Case number: 2:19-bk-26622 - Two Guys Advertising Agency, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Two Guys Advertising Agency, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    08/29/2019

  • Last Filing

    04/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-26622-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/29/2019
Debtor dismissed:  10/01/2019
341 meeting:  10/09/2019
Deadline for filing claims:  11/07/2019
Deadline for filing claims (govt.):  02/25/2020

Debtor

Two Guys Advertising Agency, LLC

74 Hudson St
Hoboken, NJ 07030
HUDSON-NJ
Tax ID / EIN: 16-1665531

represented by
Vincent Ansetti

Law Office of Ansetti & Associates, LLC
551 Summit Avenue
Suite #2
Jersey City, Suite #2
Jersey City, NJ 07306
201-377-2277
Fax : 201-604-6435
Email: vincent@ansettilaw.com

Robert B Davis

Davis Law Center, LLC
3 Main Street
Newark, NJ 07105
973-315-7566
Fax : 973-850-3064
Email: Rob@davislawcenterllc.com
TERMINATED: 09/03/2019

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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/03/201913BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/03/2019. (Admin.) (Entered: 10/04/2019)
10/03/201912BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 10/03/2019. (Admin.) (Entered: 10/04/2019)
10/01/201911Order Dismissing Case for Debtor (related document: 2 Show Cause). 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 10/1/2019. (jf) (Entered: 10/01/2019)
09/09/201910Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 09/09/2019)
09/06/20199BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 09/06/2019. (Admin.) (Entered: 09/07/2019)
09/05/20198BNC Certificate of Notice. No. of Notices: 1. Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
09/04/20197Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 10/9/2019 at 09:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 11/7/2019. Government Proof of Claim due by 2/25/2020. (mlc) (Entered: 09/04/2019)
09/03/20196Substitution of Attorney, terminating Robert B Davis and adding Vincent Ansetti. Filed by Vincent Ansetti on behalf of Two Guys Advertising Agency, LLC. (Ansetti, Vincent) Modified text on 9/5/2019 (lc). (Entered: 09/03/2019)
09/03/20195Status Conference Hearing Scheduled. (related document: 1 Chapter 11 Voluntary Petition Filed by Robert B Davis on behalf of Two Guys Advertising Agency, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 02/25/2020. Chapter 11 Small Business Plan due by 06/24/2020. filed by Debtor Two Guys Advertising Agency, LLC). Status Conference Hearing scheduled for 11/14/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 09/03/2019)
09/01/20194BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/01/2019. (Admin.) (Entered: 09/02/2019)