Case number: 1:20-bk-23761 - Bennett Enterprises, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Bennett Enterprises, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    12/19/2020

  • Last Filing

    07/21/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 20-23761-JNP

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

Date filed:  12/19/2020
341 meeting:  02/01/2021
Deadline for filing claims:  03/01/2021
Deadline for filing claims (govt.):  06/17/2021

Debtor

Bennett Enterprises, Inc.

314 42nd Place
Sea Isle City, NJ 08243
CAPE MAY-NJ
Tax ID / EIN: 22-3252819
fdba
La Costa Lounge and Deck Bar

fdba
Coast Motel

fdba
LaCosta Package Goods

fdba
Casino Steaks and Pizzeria


represented by
Ira Deiches

Deiches & Ferschmann
25 Wilkins Ave.
Haddonfield, NJ 08033
(856) 428-9696
Fax : (856) 795-6983
Email: ideiches@deicheslaw.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
01/11/202121Order Respecting Amendment to Schedule(s) E/F (related document: 20 Amended Schedules (Fee Attorney) filed by Debtor Bennett Enterprises, Inc.). 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 1/11/2021. (lgr) (Entered: 01/11/2021)
01/10/202120Amended Schedule(s) : E/F,Summary of Schedules,Other Schedules re:Schedule E/F, Declaration, Summary of Assets and Liabilities, Verification of Matrix and Matrix Fee Amount $ 32 filed by Ira Deiches on behalf of Bennett Enterprises, Inc.. (Deiches, Ira) (Entered: 01/10/2021)
01/10/202119Cash Flow Statement for Small Business filed by Ira Deiches on behalf of Bennett Enterprises, Inc.. (Deiches, Ira) (Entered: 01/10/2021)
01/10/202118Missing Document(s): Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals filed by Ira Deiches on behalf of Bennett Enterprises, Inc.. (Deiches, Ira) Modified on 1/11/2021 ALL DOCUMENTS HAVE BEEN FILED (lgr). (Entered: 01/10/2021)
01/10/202117Statement of Operations for Small Business filed by Ira Deiches on behalf of Bennett Enterprises, Inc.. (Deiches, Ira) (Entered: 01/10/2021)
01/10/202116Balance Sheet filed by Ira Deiches on behalf of Bennett Enterprises, Inc.. (Deiches, Ira) (Entered: 01/10/2021)
01/10/202115Tax Information for the Year 2019 filed by Ira Deiches on behalf of Bennett Enterprises, Inc.. (Deiches, Ira) (Entered: 01/10/2021)
01/08/202114BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 13. Notice Date 01/08/2021. (Admin.) (Entered: 01/10/2021)
01/08/202113Declaration of Christopher Fallon in Support of Motion to Dismiss in support of (related document: 7 Motion to Dismiss Case filed by Interested Party 42nd Place, LLC and 42nd Place Liquor, LLC, 8 Support filed by Interested Party 42nd Place, LLC and 42nd Place Liquor, LLC) filed by Martha Baskett Chovanes on behalf of 42nd Place, LLC and 42nd Place Liquor, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Chovanes, Martha) (Entered: 01/08/2021)
01/06/202112BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 13. Notice Date 01/06/2021. (Admin.) (Entered: 01/07/2021)