Case number: 1:19-bk-10990 - Macauley Contracting, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Macauley Contracting, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    01/16/2019

  • Last Filing

    05/04/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, ADVERSARY, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 19-10990-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset


Date filed:  01/16/2019
Plan confirmed:  09/16/2019
341 meeting:  02/28/2019
Deadline for filing claims:  05/29/2019

Debtor

Macauley Contracting, LLC

1 Industrial Drive
P.O. Box 705
Chesilhurst, NJ 08089
CAMDEN-NJ
Tax ID / EIN: 47-4844342

represented by
Maureen P. Steady

Kurtzman Steady LLC
2 Kings Highway West
Suite 102
Haddonfield, NJ 08033
856-428-1060
Email: msteady@mac.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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/14/2021156Withdrawal of Claim(s): Claim Number 15. (Bowers, Deidra)
12/23/2020Adversary Case (1:19-ap-1057) Closed. (mrm)
05/04/2020Bankruptcy Case Closed. (mef)
05/04/2020Final Decree; The following parties were served: Trustee and US Trustee. (mef)
05/01/2020154Monthly Operating Report for Filing Period March 2020 filed by Maureen P. Steady on behalf of Macauley Contracting, LLC. (Steady, Maureen)
05/01/2020153Monthly Operating Report for Filing Period February 2020 filed by Maureen P. Steady on behalf of Macauley Contracting, LLC. (Steady, Maureen)
04/16/2020152BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/16/2020. (Admin.)
04/14/2020Minute of 4/14/2020 hearing. OUTCOME: Motion granted. (related document(s): [149] Motion for Relief From Stay filed by Wells Fargo Bank, N.A., d/b/a Wells Fargo Auto) (har)
04/14/2020151Order Granting Motion For Relief From Stay re: 2015 Chevrolet Silverado (Related Doc # 149). 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 4/14/2020. (bc) (Entered: 04/14/2020)
04/14/20200Minute of 4/14/2020 hearing. OUTCOME: Motion granted. (related document(s): 149 Motion for Relief From Stay filed by Wells Fargo Bank, N.A., d/b/a Wells Fargo Auto) (har) (Entered: 04/14/2020)