Welcome to BusinessBankruptcies.com!

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

Video Corporation of America

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2020bk11768
TYPE / CHAPTER
Voluntary / 11

Filed

2-3-20

Updated

5-6-22

Last Checked

6-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2022
Last Entry Filed
May 7, 2022

Docket Entries by Quarter

There are 488 older docket entries.

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

login purchase single case subscribe now

Oct 15, 2021 399 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/14/2021. (Admin.) (Entered: 10/15/2021)
Oct 16, 2021 400 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/15/2021. (Admin.) (Entered: 10/16/2021)
Oct 17, 2021 401 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/16/2021. (Admin.) (Entered: 10/17/2021)
Oct 17, 2021 402 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/16/2021. (Admin.) (Entered: 10/17/2021)
Oct 18, 2021 403 Transfer of Claim... Fee Amount $ 26. Transfer Agreement 3001 (e) 2 Transferor: Shoreview Distribution Business Trust (Claim No. 54, To Bradford Capital Holdings, LP. (Vollenhals, Ryan) (Entered: 10/18/2021)
Oct 18, 2021 Receipt of filing fee for Transfer of Claim (batch)( 20-11768-CMG) [claims,btrclm] ( 26.00) Filing Fee. Receipt number A43084741, fee amount $ 26.00. (re: Doc#403) (U.S. Treasury) (Entered: 10/18/2021)
Oct 18, 2021 404 Change of Address for Shoreview Distribution Business Trust From: 69 Elm Street Foxboro, MA 02035 To: Bradford Capital Holdings, LP, P.O. Box 4353 Clifton, NJ 07012. (Vollenhals, Ryan) (Entered: 10/18/2021)
Oct 19, 2021 Correction Notice in Electronic Filing (related document:404 Change of Address). Type of Error: INCORRECT FORM USED, PLEASE USE THE FORM LAST UPDATED 8/1/2021, filed by Ryan Vollenhals. Please correct and refile with the court. (gan) (Entered: 10/19/2021)
Oct 19, 2021 405 Notice of Transfer of Claim re: Claim Transferred From Shoreview Distribution Business Trust to Bradford Capital Holdings, LP. (related document:403 Transfer of Claim (batch)). (gan) (Entered: 10/19/2021)
Oct 20, 2021 406 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 filed by Joseph L. Schwartz on behalf of Plan Administrator. (Schwartz, Joseph) (Entered: 10/20/2021)
Show 10 more entries
Jan 21, 2022 414 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 filed by Joseph L. Schwartz on behalf of Plan Administrator. (Schwartz, Joseph) (Entered: 01/21/2022)
Feb 3, 2022 415 Certificate of Consent. Filed by Tara J. Schellhorn on behalf of Plan Administrator. (Schellhorn, Tara) (Entered: 02/03/2022)
Feb 3, 2022 416 CONSENT ORDER APPROVING TOLLING AGREEMENT BETWEEN THE PLAN ADMINISTRATOR AND LEGRAND AV INC. PURSUANT TO 11 U.S.C. §§ 105, 108, 544, 547, 546, 548, AND 550 (related document:415 Certificate of Consent. Filed by Tara J. Schellhorn on behalf of Plan Administrator. filed by Other Prof. Plan Administrator). 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 2/3/2022. (dmi) (Entered: 02/03/2022)
Feb 6, 2022 417 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/05/2022. (Admin.) (Entered: 02/06/2022)
Mar 8, 2022 418 Objection to Case Clousre (related document:380 Notice of Intention to Close Case. Hearing date if Objection filed: 6/15/2021 at 2:00 pm. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 6/8/2021. (dmi)) filed by Joseph L. Schwartz on behalf of Plan Administrator. (Schwartz, Joseph) (Entered: 03/08/2022)
Mar 9, 2022 Hearing Rescheduled from 3/15/22 (related document(s): 380 Notice of Intention to Close Case) Hearing scheduled for 04/19/2022 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 03/09/2022)
Apr 12, 2022 419 Chapter 11 Report of Distributions (related document:221 Chapter 11 Plan filed by Debtor Video Corporation of America) filed by Joseph L. Schwartz on behalf of Plan Administrator. (Schwartz, Joseph) (Entered: 04/12/2022)
Apr 12, 2022 420 Motion re: /MOTION FOR ENTRY OF AN ORDER CLOSING THE CHAPTER 11 BANKRUPTCY CASE AND DIRECTING ENTRY OF A FINAL DECREE Filed by Joseph L. Schwartz on behalf of Plan Administrator. Hearing scheduled for 5/3/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 04/12/2022)
Apr 12, 2022 421 Document re: /PLAN ADMINISTRATORS SECOND NOTICE REGARDING PAYMENTS TO PROFESSIONALS filed by Joseph L. Schwartz on behalf of Plan Administrator. (Schwartz, Joseph) (Entered: 04/12/2022)
Apr 13, 2022 422 Objection to Clerk's Notice of Intention to Close Case and Plan Administrator's Motion for a Final Decree (related document:380 Notice of Intention to Close Case. Hearing date if Objection filed: 6/15/2021 at 2:00 pm. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 6/8/2021. (dmi), 420 Motion re: /MOTION FOR ENTRY OF AN ORDER CLOSING THE CHAPTER 11 BANKRUPTCY CASE AND DIRECTING ENTRY OF A FINAL DECREE Filed by Joseph L. Schwartz on behalf of Plan Administrator. Hearing scheduled for 5/3/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Motion # 2 Proposed Order) filed by Other Prof. Plan Administrator) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 04/13/2022)

