Welcome to BusinessBankruptcies.com!

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

SGK Properties, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:14-bk-14808
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-14

Updated

9-13-23

Last Checked

6-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2015
Last Entry Filed
Nov 14, 2014

Docket Entries by Year

Mar 14, 2014 1 Petition Chapter 11 Voluntary Petition Filed by SGK Properties, LLC . Atty Disclosure Statement due 3/28/2014. List of Equity Security Holders due 3/28/2014. List of all creditors due 3/28/2014. Schedule(s) due 3/28/2014. Statement of Financial Affairs due 3/28/2014. Summary of schedules due 3/28/2014. Corporate Resolution due 3/28/2014. Ch. 11 Small Business Balance Sheet due 3/28/2014. Ch. 11 Cash Flow Statement due 3/28/2014. Ch. 11 Statement of Operations due 3/28/2014. Ch. 11 Small Business Tax Return due 3/28/2014. Incomplete Filings due by 3/28/2014. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 7/14/2014. (gan) Previous Case of 12-33786. Modified on 3/14/2014 (gan). Additional attachment(s) added on 3/14/2014 (gan). (Entered: 03/14/2014)
Mar 14, 2014 Case Assignment. Previous Cases of 12-33786 and 13-32759(Southern District of Texas). Judge Michael Kaplan added to the case. (gan) Modified on 3/19/2014 (Gilmore, Michael). (Entered: 03/14/2014)
Mar 14, 2014 Remark Location of principal assets of the business debtor 1503 Chartres, Houston, TX 77003. (related document: 1 Vol Petition (Chapter 11) filed by Debtor SGK Properties, LLC). (gan) (Entered: 03/14/2014)
Mar 14, 2014 2 Notice of Missing Documents. (related document:1 Vol Petition (Chapter 11) filed by Debtor SGK Properties, LLC). Missing Documents: CASE MUST HAVE ATTORNEY REPRESENTATION, Attorney Disclosure Statement, Attorney Signature, List of Equity Security Holders, List of All Creditors, Statement of Financial Affairs, Summary of Schedules, Corporate Resolution, Balance Sheet, Cash Flow Statement, Statement of Operations, Tax Return, Schedules A,B,E,F,G,H. Incomplete Filings due by 3/28/2014. (gan) Modified TEXT on 3/18/2014 (mmf). (Entered: 03/14/2014)
Mar 17, 2014 3 BNC Certificate of Notice. No. of Notices: 1. Notice Date 03/16/2014. (Admin.) (Entered: 03/17/2014)
Mar 17, 2014 Receipt of Chapter 11 Filing Fee - Amount $ 1,213.00, Receipt Number 613921. (related document:1 Vol Petition (Chapter 11) filed by Debtor SGK Properties, LLC). Fee received from SGK Properties, LLC c/o Gary Katz, Esq. (mmf) (Entered: 03/17/2014)
Mar 17, 2014 4 Order to Show Cause re: For Dismissal of Case For Failure To Be Represented By Counsel 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 3/17/2014. Show Cause hearing to be held on 4/14/2014 at 11:00 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 03/17/2014)
Mar 17, 2014 5 CHAPTER 11 STATUS CONFERENCE (related document:1 Vol Petition (Chapter 11) filed by Debtor SGK Properties, LLC). The following parties were served: Debtor and US Trustee. Hearing scheduled for 4/14/2014 at 11:00 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 03/17/2014)
Mar 18, 2014 6 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of United States Trustee. (Attachments: # 1 Memorandum of Law # 2 Proposed Dismissal Order) (Sponder, Jeffrey) (Entered: 03/18/2014)
Mar 18, 2014 7 Application to Shorten Time (related document:6 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) filed by U.S. Trustee United States Trustee) Filed by Jeffrey M. Sponder on behalf of United States Trustee. (Attachments: # 1 Proposed Order Shortening Time) (Sponder, Jeffrey) (Entered: 03/18/2014)
Show 4 more entries
Mar 21, 2014 12 Certificate of Service (related document:6 Motion to Dismiss Case filed by U.S. Trustee United States Trustee, 7 Application to Shorten Time filed by U.S. Trustee United States Trustee) filed by Jeffrey M. Sponder on behalf of United States Trustee. (Sponder, Jeffrey) (Entered: 03/21/2014)
Mar 21, 2014 13 Notice of Appearance and Request for Service of Notice filed by Gary P. Katz on behalf of SGK Properties, LLC. (vpm) (Entered: 03/21/2014)
Mar 22, 2014 14 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2014. (Admin.) (Entered: 03/22/2014)
Mar 22, 2014 15 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2014. (Admin.) (Entered: 03/22/2014)
Mar 26, 2014 16 Motion to Transfer Case To Southern District of New York, Filed by Bret D. Allen on behalf of Ocwen Loan Servicing, LLC. (vpm) (REVIEWED BY JUDGE) MOOT-CASE IS DISMISSED, TEXT/Modified on 3/26/2014 (wir). (Entered: 03/26/2014)
Mar 26, 2014 17 Response to (related document:6 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of United States Trustee. (Attachments: # 1 Memorandum of Law # 2 Proposed Dismissal Order) filed by U.S. Trustee United States Trustee) filed by Bret D. Allen on behalf of Ocwen Loan Servicing, LLC. (vpm) (Entered: 03/26/2014)
Mar 27, 2014 Minute of 3/26/14; GRANTED, CASE DISMISSED WITH PREJUDICE (related document(s): 6 Motion to Dismiss Case filed by United States Trustee) (kmf ) (Entered: 03/27/2014)
Mar 28, 2014 18 Order Dismissing Case for Debtor (related document:6 Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) filed by U.S. Trustee United States Trustee). 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 3/28/2014. (kmf) (Entered: 03/28/2014)
Mar 31, 2014 19 BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 03/30/2014. (Admin.) (Entered: 03/31/2014)
Mar 31, 2014 20 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/30/2014. (Admin.) (Entered: 03/31/2014)

