Welcome to BusinessBankruptcies.com!

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

S&P Distributing Co., Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-29677
TYPE / CHAPTER
Voluntary / 7

Filed

10-20-15

Updated

5-12-16

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2016
Last Entry Filed
Feb 3, 2016

Docket Entries by Year

Oct 20, 2015 1 Petition Chapter 7 Voluntary Petition filed by David L. Stevens of Scura, Wigfield, Heyer & Stevens on behalf of S&P Distributing Co., Inc.. (Stevens, David) (Entered: 10/20/2015)
Oct 20, 2015 2 Missing Document(s): Corporate Resolution filed by David L. Stevens on behalf of S&P Distributing Co., Inc.. (Stevens, David) (Entered: 10/20/2015)
Oct 20, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-29677) [caseupld,1027u] ( 335.00) Filing Fee. Receipt number 30880819, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 10/20/2015)
Oct 21, 2015 3 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor S&P Distributing Co., Inc.). Missing Documents: Statement of Financial Affairs, Summary of Schedule, Schedules A,B,G,. Incomplete Filings due by 11/3/2015. (wdr) (Entered: 10/21/2015)
Oct 21, 2015 4 Appointment of Trustee.Trustee Jay L. Lubetkin appointed to case. Meeting of Creditors 341(a) meeting to be held on 11/19/2015 at 01:30 PM at Suite 1401, One Newark Center. (UST Staff17) (Entered: 10/21/2015)
Oct 24, 2015 5 BNC Certificate of Notice. No. of Notices: 1. Notice Date 10/23/2015. (Admin.) (Entered: 10/24/2015)
Oct 25, 2015 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 10/24/2015. (Admin.) (Entered: 10/25/2015)
Nov 3, 2015 7 Missing Document(s): Statement of Financial Affairs,Summary of Schedule,Sum of Liabilities,Schedules A,B,G, filed by David L. Stevens on behalf of S&P Distributing Co., Inc.. (Stevens, David) (Entered: 11/03/2015)
Nov 9, 2015 Deadline for Missing Documents Satisfied. (lc) (Entered: 11/09/2015)
Dec 7, 2015 8 Notice of Proposed Abandonment re: 131-135 East Railway Avenue, Paterson, NJ 07510. Hearing scheduled for 01/05/2016 at 10:00 a.m. Filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. Objections due by 12/29/2015. (Lubetkin, Jay) (Entered: 12/07/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:15-bk-29677
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
7
Filed
Oct 20, 2015
Type
voluntary
Terminated
Feb 3, 2016
Updated
May 12, 2016
Last checked
May 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Best Buy Foodservice, Inc.
    City Of Paterson
    Internal Revenue Service
    New Jersey Attorney General Office
    New Jersey Division of Taxation
    Northfield Bank
    Passaic County Water

    Parties

    Debtor

    S&P Distributing Co., Inc.
    135 E. Railway Ave.
    Paterson, NJ 07510
    PASSAIC-NJ
    Tax ID / EIN: xx-xxx9963

    Represented By

    David L. Stevens
    Scura, Wigfield, Heyer & Stevens
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Email: dstevens@scuramealey.com

    Trustee

    Jay L. Lubetkin
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100

    Represented By

    Jay L. Lubetkin
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: jlubetkin@rltlawfirm.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Aslan Marketing LLC - 11 2:2024bk11150
    Jan 3, 2019 The Allen Supply & Laundry Service, Inc. 11 2:2019bk10132
    Dec 12, 2018 C & A Dental Laboratory LLC 11 2:2018bk34426
    May 20, 2018 Ozz Investing, LLC 11 2:2018bk20201
    Apr 12, 2018 Heval Transportation Inc. 7 2:2018bk17347
    May 22, 2017 Ipek Properties LLC 11 2:17-bk-20449
    Mar 24, 2017 Ipek Properties LLC 11 2:17-bk-15786
    Dec 14, 2015 MLPP, LLC aka El Rancho 11 2:15-bk-33310
    Jul 30, 2015 Dekada Corporation d/b/a El Mexicano II 11 2:15-bk-24329
    Apr 7, 2014 Orachev Properties, LLC 7 2:14-bk-16797
    Sep 30, 2013 Ramallah Halal Meat Market LLC 7 2:13-bk-31316
    Jan 13, 2012 R. Donohue Associates, Inc.d/b/a Micro Products In 7 7:12-bk-22079
    Nov 23, 2011 1023 Main Street, LLC 11 2:11-bk-43736
    Aug 29, 2011 El Campesino Farmers Market, Inc. 11 2:11-bk-35582
    Aug 29, 2011 El Rancho International Food Market 11 2:11-bk-35581