Case number: 2:17-bk-15733 - Gator Communications Group, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Gator Communications Group, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    03/23/2017

  • Last Filing

    06/05/2018

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 17-15733-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 7
Involuntary


Date filed:  03/23/2017
341 meeting:  06/05/2017

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)

Latest Dockets

Date Filed#Docket Text
05/19/201719BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/18/201718Certificate 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)
05/17/201717BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/17/201716BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/17/201715BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 8. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/17/2017Schedules Deadline Terminated, Reason: All Schedules Filed (dmc) (Entered: 05/17/2017)
05/17/2017Deadline for Missing Documents Satisfied. (dmc) (Entered: 05/17/2017)
05/17/201714Statement of Corporate Ownership filed. Filed by David L. Stevens on behalf of Gator Communications Group, LLC. (Stevens, David) (Entered: 05/17/2017)
05/17/2017Hearing Withdrawn, Missing Documents/Schedules filed on 5/16/2017 (related document(s): 11 Show Cause) (jf) (Entered: 05/17/2017)
05/17/201713Order 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)