JCV Trucking Corp.
11
Stacey L. Meisel
07/06/2018
11/18/2020
Yes
v
SmBus |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor JCV Trucking Corp., Debtor-In-Possession
815 Cranford Avenue First Floor Linden, NJ 07036 UNION-NJ Tax ID / EIN: 46-3789535 |
represented by |
Scott C. Pyfer
Pyfer Law Group, LLC 20 Commerce Drive Suite 135 Cranford, NJ 07016 908-543-4025 Fax : 908-264-0721 Email: scott@pyferlawgroup.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 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2018 | Order to Show Cause terminated because a Motion to File Missing Documents has been filed (env) (Entered: 07/23/2018) | |
07/20/2018 | 8 | Certification in Support of ( Related document(s) 7 Motion to Extend Time to File Missing Schedules (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor JCV Trucking Corp.) filed by Debtor JCV Trucking Corp.) filed by Scott C. Pyfer on behalf of JCV Trucking Corp.. (Pyfer, Scott) Modified on 7/23/2018 (dmc). (Entered: 07/20/2018) |
07/20/2018 | 7 | Motion to Extend Time to File Missing Schedules (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor JCV Trucking Corp.) Filed by Scott C. Pyfer on behalf of JCV Trucking Corp.. Objection deadline is 7/27/2018. (Attachments: # 1 Certification # 2 Statement as to Why No Brief is Necessary # 3 Proposed Order # 4 Certificate of Service) (Pyfer, Scott) (Entered: 07/20/2018) |
07/16/2018 | 6 | Notice of Appearance and Request for Service of Notice filed by Kerry E. Cahill on behalf of Delaware River Joint Toll Bridge Commission. (Cahill, Kerry) (Entered: 07/16/2018) |
07/11/2018 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/11/2018. (Admin.) (Entered: 07/12/2018) |
07/11/2018 | 4 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 07/11/2018. (Admin.) (Entered: 07/12/2018) |
07/09/2018 | 2 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 8/8/2018 at 11:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 11/6/2018. (mlc) (Entered: 07/09/2018) |
07/06/2018 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules E/F,G,H,. If an objection is filed a hearing will be held on: July 31, 2018 at 10:00 AM Courtroom 3A. 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 7/6/2018. Objection to Order to Show Cause due by 7/20/2018. (mg) (Entered: 07/09/2018) |
07/06/2018 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 18-23621) [misc,volp11a] (1717.00) Filing Fee. Receipt number A36660052, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/06/2018) | |
07/06/2018 | 1 | Chapter 11 Voluntary Petition Filed by Scott C. Pyfer on behalf of JCV Trucking Corp.. Ch. 11 Small Business Balance Sheet due 07/20/2018. Ch. 11 Cash Flow Statement due 07/20/2018. Disclosure of Compensation for Attorney For Debtor07/20/2018.Chapter 11 Statement of Current Monthly Income (122B) due 07/20/2018. Schedule(s) due 07/20/2018.Statement of Financial Affairs for Non-Individuals due 07/20/2018. Ch. 11 Statement of Operations due 07/20/2018. Ch. 11 Small Business Tax Return due 07/20/2018. Incomplete Filings due by 07/20/2018.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 01/2/2019. Chapter 11 Small Business Plan due by 05/2/2019. (Pyfer, Scott) (Entered: 07/06/2018) |