Welcome to BusinessBankruptcies.com!

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

Shore Custom Homes Corp

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2024bk10996
TYPE / CHAPTER
Voluntary / 11V

Filed

2-1-24

Updated

3-31-24

Last Checked

2-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2024
Last Entry Filed
Feb 5, 2024

Docket Entries by Week of Year

Feb 1 1 Petition Chapter 11 Voluntary Petition Filed by Eugene D. Roth on behalf of Shore Custom Homes Corp. Chapter 11 Plan Subchapter V Due by 05/1/2024. (Roth, Eugene) (Entered: 02/01/2024)
Feb 1 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10996) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46338293, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/01/2024)
Feb 2 2 TEXT ORDER: Beginning on February 2, 2023, Judge Kaplan's regular Thursday motion calendar (addressing Chapter 7 & 11 cases) will utilize ZOOM for remote appearances. Parties remain free to request in-person appearances by contacting Chambers and the Court may direct same if, in the Court's discretion, in-person appearances are appropriate. Otherwise, remote appearances will be conducted via ZOOM ONLY. Please find the Zoom link on Judge Kaplan's page on the Court's website: http://www.njb.uscourts.gov/content/honorable-michael-b-kaplan. To appear via Zoom, parties may click on the Zoom link on the website or use a telephone to dial-in using the dial-in information. Please visit Judge Kaplan's page on the Court's website for further information regarding appearances, including the Court's Zoom appearance guidelines. (mmf) (Entered: 02/02/2024)
Feb 2 3 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, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,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 2/2/2024. Hearing scheduled for 2/26/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (mmf) (Entered: 02/02/2024)
Feb 2 Remark. STREET ADDRESS OF DEBTOR: 341 South Main Street, Forked River, NJ 08731 (llb) (Entered: 02/02/2024)
Feb 2 4 CHAPTER 11 SUBCHAPTER V STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Eugene D. Roth on behalf of Shore Custom Homes Corp. Chapter 11 Plan Subchapter V Due by 05/1/2024. filed by Debtor Shore Custom Homes Corp). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 5/2/2024 at 10:00 AM at MBK - Courtroom 8, Trenton.Subchapter V Status Report Due By 4/18/2024: (wiq) (Entered: 02/02/2024)
Feb 2 5 AMENDED CHAPTER 11 SUBCHAPTER V STATUS CONFERENCE HEARING.. (related document:1 Chapter 11 Voluntary Petition Filed by Eugene D. Roth on behalf of Shore Custom Homes Corp. Chapter 11 Plan Subchapter V Due by 05/1/2024. filed by Debtor Shore Custom Homes Corp). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 4/4/2024 at 10:00 AM at MBK - Courtroom 8, Trenton.Subchapter V Status Report Due By 3/21/2024: (wiq) (Entered: 02/02/2024)
Feb 5 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024)
Feb 5 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024)
Feb 5 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2024bk10996
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11V
Filed
Feb 1, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Co, Inc.
    Al & Colleen Rodriguez
    All About Paving and Sons
    Bannon Rawling McDonal & Mascera P.A.
    Beacon Roofing & Supply
    Channel Partners, LLC
    Coastal Insulation
    Dream Homes & Development Corp
    Gaylord Mechanical
    Glassboro Lumber
    Grasso Design Group
    Gregory and Lisa Mascera
    Heitner & Breitstein, P.C.
    HTC Construction, LLC
    Imperial Carpentry, LLC
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shore Custom Homes Corp
    PO Box 627
    Forked River, NJ 08731
    OCEAN-NJ
    Tax ID / EIN: xx-xxx6153

    Represented By

    Eugene D. Roth
    Law Office of Eugene D. Roth
    Valley Pk. East
    2520 Hwy 35, Suite 307
    Manasquan, NJ 08736
    (732) 292-9288
    Fax : (732) 292-9303
    Email: erothesq@gmail.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 #
    Feb 22, 2023 Angelo DeVito Construction, LLC 7 3:2023bk11393
    Oct 10, 2022 MNC Concrete Work LLC 11 3:2022bk18012
    Jan 18, 2022 Millie's Angels, LLC 7 3:2022bk10375
    Feb 15, 2019 Legend Electrical Contractors, Inc. 7 3:2019bk13160
    Sep 27, 2018 Trolley, Inc. 11 3:2018bk29240
    Jun 24, 2018 JSG Construction Inc 7 3:2018bk22694
    Mar 29, 2018 DJA Framing LLC 7 3:2018bk16262
    Mar 29, 2018 DJA Custum Framing, Inc. 7 3:2018bk16179
    Jun 19, 2017 Dependable Doors & More, LLC 7 3:17-bk-22417
    Jan 28, 2016 Shore Tractor Trailer Training Inc. 7 3:16-bk-11458
    May 19, 2014 Bayfront Marina & Yacht Basin, LLC 7 3:14-bk-20165
    Mar 31, 2014 Bayfront Marina & Yacht Basin, LLC 11 3:14-bk-16268
    Oct 20, 2013 Putnam at Deptford, LLC 11 3:13-bk-32962
    Jun 7, 2012 Bay Front Marina & Yacht Basin, LLC 11 3:12-bk-24675
    Mar 30, 2012 Bay Front Marina and Yacht Basin, LLC 11 3:12-bk-18390