Welcome to BusinessBankruptcies.com!

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

T. Fiore Demolition Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk25432
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Sep 7, 2018

Docket Entries by Quarter

There are 23 older docket entries.

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

login purchase single case subscribe now

Aug 8, 2018 23 Notice of Appearance and Request for Service of Notice filed by Randee M. Matloff on behalf of MTF Realty LLC. (Matloff, Randee) (Entered: 08/08/2018)
Aug 9, 2018 24 Certificate of Service (related document:7 20 Largest Unsecured Creditors filed by Debtor T. Fiore Demolition Inc., 8 Motion to Extend Time filed by Debtor T. Fiore Demolition Inc., 9 Motion for Joint Administration filed by Debtor T. Fiore Demolition Inc., 10 Application for Expedited Consideration of First Day Matters filed by Debtor T. Fiore Demolition Inc., 20 Order (Generic)) filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/09/2018)
Aug 11, 2018 25 BNC Certificate of Notice. No. of Notices: 1. Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018)
Aug 11, 2018 26 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018)
Aug 13, 2018 27 Notice of Appearance and Request for Service of Notice filed by Andrew R. Turner on behalf of Foley Incorporated. (Turner, Andrew) (Entered: 08/13/2018)
Aug 14, 2018 28 Notice of Appearance and Request for Service of Notice filed by Randee M. Matloff on behalf of GPB Cold Storage Holdings, LLC. (Matloff, Randee) (Entered: 08/14/2018)
Aug 15, 2018 29 Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 08/15/2018)
Aug 15, 2018 30 Objection to Debtor's Application to Retain Rabinowtiz Lubetkin & Tully LLC as Counsel (related document:2 Application For Retention of Professional Rabinowitz, Lubetkin & Tully, LLC as Counsel to Debtor/Debtor-In-Possession Filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. The follow up deadline is 08/22/2018. (Attachments: # 1 Certification # 2 Proposed Order) filed by Debtor T. Fiore Demolition Inc.) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 08/15/2018)
Aug 16, 2018 Minute of Hearing Held, OUTCOME: Granted Revised Order by Court (related document(s): 8 Motion to Extend Time filed by T. Fiore Demolition Inc.) (mcp) (Entered: 08/16/2018)
Aug 16, 2018 Minute of Hearing Held, OUTCOME: Granted (related document(s): 9 Motion for Joint Administration filed by T. Fiore Demolition Inc.) (mcp) (Entered: 08/16/2018)
Show 10 more entries
Aug 21, 2018 40 Certificate of Service (related document:32 Order on Motion to Extend Time, 33 Order on Motion For Joint Administration) filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/21/2018)
Aug 21, 2018 41 Change of Address for James A. Prestiano, Esq. From: 631 Commack Road, Suite 2A, Commack, NY 11725 To: 1581 Franklin Avenue, Garden City, NY 11530 filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/21/2018)
Aug 21, 2018 42 Change of Address for Rocco Ruggierio, Sr. From: 701 Abby Road, Middletown, NJ 07748 To: 272 Fair Haven Road, Fair Haven, NJ 07704 filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/21/2018)
Aug 21, 2018 43 Change of Address for Leaf Funding, Inc. From: 68 S. Service Road, Melville, NY 11747 To: 2005 Market Street, Philadelphia, PA 19103 filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/21/2018)
Aug 21, 2018 44 Change of Address for Hoffman Schreiber & Cores From: 100 Broad Street, Red Bank, NJ 07701 To: 199 Broad Street, Red Bank, NJ 07701 filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/21/2018)
Aug 21, 2018 45 Change of Address for Byrnes, O'Hern & Heugle From: Byrnes Kirkwood, LLP, 321 Broad Street, Red Bank, NJ 07701 To: Byrnes, O'Hern & Heugle, 28 Leroy Place, Red Bank, NJ 07701 filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/21/2018)
Aug 21, 2018 46 Change of Address for Lanny Z. Kurzweil, Esq. From: 4 Gateway Center, 100 Mulberry Street, Newark, NJ 07102-4056 To: McCarter & English, Four Gateway Center, 100 Mulberry Street, Newark, NJ 07102 filed by Barry J. Roy on behalf of T. Fiore Demolition Inc.. (Roy, Barry) (Entered: 08/21/2018)
Aug 22, 2018 47 Notice of Appearance and Request for Service of Notice filed by Daniel Stolz on behalf of GPB Cold Storage Holdings, LLC, MTF Realty LLC. (Stolz, Daniel) (Entered: 08/22/2018)
Aug 27, 2018 48 AMENDED NOTICE OF APPEARANCE in support of (related document:47 Notice of Appearance and Request filed by Creditor MTF Realty LLC, Creditor GPB Cold Storage Holdings, LLC) filed by Daniel Stolz on behalf of GPB Cold Storage Holdings II, LLC, MTF Realty LLC. (Stolz, Daniel) (Entered: 08/27/2018)
Aug 27, 2018 49 Notice of Appearance and Request for Service of Notice filed by Randee M. Matloff on behalf of GPB Cold Storage Holdings II, LLC. (Matloff, Randee) (Entered: 08/27/2018)

