Welcome to BusinessBankruptcies.com!

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

Specialty Vehicle Solutions, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:14-bk-31329
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-14

Updated

9-13-23

Last Checked

7-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2015
Last Entry Filed
Jul 28, 2015

Docket Entries by Year

There are 195 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2015 142 ORDER SCHEDULING A JOINT HEARING TO DETERMINE THE ADEQUACY OF DEBTORS DISCLOSURE STATEMENT AND IF APPROPRIATE TO CONFIRM DEBTORS PLAN OF REORGANIZATION AND FIXING TIME FOR FILING ACCEPTANCES OR REJECTIONS OF PLAN COMBINED WITH NOTICE THEREOF (related document:140 Ch 11 Small Business Plan filed by Debtor Specialty Vehicle Solutions, LLC, 141 Small Business Disclosure Statement filed by Debtor Specialty Vehicle Solutions, LLC). 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 6/1/2015. Confirmation hearing to be held on 7/7/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. Last day to Object to Confirmation 6/30/2015. (bwj) (Entered: 06/01/2015)
Jun 2, 2015 143 Motion for Relief from Stay re: Civil Action, Commonwealth of KY, No. 15-CI-00040. Fee Amount $ 176. Filed by Warren D. Levy on behalf of Coy G. Cox, Jr.. Hearing scheduled for 6/23/2015 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Levy, Warren) (Entered: 06/02/2015)
Jun 2, 2015 144 Certificate of Service (related document:140 Ch 11 Small Business Plan filed by Debtor Specialty Vehicle Solutions, LLC, 141 Small Business Disclosure Statement filed by Debtor Specialty Vehicle Solutions, LLC, 142 Order Conditionally Approving Disclosure Statement) filed by Albert A. Ciardi III on behalf of Specialty Vehicle Solutions, LLC. (Ciardi, Albert) (Entered: 06/02/2015)
Jun 3, 2015 Minute of 6/2/15, OUTCOME: Final Order To Be Submitted (related document(s): 85 Order (Generic)) (bwj ) (Entered: 06/03/2015)
Jun 3, 2015 Receipt of filing fee for Motion for Relief From Stay(14-31329-CMG) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 30080314, fee amount $ 176.00. (re: Doc#143) (U.S. Treasury) (Entered: 06/03/2015)
Jun 4, 2015 145 BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 06/03/2015. (Admin.) (Entered: 06/04/2015)
Jun 5, 2015 146 FINAL CONSENT ORDER AUTHORIZING USE OF CASH COLLATERAL AND PROVIDING ADEQUATE PROTECTION, (related document:85 Order (Generic)). Filed by Christine L Barba , Albert A. Ciardi III . 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 6/5/2015. (bwj) (Entered: 06/05/2015)
Jun 5, 2015 147 Certificate of Service (related document:146 Consent Order) filed by Albert A. Ciardi III on behalf of Specialty Vehicle Solutions, LLC. (Ciardi, Albert) (Entered: 06/05/2015)
Jun 8, 2015 148 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/07/2015. (Admin.) (Entered: 06/08/2015)
Jun 9, 2015 Minute of 6/9/15, OUTCOME: MOOT; SMALL BUSINESS PLAN AND DISCLOSURE STATEMENT FILE 5/29/15. (related document(s): 5 Notice of Hearing -(Generic)) (bwj ) (Entered: 06/09/2015)
Show 10 more entries
Jun 30, 2015 157 Motion re: of the Debtor and Debtor-In-Possession to Modify the Plan of Reorganization Pursuant to 11 USC §1127(a) and Federal Rule of Bankruptcy Procedure 3019 Filed by Jennifer E. Cranston on behalf of Specialty Vehicle Solutions, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Cranston, Jennifer) (Entered: 06/30/2015)
Jun 30, 2015 158 Application to Shorten Time (related document:157 Motion re: of the Debtor and Debtor-In-Possession to Modify the Plan of Reorganization Pursuant to 11 USC §1127(a) and Federal Rule of Bankruptcy Procedure 3019 filed by Debtor Specialty Vehicle Solutions, LLC) Filed by Jennifer E. Cranston on behalf of Specialty Vehicle Solutions, LLC. (Attachments: # 1 Proposed Order) (Cranston, Jennifer) (Entered: 06/30/2015)
Jul 1, 2015 159 Order Granting Application to Shorten Time (related document:157 Motion re: of the Debtor and Debtor-In-Possession to Modify the Plan of Reorganization Pursuant to 11 USC §1127(a) and Federal Rule of Bankruptcy Procedure 3019 filed by Debtor Specialty Vehicle Solutions, LLC). 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 7/1/2015. Hearing scheduled for 7/7/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (slf) (Entered: 07/01/2015)
Jul 1, 2015 160 Certificate of Service (related document:157 Motion (Generic) filed by Debtor Specialty Vehicle Solutions, LLC, 159 Order on Application to Shorten Time) filed by Albert A. Ciardi III on behalf of Specialty Vehicle Solutions, LLC. (Ciardi, Albert) (Entered: 07/01/2015)
Jul 4, 2015 161 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/03/2015. (Admin.) (Entered: 07/04/2015)
Jul 7, 2015 162 Certification of No Objection (related document:149 Monthly Fee Statement filed by Other Prof. Rife & Associates) filed by Albert A. Ciardi III on behalf of Rife & Associates. (Ciardi, Albert) (Entered: 07/07/2015)
Jul 8, 2015 Minute of 7/7/15, OUTCOME: Plan Confirmed (related document(s): 142 Order Conditionally Approving Disclosure Statement) (bwj ) (Entered: 07/08/2015)
Jul 8, 2015 Minute of 7/7/15, OUTCOME: Granted (related document(s): 157 Motion (Generic) filed by Specialty Vehicle Solutions, LLC) (bwj ) (Entered: 07/08/2015)
Jul 8, 2015 163 Certificate of Service. filed by Warren D. Levy on behalf of Coy G. Cox, Jr.. (Levy, Warren) (Entered: 07/08/2015)
Jul 10, 2015 164 Order to Modify the Plan of Reorganization Pursuant to 11 USC §1127 (a) and Federal Rule of Bankruptcy Procedure 3019. (Related Doc # 157). 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 7/10/2015. (bwj) (Entered: 07/10/2015)

