Welcome to BusinessBankruptcies.com!

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

Michael J. Weiss, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk20249
TYPE / CHAPTER
Voluntary / 11V

Filed

10-16-24

Updated

10-20-24

Last Checked

10-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2024
Last Entry Filed
Oct 20, 2024

Docket Entries by Day

Oct 16 1 Petition Chapter 11 Voluntary Petition Filed by Scott D. Sherman on behalf of Michael J. Weiss, Inc.. Chapter 11 Plan Subchapter V Due by 01/14/2025. (Sherman, Scott) (Entered: 10/16/2024)
Oct 16 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-20249) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47362080, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 10/16/2024)
Oct 17 2 Order to Show Cause Why Case Should Not be Dismissed for re: 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, 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 10/17/2024. Hearing scheduled for 11/12/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (dlr) (Entered: 10/17/2024)
Oct 17 3 Application For Retention of Professional Scott D. Sherman as Attorney for Debtor Filed by Scott D. Sherman on behalf of Michael J. Weiss, Inc.. Objections due by 11/6/2024. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Sherman, Scott) (Entered: 10/17/2024)
Oct 17 4 Amended Certificate of Service (related document:3 Application for Retention filed by Debtor Michael J. Weiss, Inc.) filed by Scott D. Sherman on behalf of Michael J. Weiss, Inc.. (Sherman, Scott) (Entered: 10/17/2024)
Oct 20 5 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/19/2024. (Admin.) (Entered: 10/20/2024)

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk20249
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11V
Filed
Oct 16, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Oct 21, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Michael J. Weiss, Inc.
    1451 Rt. 46
    Ledgewood, NJ 07852
    MORRIS-NJ
    Tax ID / EIN: xx-xxx1851
    dba California Tanning Club

    Represented By

    Scott D. Sherman
    MINION & SHERMAN
    33 Clinton Road
    Suite 105
    West Caldwell, NJ 07006
    973-882-2424
    Fax : 973-882-0856
    Email: ssherman@minionsherman.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 #
    Jun 16 Top Shop Auto Restoration LLC 11 2:2024bk16047
    Oct 4, 2021 American Tri Venture LLC 11 2:2021bk17737
    Mar 31, 2021 American Venture Construction LLC 11 2:2021bk12650
    Oct 20, 2019 B & B Construction, Inc. 7 2:2019bk29779
    Mar 20, 2017 Valley View Farms LLC 7 2:17-bk-15366
    Dec 16, 2016 Dabin Trucking, Inc. 11 2:16-bk-33969
    Jun 7, 2013 Mount Arlington Center for Fitness, LLC 7 2:13-bk-22690
    Apr 8, 2013 Contour Medical Supply, Inc. 11 1:13-bk-10763
    Feb 7, 2013 Care Environmental Corp. 11 2:13-bk-12466
    Feb 7, 2013 F&G Properties, LLC 11 2:13-bk-12462
    Jan 28, 2013 Dockrell Beach Yacht Club 11 2:13-bk-11522
    Jan 28, 2013 Valley View Farms LLC 11 2:13-bk-11521
    Sep 19, 2012 Tri State Trucking Services, LLC 7 2:12-bk-32964
    Jun 25, 2012 Valley View Farms LLC 11 2:12-bk-26081
    May 23, 2012 Dockrell Beach Yacht Club 11 2:12-bk-23231