HovBros Fries Mill, LLC
11
Jerrold N. Poslusny Jr.
03/02/2016
10/30/2017
Yes
v
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2016 | Receipt 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) | |
03/25/2016 | 16 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 03/25/2016. (Admin.) (Entered: 03/26/2016) |
03/23/2016 | 15 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016) |
03/23/2016 | 14 | Meeting 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) |
03/21/2016 | 13 | Order 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) |
03/21/2016 | 12 | Notice 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) |
03/18/2016 | 11 | Amendment 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) |
03/18/2016 | 10 | Missing 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) |
03/18/2016 | Receipt 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) | |
03/18/2016 | 0 | Missing Documents Deadline Terminated, Reason: Documents filed. STILL MISSING SCHEDULES G & H, Attorney Disclosure Statment AND LIST OF CREDITORS. (dmb) (Entered: 03/18/2016) |