There are 10 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-31329
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Oct 20, 2014
Type
voluntary
Terminated
Jan 7, 2016
Updated
Sep 13, 2023
Last checked
Jul 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADI
    Anixter
    Anthony Calderone
    ARJ Custom Fabrications, Inc.
    Axton
    C-Tech Aluminum Trailer Cabinets
    CDW
    Corro Therm Inc.
    Dell Business Credit
    Fessenden Hall, Inc.
    Fire Research Corp.
    Ford Motor Credit
    Freedman Seating Co.
    Griffin Electric Supply
    Hyundai Motor America
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Specialty Vehicle Solutions, LLC
    1475 Prospect Street
    Trenton, NJ 08638
    MERCER-NJ
    Tax ID / EIN: xx-xxx8448

    Represented By

    Albert A. Ciardi, III
    Ciardi Ciardi & Astin, P.C.
    One Commerce Square
    2005 Market Street
    Suite 3500
    Philadelphia, PA 19103
    215-557-3550
    Fax : 215-557-3551
    Email: aciardi@ciardilaw.com
    Jennifer E. Cranston
    Ciardi Ciardi & Astin
    One Commerce Square
    Suite 3500
    Philadelphia, PA 19103
    (215) 557-3550
    Fax : (215) 557-3551
    Email: jcranston@ciardilaw.com
    Gaetano C. Lanciano
    Lanciano & Associates, LLC
    2 Route 31 North
    Pennington, NJ 08534
    (609) 452-7100
    Fax : (609) 452-7778
    Email: glanciano@lancianolaw.com
    Laurence R. Sheller
    3490 US Route 1
    Building 7B
    Princeton, NJ 08540
    609-452-7001
    Fax : 609-452-7002
    Email: laurence.sheller@verizon.net
    TERMINATED: 10/27/2014

    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 #
    Sep 18, 2023 CHOPRA REALTY INC. 11 3:2023bk18127
    Sep 8, 2022 Kings Laundromat LLC 7 3:2022bk17130
    Jun 6, 2021 Allegiance Health Group LLC 7 3:2021bk14666
    Sep 10, 2020 Shree Madhav Laundry, LLC 11V 3:2020bk20449
    Feb 18, 2020 Ocean Supply, LLC 11 3:2020bk12721
    Jan 22, 2020 American Create Hope A Non Profit Corporation 11 3:2020bk11010
    Apr 24, 2019 LBB Construction, LLC 7 3:2019bk18256
    Nov 25, 2016 Arctic Corner, Inc 11 3:16-bk-32469
    Jan 7, 2016 Family Auto Center, LLC 11 3:16-bk-10269
    Oct 20, 2014 SVS Realty Group LLC 7 3:14-bk-31323
    Sep 8, 2014 JOKA of Sarasota, LLC d/b/a/ Osprey Car Wash 11 8:14-bk-10514
    Sep 3, 2014 Glasco, Inc. 11 3:14-bk-28188
    Sep 4, 2013 1289 Princeton Avenue LLC 11 3:13-bk-29453
    Mar 22, 2013 Jet Wines & Liquors Co., Inc. 11 3:13-bk-16045
    Apr 4, 2012 Big Bear Foods Corp. 11 3:12-bk-18986