Welcome to BusinessBankruptcies.com!

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

The Noah Group, Llc

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:11-bk-32702
TYPE / CHAPTER
N/A / 11

Filed

7-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 5, 2011

Docket Entries by Year

Jul 29, 2011 1 Petition Chapter 11 Voluntary Petition Filed by Timothy P. Neumann on behalf of The Noah Group, Llc. Incomplete Filings due by 08/12/2011. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/28/2011. (Neumann, Timothy) (Entered: 07/29/2011)
Jul 29, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-32702) [misc,volp11a] (1039.00). Receipt number 21768323, amount $ 1039.00. (U.S. Treasury) (Entered: 07/29/2011)
Jul 29, 2011 2 Application For Retention of Professional Broege, Neuman, Fischer & Shaver, LLC as Attorneys for Debtor Filed by Timothy P. Neumann on behalf of The Noah Group, Llc. Objection deadline is 8/5/2011. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Neumann, Timothy) (Entered: 07/29/2011)
Jul 29, 2011 3 Certification of Debtor in Possession filed by Timothy P. Neumann on behalf of The Noah Group, Llc. (Neumann, Timothy) (Entered: 07/29/2011)
Jul 29, 2011 4 Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor The Noah Group, Llc). Missing Documents: Atty. Disclosure Statement, List of Equity Security Holders, Statement of Financial Affairs and Schedules A,B,D,E,F,G & H. Incomplete Filings due by 8/12/2011. (pbf) (Entered: 08/01/2011)
Aug 3, 2011 5 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 10/6/2011 at 12:00 PM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 1/4/2012. (nrf) (Entered: 08/03/2011)
Aug 3, 2011 6 BNC Certificate of Mailing. No. of Notices: 2. Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 3, 2011 7 BNC Certificate of Mailing. No. of Notices: 2. Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 5, 2011 8 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 7. Service Date 08/05/2011. (Admin.) (Entered: 08/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:11-bk-32702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Jul 29, 2011
Terminated
Mar 27, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Centennial Bank
    George P. Irish
    Hon Danise D Henriquez
    Monroe County Tax Collectors

    Parties

    Debtor

    The Noah Group, LLC
    1114 7th Ave
    Neptune, NJ 07753-5144
    Tax ID / EIN: xx-xxx9889

    Represented By

    Timothy P. Neumann
    Broege, Neumann, Fischer & Shaver
    25 Abe Voorhees Drive
    Manasquan, NJ 08736
    (732) 223-8484
    Email: tneumann@bnfsbankruptcy.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12, 2021 188th Brenwal Ave. Development, LLC 11 3:2021bk11182
    Dec 18, 2018 West Capital, LLC. 7 3:2018bk34702
    Mar 20, 2018 Glenside Graphic LLC 7 3:2018bk15498
    Dec 20, 2016 Robert Legere Companies, Inc. 7 3:16-bk-34085
    Sep 9, 2016 ACB Receivables Management, Inc. 11 3:16-bk-27343
    Jul 11, 2016 Becker Plating, Inc. 7 3:16-bk-23286
    Feb 23, 2016 Caidan, LLC 7 3:16-bk-13226
    Dec 22, 2015 Asbury Equities, LLC 11 3:15-bk-33777
    Dec 10, 2015 Country Deli, LLC 11 3:15-bk-33174
    May 9, 2013 Lucia's Day Care Center, LLC 11 3:13-bk-20239
    May 3, 2013 23 Seaview Holdings, LLC 11 3:13-bk-19800
    Jan 7, 2013 Shore Services, Inc. 11 3:13-bk-10259
    Aug 7, 2012 Lube & Go Inc. 11 3:12-bk-29605
    Aug 7, 2012 Neptune Car Wash, Inc. 11 3:12-bk-29606
    Mar 28, 2012 Centennial Bluff, LLC 11 3:12-bk-31331