Case number: 1:19-bk-21330 - SPS Enterprises, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    SPS Enterprises, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    06/05/2019

  • Last Filing

    08/20/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 19-21330-ABA

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/05/2019
Debtor dismissed:  07/24/2019
341 meeting:  07/18/2019
Deadline for filing claims:  10/16/2019

Debtor

SPS Enterprises, Inc.

395 S. Main Rd
Vineland, NJ 08360
CUMBERLAND-NJ
Tax ID / EIN: 22-3502466

represented by
Paul W. Verner

Five Greentree Centre
525 Rt. 73 North
Suite 104
Marlton, NJ 08053
(856) 817-6315

Paul W. Verner

Law Office of Paul W. Verner
744 Broad Street, 16th Floor
Newark, NJ 07102
(973) 761-8300
Fax : 973-761-0800
Email: pwverner@vernerlaw.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
08/20/2021Bankruptcy Case Closed. (mrm)
08/20/2021Final Decree; The following parties were served: US Trustee. (mrm)
07/23/202171BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/23/2021. (Admin.)
07/23/202170BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 59. Notice Date 07/23/2021. (Admin.)
11/23/202068Small Business Monthly Operating Report for Filing Period October 2020 Damien Nicholas Tancredi on behalf of SPS Enterprises, Inc.. (Tancredi, Damien)
11/23/202067Small Business Monthly Operating Report for Filing Period September 2020 Damien Nicholas Tancredi on behalf of SPS Enterprises, Inc.. (Tancredi, Damien)
11/14/202066BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/14/2020. (Admin.)
11/12/202069Order Dismissing Case for Debtor Failure to Confirm a plan within applicable deadlines effective November 13, 2020. (Motion to Dismiss filed in 19-21332, doc #275) 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 11/12/2020. (cmf)
11/12/2020Minute of 11/12/2020 hearing. OUTCOME: Approved. (related document(s): [62] Application for Compensation filed by Damien Nicholas Tancredi, SPS Enterprises, Inc.) (har)
11/12/202065Order Granting Application For Compensation for Damien Nicholas Tancredi, fees awarded: $12,225.00, expenses awarded: $60.33 (Related Doc # [62]). 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 11/12/2020. (bc)