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
3:14-bk-14808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Mar 14, 2014
Type
voluntary
Terminated
May 6, 2014
Updated
Sep 13, 2023
Last checked
Jun 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advaloremtax.net
    Reliant Energy

    Parties

    Debtor

    SGK Properties, LLC
    123 S. Adelaide Ave.
    #3c
    Highland Park, NJ 08904
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx1959
    fka SG Properties, LLC
    aka Meridian

    Represented By

    Gary P. Katz
    123 South Adelaide Avenue, Suite C
    Highland Park, NJ 08904
    (832)723-9528

    U.S. Trustee

    United States Trustee

    Represented By

    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2023 New Yoga City LLC 7 3:2023bk21145
    Jul 31, 2023 Cycle Addictionz LLC 7 3:2023bk16504
    Jul 24, 2023 Remedy Realm IV Lounge and Wellness PC 7 3:2023bk16310
    Apr 4, 2023 LTL Management LLC 11 3:2023bk12825
    Oct 14, 2021 LTL Management LLC 11 3:2021bk30589
    Feb 14, 2020 HMOB of New Brunswick Owner, LLC parent case 11 2:2020bk12549
    Feb 13, 2020 Hajjar Medical Office Building of New Brunswick parent case 11 2:2020bk12476
    Feb 25, 2019 The D.S. Group, Inc. 7 3:2019bk13816
    Sep 7, 2018 Shmba, LLC 7 3:2018bk27978
    Nov 16, 2015 Belvidere Labs, LLC parent case 11 3:15-bk-14104
    Aug 14, 2015 Tropicana Supermarket, LLC 7 3:15-bk-25427
    Aug 12, 2014 Madrugada, L.L.C. d/b/a V Lounge 7 3:14-bk-26574
    May 6, 2013 SG Properties LLC 11 4:13-bk-32759
    Apr 16, 2013 New York Logistic Services, Inc. 7 3:13-bk-18094
    Sep 28, 2012 SG Properties, LLC 11 3:12-bk-33786