Gator Communications Group, LLC
7
03/23/2017
06/05/2018
No
Assigned to: Judge Vincent F. Papalia Chapter 7 Involuntary |
|
Debtor Gator Communications Group, LLC
PO Box 4148 Clifton, NJ 07012 ESSEX-NJ Tax ID / EIN: 27-0479741 aka Gator Media Group, LLC aka Gator Group, LLC |
represented by |
David L. Stevens
Scura, Wigfield, Heyer & Stevens 1599 Hamburg Turnpike Wayne, NJ 07470 973-696-8391 Email: dstevens@scuramealey.com |
Trustee Charles M. Forman
LeClairRyan One Riverfront Plaza 1037 Raymond Blvd. Suite 16th Floor Newark, NJ 07102 973-491-3600 |
| |
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 |
| |
Petitioning Creditor Jersey Direct, LLC
7 Kingsbridge Road Fairfield, NJ 07004 |
represented by |
Michael C McQueeny
Genova Burns LLC 494 Broad Street Newark, NJ 07102 973-646-3292 Fax : 973-533-1112 Email: mmcqueeny@genovaburns.com |
Petitioning Creditor Valley Die Cutting, Inc.
100 Washington Street Randolph, NJ 07869 |
represented by |
Michael C McQueeny
(See above for address) |
Petitioning Creditor Pertech Printing Inks
140 Grand Street Carlstadt, NJ 07072 |
represented by |
Michael C McQueeny
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/19/2017 | 19 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017) |
05/18/2017 | 18 | Certificate of Service (related document: 13 Order Respecting Amendment to Schedule(s)) filed by David L. Stevens on behalf of Gator Communications Group, LLC. (Stevens, David) (Entered: 05/18/2017) |
05/17/2017 | 17 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017) |
05/17/2017 | 16 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017) |
05/17/2017 | 15 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 8. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017) |
05/17/2017 | Schedules Deadline Terminated, Reason: All Schedules Filed (dmc) (Entered: 05/17/2017) | |
05/17/2017 | Deadline for Missing Documents Satisfied. (dmc) (Entered: 05/17/2017) | |
05/17/2017 | 14 | Statement of Corporate Ownership filed. Filed by David L. Stevens on behalf of Gator Communications Group, LLC. (Stevens, David) (Entered: 05/17/2017) |
05/17/2017 | Hearing Withdrawn, Missing Documents/Schedules filed on 5/16/2017 (related document(s): 11 Show Cause) (jf) (Entered: 05/17/2017) | |
05/17/2017 | 13 | Order Respecting Amendment to Schedule(s) List of Creditors (related document: 12 Missing Document(s) Filed filed by Debtor Gator Communications Group, LLC, Support, Amended Schedules (Fee Attorney)). 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 5/17/2017. (dmc) (Entered: 05/17/2017) |