brian) (Entered: 09/20/2018)
Oct 5, 2018 19 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/8/2018 at 01:00 PM at Northfield - Tilton Road (Camden). (Thomas, Brian) (Entered: 10/05/2018)
Nov 13, 2018 20 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/13/2018 at 01:00 PM at Northfield - Tilton Road (Camden). (Thomas, Brian) (Entered: 11/13/2018)
Dec 18, 2018 21 Motion to dismiss case by Trustee Filed by Brian Thomas on behalf of Brian Thomas. Hearing scheduled for 1/22/2019 at 10:00 AM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Certification # 2 Statement as to Why No Brief is Necessary # 3 Proposed Order # 4 Certificate of Service) (Thomas, Brian) (Entered: 12/18/2018)
Dec 22, 2018 22 BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 44. Notice Date 12/21/2018. (Admin.) (Entered: 12/22/2018)

There are 7 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
1:2018bk19402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrew B. Altenburg Jr.
Chapter
7
Filed
May 8, 2018
Type
voluntary
Terminated
Feb 11, 2019
Updated
Mar 11, 2019
Last checked
Mar 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alyson Donahue
    Alyson Donahue
    Arthur W. Ponzio Co. & Assoc., Inc.
    Avalon Carpet & Flooring
    Avalon Pools
    Bart J. Klein, Esquire
    Beatty & Son Heating & Cooling
    Cape Insulation
    Clean Lines Painting
    David Ash Landscape
    David L. Sinderbrand, Esquire
    Dever Electric Inc.
    Donald O'Neill
    Donald O'Neill
    Donald O'Neill
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Michael Donahue Builders, LLC
    2123 Dune Drive
    Suite 9
    Avalon, NJ 08202
    CAPE MAY-NJ
    Tax ID / EIN: xx-xxx5166

    Represented By

    Harry J. Giacometti
    Flaster/Greenberg, P.C.
    1810 Chapel Avenue West
    Cherry Hill, NJ 08002
    856 661 1900
    Fax : 856 661 1919
    Email: harry.giacometti@flastergreenberg.com

    Trustee

    Thomas J Subranni
    Subranni Zauber
    1624 Pacific Avenue
    Atlantic City, NJ 08401
    (609) 347-7000
    TERMINATED: 08/01/2018

    Trustee

    Douglas S. Stanger
    Flaster/Greenberg
    646 Ocean Heights Avenue
    Linwood, NJ 08221
    (609) 645-1881
    TERMINATED: 08/27/2018

    Trustee

    Brian Thomas
    Brian Thomas, Esq
    327 Central Avenue
    Suite 103
    Linwood, NJ 08221
    (609) 601-6066

    Represented By

    Brian Thomas
    Brian Thomas, Esq
    327 Central Avenue
    Suite 103
    Linwood, NJ 08221
    (609) 601-6066
    Email: brian@brianthomaslaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19, 2023 A-Cam Apts LLC 11 1:2023bk13254
    Dec 6, 2022 Sunquest Property Services, LLC 11V 1:2022bk19630
    Jul 7, 2021 Mid Atlantic Graphix, Inc. d/b/a Signal Graphics P 7 1:2021bk15544
    Dec 19, 2020 Bennett Enterprises, Inc. 11 1:2020bk23761
    Sep 30, 2020 Ocean View Motel, LLC 11 1:2020bk21165
    Sep 27, 2018 Artisan Fine Homes, LLC 7 1:2018bk29235
    Jun 13, 2018 Excel West Rio, LLC t/a Wildwood Mini Golf and Tom 11 1:2018bk21962
    May 2, 2017 NP Holdings, LLC 11 1:17-bk-19083
    Mar 30, 2016 Roman P Osadchuk LLC 11 1:16-bk-16032
    Feb 1, 2016 5 OBoyles, LLC 7 1:16-bk-11775
    Sep 17, 2014 Harbor Place Development 11 1:14-bk-29030
    Aug 20, 2014 T-Len, Inc. 11 1:14-bk-27167
    Nov 7, 2012 Sahara Motel, LLC 11 1:12-bk-36557
    Feb 22, 2012 Robert Ferguson & Sons Equipment Rental, LLC 11 1:12-bk-14337
    Feb 22, 2012 Robert Ferguson & Sons Painting Contractors, Inc. 11 1:12-bk-14336