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
3:2020bk11768
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Feb 3, 2020
Type
voluntary
Terminated
May 5, 2022
Updated
May 6, 2022
Last checked
Jun 1, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Beyond
    1Source Video
    Abel-Cinetech, Inc.
    ADI
    Adtech Systems
    AFA Protective Systems
    AJA Video
    Al Berlin
    Allen Visual Systems, Inc.
    Allied Professional Tech
    Almo
    Altia Systems
    Altitude Staffing
    Amazon.com
    American Express
    There are 191 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Video Corporation of America
    7 Veronica Ave.
    Somerset, NJ 08873
    SOMERSET-NJ
    Tax ID / EIN: xx-xxx3649

    Represented By

    Donald W Clarke
    Genova Burns LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: dclarke@genovaburns.com
    Scott S. Rever
    Genova Burns LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: srever@genovaburns.com
    Daniel Stolz
    Genova Burns LLC
    110 Allen Road
    Suite 304
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: dstolz@genovaburns.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

    Represented By

    Lauren Bielskie
    DOJ-Ust
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-2939
    Email: lauren.bielskie@usdoj.gov
    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 #
    Apr 23 East Coast Investors, LLC 7 2:2024bk11368
    May 23, 2023 Cashman Financial Servi LLC 7 3:2023bk14440
    Apr 26, 2019 Estates at Bennetts Lane, LLC 11 3:2019bk18477
    Sep 19, 2018 JDJ Realty Associates, LLC 11 3:2018bk28692
    Dec 1, 2017 G&S of NJ, Limited Liability Company 7 3:17-bk-34267
    Aug 2, 2016 Fama's Nursery & Landscaping, Inc. 11 3:16-bk-24821
    Jul 12, 2016 BZ Cleaners Corp. 7 3:16-bk-23321
    Apr 18, 2016 BZ Cleaners Corp. 7 3:16-bk-17427
    Mar 31, 2016 East Brunswick Imaging Associates, LLC 7 3:16-bk-16196
    May 15, 2015 KAVM Corporation 7 3:15-bk-19150
    Aug 8, 2014 Constantino's Bella Salon, LLC 11 3:14-bk-26384
    Mar 12, 2013 Apollo Moving & Storage, Inc. 7 3:13-bk-15083
    Aug 13, 2012 KL Services, LLC 11 3:12-bk-30023
    Aug 2, 2012 Gabowitz Radio, Inc. 7 3:12-bk-29339
    Apr 4, 2012 Fama's Nursery & Landscaping, Inc. 11 3:12-bk-18995