Welcome to BusinessBankruptcies.com!

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

Starr General Contracting Corporation

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2023bk13205
TYPE / CHAPTER
Voluntary / 11V

Filed

4-18-23

Updated

3-31-24

Last Checked

4-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2023
Last Entry Filed
Apr 24, 2023

Docket Entries by Month

Apr 18, 2023 1 Petition Chapter 11 Voluntary Petition Filed by David A. Kasen on behalf of Starr General Contracting Corporation. Chapter 11 Plan Subchapter V Due by 07/17/2023. (Kasen, David) (Entered: 04/18/2023)
Apr 18, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-13205) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45202520, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/18/2023)
Apr 18, 2023 2 Statement that No Documents Required by U.S.C. 1116 Have Been Filed or Prepared filed by David A. Kasen on behalf of Starr General Contracting Corporation. (Kasen, David) (Entered: 04/18/2023)
Apr 18, 2023 3 Application For Retention of Professional Kasen & Kasen, P.C. as Attorney for Debtor Filed by David A. Kasen on behalf of Starr General Contracting Corporation. Objections due by 5/9/2023. (Attachments: # 1 Certification of Professional in Support of Application for Retention # 2 Proposed Order) (Kasen, David) (Entered: 04/18/2023)
Apr 18, 2023 4 Certificate of Service (related document:3 Application for Retention filed by Debtor Starr General Contracting Corporation) filed by David A. Kasen on behalf of Starr General Contracting Corporation. (Kasen, David) (Entered: 04/18/2023)
Apr 19, 2023 Remark . Street Address 3017 Delsea Drive Franklinville, NJ 08322 (lgr) (Entered: 04/19/2023)
Apr 19, 2023 5 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by David A. Kasen on behalf of Starr General Contracting Corporation. Chapter 11 Plan Subchapter V Due by 07/17/2023. filed by Debtor Starr General Contracting Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 6/15/2023 at 10:00 AM at JNP - Courtroom 4C, Camden.Subchapter V Status Report Due By 6/1/2023: (kvr) (Entered: 04/19/2023)
Apr 21, 2023 6 Notice of Appointment of Nicole M. Nigrelli as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Nicole Nigrelli) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 04/21/2023)
Apr 21, 2023 7 Certificate of Service (related document:5 Notice of Hearing (Upload)) filed by David A. Kasen on behalf of Starr General Contracting Corporation. (Kasen, David) (Entered: 04/21/2023)
Apr 21, 2023 8 Motion to Use Cash Collateral Filed by David A. Kasen on behalf of Starr General Contracting Corporation. (Attachments: # 1 Declaration of Charles Starr, Jr. in Support of the Debtor's Motion # 2 Proposed Order) (Kasen, David) (Entered: 04/21/2023)

There are 4 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
1:2023bk13205
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
11V
Filed
Apr 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Herbert
    Aaron Juarez
    Aaron Marshall
    Abraham Cruz-Ruiz
    Alexander Plefka
    Alfredo Marin-Cruz
    Alfredo Morin
    Allen Fennimore Jr.
    Allen P. Fennimore III
    Amilcar Velasquez
    Andres Camero
    Andrew Camero
    Anthony Biery
    Anthony M. Diaz
    Antoni J. Barber
    There are 207 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Starr General Contracting Corporation
    PO Box 405
    Franklinville, NJ 08322
    GLOUCESTER-NJ
    Tax ID / EIN: xx-xxx5722

    Represented By

    David A. Kasen
    Kasen & Kasen
    1874 East Route 70, Suite 3
    Cherry Hill, NJ 08003
    (856) 424-4144
    Email: dkasen@kasenlaw.com

    Trustee

    Nicole M. Nigrelli
    Ciardi Ciardi & Astin
    1905 Spruce Street
    Philadelphia, PA 19103
    215-557-3550

    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 #
    Oct 26, 2023 James Pine & Son Trucking LLC 11V 1:2023bk19461
    Aug 25, 2023 Wedding Filmmakers, Inc. 7 1:2023bk17398
    Feb 2, 2023 Malaga RE Holdings LLC 11 1:2023bk10900
    Feb 2, 2023 Malaga Diner Corp 11V 1:2023bk10898
    Apr 8, 2021 Hope Ranch LLC 7 1:2021bk12930
    Nov 6, 2019 Monkey Toes, LLC 11 1:2019bk31018
    Apr 25, 2019 Azeglio, Inc. 11 1:2019bk18364
    Oct 8, 2017 Alpine Vehicles LLC 7 1:17-bk-30416
    Dec 1, 2016 Platinum Parking, Inc. 11 1:16-bk-32944
    Sep 11, 2013 Monroe Collision Servoce, LLC 7 1:13-bk-29943
    Mar 12, 2013 C&H Mechanical, Inc. 11 1:13-bk-15095
    Feb 11, 2013 Daydream Events & Catering, LLC 7 1:13-bk-12609
    Jan 16, 2013 Pallet Logistics Management Svces Inc. 7 1:13-bk-10830
    Sep 26, 2012 Superior Barrel and Drum Company, Inc. 11 1:12-bk-33465
    Nov 4, 2011 DDM Steel Services, Inc. 7 1:11-bk-42191