Welcome to BusinessBankruptcies.com!

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

Nuvico, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:16-bk-33247
TYPE / CHAPTER
Voluntary / 7

Filed

12-6-16

Updated

3-31-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2024
Last Entry Filed
Dec 16, 2022

Docket Entries by Year

Dec 6, 2016 1 Petition Chapter 7 Voluntary Petition Filed by David L. Bruck on behalf of Nuvico, LLC. (Bruck, David) (Entered: 12/06/2016)
Dec 6, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)( 16-33247) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A33221576, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 12/06/2016)
Dec 7, 2016 2 Meeting of Creditors and Notice of Appointment of Trustee Charles A. Stanziale, Jr. with 341(a) meeting to be held on 01/05/2017 at 10:30 AM at Suite 1401, One Newark Center. (admin, ) (Entered: 12/07/2016)
Dec 10, 2016 3 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 12/09/2016. (Admin.) (Entered: 12/10/2016)
Dec 22, 2016 4 Change of Address for Nuvico, LLC From: PO Box 133, Tenafly, NJ To: PO Box 153, Tenafly, NJ 07670 filed by David L. Bruck on behalf of Nuvico, LLC. (Bruck, David) (Entered: 12/22/2016)
Dec 22, 2016 5 Amended Schedule(s) : E/F filed by David L. Bruck on behalf of Nuvico, LLC. (Bruck, David) (Entered: 12/22/2016)
Jan 6, 2017 6 Certificate of Service (related document:5 Amended Schedules (Fee Attorney) filed by Debtor Nuvico, LLC) filed by David L. Bruck on behalf of Nuvico, LLC. (Bruck, David) (Entered: 01/06/2017)
Jan 11, 2017 7 Notice of Assets & Request for Notice to Creditors filed by Charles A. Stanziale Jr.. Proofs of Claim due by 4/11/2017. (Stanziale, Charles) (Entered: 01/11/2017)
Jan 15, 2017 8 BNC Certificate of Notice re: Notice of Assets. No. of Notices: 9. Notice Date 01/14/2017. (Admin.) (Entered: 01/15/2017)
Jan 18, 2017 9 Motion re: To Transfer the Debtor's Case to Another Judge Filed by Jeffrey Thomas Testa on behalf of Charles A. Stanziale Jr.. Hearing scheduled for 2/15/2017 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Memorandum of Law # 2 Proposed Order # 3 Notice of Motion # 4 Certification of Service) (Testa, Jeffrey) (Entered: 01/18/2017)
Jan 18, 2017 10 Motion for Joint Administration for the following cases: 16-33240, 16-33247, 16-33250 and 16-33251 Filed by Jeffrey Thomas Testa on behalf of Charles A. Stanziale Jr.. Hearing scheduled for 2/15/2017 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Memorandum of Law # 2 Proposed Order # 3 Notice of Motion # 4 Certification of Service) (Testa, Jeffrey) (Entered: 01/18/2017)
Jan 18, 2017 11 Notice of Appearance and Request for Service of Notice filed by Jeffrey Thomas Testa on behalf of Charles A. Stanziale Jr.. (Testa, Jeffrey) (Entered: 01/18/2017)
Feb 15, 2017 Minute of Hearing Held, OUTCOME: Granted (related document(s): 9 Motion (Generic) filed by Charles A. Stanziale) (mcp ) (Entered: 02/15/2017)
Feb 15, 2017 Minute of Hearing Held, OUTCOME: Transfer, Order to be signed (related document(s): 10 Motion for Joint Administration filed by Charles A. Stanziale) (mcp ) Modified on 2/16/2017 (Primo, Mariela). (Entered: 02/15/2017)
Feb 16, 2017 12 Order Transferring Case. Judge Vincent F. Papalia removed from the case and Judge Stacey Meisel assigned to case. 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 2/16/2017. (jf) (Entered: 02/16/2017)
Feb 19, 2017 13 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/18/2017. (Admin.) (Entered: 02/19/2017)

There are 5 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
2:16-bk-33247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
7
Filed
Dec 6, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alarmax Distributors, Inc.
    Bank of Hope fka BBCN Bank
    Blazewood Capital Partners
    In Jin Choi
    Lux Technologies
    Nuvico, Inc.
    Suk Rock Moon
    Sung Rok Moon
    Verizon Wireless

    Parties

    Debtor

    Nuvico, LLC
    PO Box 153
    Tenafly, NJ 07670
    BERGEN-NJ
    Tax ID / EIN: xx-xxx0913

    Represented By

    David L. Bruck
    Greenbaum, Rowe, Smith, et al.
    P.O. Box 5600
    Woodbridge, NJ 07095
    (732) 549-5600
    Fax : (732) 549-1881
    Email: bankruptcy@greenbaumlaw.com

    Trustee

    Charles A. Stanziale, Jr.
    Law Offices of Charles A. Stanziale, Jr.
    100 Passaic Avenue
    Ste 310
    Fairfield, NJ 07004
    201-306-0066

    Represented By

    Charles A. Stanziale, Jr.
    Law Offices of Charles A. Stanziale, Jr.
    100 Passaic Avenue
    Ste 310
    Fairfield, NJ 07004
    201-306-0066
    Fax : 973-736-0218
    Email: cstanziale@chas-law.com
    Jeffrey Thomas Testa
    McCarter & English
    Four Gateway Center
    100 Mulberry Street
    Newark, NJ 07102
    (973) 639-7939
    Fax : 973-624-7070
    Email: jtesta@mccarter.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 #
    Aug 25, 2023 Deldor Wellness, Inc. 11V 2:2023bk17422
    Mar 23, 2023 Masahiko Negita and Yasuko Negita 11V 2:2023bk12365
    Sep 21, 2021 Deldor LLC 7 2:2021bk17388
    Mar 8, 2021 Deldor LLC 11V 2:2021bk11857
    Mar 27, 2018 Majestic Granite & Marble, Inc. parent case 7 2:2018bk15969
    Mar 27, 2018 Lotus Natural Stone, LLC parent case 7 2:2018bk15967
    Mar 26, 2018 Barbour Estates, LLC 11 2:2018bk15872
    Dec 6, 2016 TVS Enterprises Inc. 7 2:16-bk-33251
    Dec 6, 2016 Sky Mobile Solutions, LLC 7 2:16-bk-33250
    Dec 6, 2016 Nuvico, Inc. 7 2:16-bk-33240
    Nov 1, 2016 Macbeth Designs, LLC 11 2:16-bk-30967
    Sep 30, 2016 Tenafly Gourmet Farms Inc. 11 2:16-bk-28809
    Dec 14, 2015 Tenafly Swim Club, Inc. 7 2:15-bk-33337
    Jun 6, 2014 Bicycle Masters Corp 7 2:14-bk-21785
    Aug 9, 2013 91 West Clinton LLC 11 2:13-bk-27516