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
2:2018bk25432
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Aug 1, 2018
Type
voluntary
Terminated
Jan 28, 2019
Updated
Sep 13, 2023
Last checked
Sep 18, 2018
Lead case
Theodore F. Fiore

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Drainage Systems
    American Express
    American Express National Bank
    Anthony F. Malanga, Jr.
    Binder Machinery Company
    Block 5020 Finance IT, LLC
    Breen Topsoil Inc.
    Bressler & Duyk
    Brian J. Freuhling, Esq.
    Byrnes Kirkwood LLP
    Byrnes Lirkwood LLP
    Byrnes, O'Hern, & Heugle
    Capital One
    Caterpillar Financial Services Corp.
    Central Jersey Construction Equip. Sales
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    T. Fiore Demolition Inc.
    457 Wilson Avenue
    Newark, NJ 07105
    ESSEX-NJ
    Tax ID / EIN: xx-xxx5722

    Represented By

    Jonathan I. Rabinowitz
    Rabinowitz, Lubetkin & Tully, L.L.C.
    293 Eisenhower Parkway
    Suite 100
    Livingston, NJ 07039
    (973) 597-9100
    Fax : (973) 597-9119
    Email: jrabinowitz@rltlawfirm.com
    Barry J. Roy
    Rabinowitz Lubetkin & Tully, LLC
    293 Eisenhower Parkway, Suite 100
    Livingston, NJ 07039
    973-597-9100
    Fax : 973-597-9119
    Email: broy@rltlawfirm.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 #
    Oct 30, 2023 Big Teddy LLC 11V 2:2023bk19587
    Jun 8, 2023 AeroFarms Danville Real Estate, LLC parent case 11 1:2023bk10747
    Jun 8, 2023 Oasis Development, LLC parent case 11 1:2023bk10746
    Jun 8, 2023 VEGS2 QALICB, LLC parent case 11 1:2023bk10745
    Jun 8, 2023 AeroFarms International Holdings, LLC parent case 11 1:2023bk10743
    Jun 8, 2023 AeroFarms 8, LLC parent case 11 1:2023bk10742
    Jun 8, 2023 VEGS1 Leveraged Lender, LLC parent case 11 1:2023bk10741
    Jun 8, 2023 AeroFarms LLC parent case 11 1:2023bk10740
    Jun 8, 2023 Just Greens, LLC parent case 11 1:2023bk10739
    Jun 8, 2023 VEGS1 QALICB, LLC parent case 11 1:2023bk10738
    Jun 8, 2023 AeroFarms, Inc. 11 1:2023bk10737
    Sep 12, 2022 FIORE HOLDINGS II LLC 11 2:2022bk17212
    May 14, 2020 All American Demolition and Dismantling, LLC 11V 2:2020bk16552
    Jul 6, 2016 ANSA Care, LLC 7 2:16-bk-23011
    Sep 16, 2014 357 Wilson Avenue, LLC 11 2:14-bk-28917