Case number: 1:16-bk-13893 - HovBros Fries Mill, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    HovBros Fries Mill, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    03/02/2016

  • Last Filing

    10/30/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 16-13893-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset

Date filed:  03/02/2016
341 meeting:  04/14/2016
Deadline for filing claims:  07/13/2016

Debtor

HovBros Fries Mill, LLC

900 Birchfield Drive
Mt. Laurel, NJ 08054
BURLINGTON-NJ
Tax ID / EIN: 20-0872959
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

Latest Dockets

Date Filed#Docket Text
03/28/2016Receipt of filing fee for Amended List of Creditors (Fee)( 16-13893-JNP) [misc,amdcma] ( 30.00) Filing Fee. Receipt number A31777948, fee amount $ 30.00. (re: Doc# 11) (U.S. Treasury) (Entered: 03/28/2016)
03/25/201616BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 03/25/2016. (Admin.) (Entered: 03/26/2016)
03/23/201615BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/23/201614Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/14/2016 at 11:00 AM at Bridge View - Camden. Proofs of Claim due by 7/13/2016. (ld) (Entered: 03/23/2016)
03/21/201613Order Respecting Amendment to Schedule(s) List of Creditors (related document: 11Amended List of Creditors (Fee) filed by Debtor HovBros Fries Mill, 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 3/21/2016. (dmb) (Entered: 03/21/2016)
03/21/201612Notice of Failure to File Complete documents filed by the Court. (related document: 10Missing Document(s) Filed filed by Debtor HovBros Fries Mill, LLC). (dmb) (Entered: 03/21/2016)
03/18/201611Amendment to List of Creditors Fee Amount $ 30. Filed by Albert A. Ciardi III on behalf of HovBros Fries Mill, LLC. (Ciardi, Albert) (Entered: 03/18/2016)
03/18/201610Missing Document(s): Schedules G,H, filed by Albert A. Ciardi III on behalf of HovBros Fries Mill, LLC. (Attachments: # 1Schedule H) (Ciardi, Albert) (Entered: 03/18/2016)
03/18/2016Receipt of filing fee for Motion for Relief From Stay( 16-13893-JNP) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number A31732206, fee amount $ 176.00. (re: Doc# 6) (U.S. Treasury) (Entered: 03/18/2016)
03/18/20160Missing Documents Deadline Terminated, Reason: Documents filed. STILL MISSING SCHEDULES G & H, Attorney Disclosure Statment AND LIST OF CREDITORS. (dmb) (Entered: 03/18/2016)