Case number: 3:15-bk-26817 - SD Concrete, Inc. - New Jersey Bankruptcy Court

Case Information
Docket Header
CLOSED, SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 15-26817-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/04/2015
Date terminated:  10/07/2015
Debtor dismissed:  09/21/2015

Debtor

SD Concrete, Inc.

5 Charter Drive
South River, NJ 08882
MIDDLESEX-NJ
Tax ID / EIN: 22-3840493
represented by
Christopher Roy Higgins

Law Office of Christopher R. Higgins
197 Route 18 South
Suite 3000
East Brunswick, NJ 08816
908-872-6590
Fax : 908-450-1125
Email: christopher@higginslawnj.com

Latest Dockets

Date Filed#Docket Text
10/07/2015Bankruptcy Case Closed. (vpm) (Entered: 10/07/2015)
10/07/201510Final Decree; The following parties were served: Trustee and US Trustee. (vpm) (Entered: 10/07/2015)
09/29/2015Minute of Hearing Held, OUTCOME: Fee Paid (related document: 3Notice of Hearing for Failure to Pay Filing Fee. (related document: 1Chapter 11 Voluntary Petition Filed by Christopher Roy Higgins on behalf of SD Concrete, Inc.. 20 Largest Unsecured Creditors due 09/18/2015. Atty Disclosure Statement due 09/18/2015. List of Equity Security Holders due 09/18/2015. List of all creditors due 09/18/2015. SSN/Tax ID due 09/18/2015. Statement of Financial Affairs due 09/18/2015. Summary of schedules due 09/18/2015.Summary of Certain Liabilities due 09/18/2015. Corporate Resolution due 09/18/2015. Ch. 11 Small Business Balance Sheet due 09/18/2015. Ch. 11 Cash Flow Statement due 09/18/2015. Ch. 11 Statement of Operations due 09/18/2015. Ch. 11 Small Business Tax Return due 09/18/2015. Notice to Individual Consumer Debtor under 342(b) due 09/18/2015. Schedule(s) due 09/18/2015. Incomplete Filings due by 09/18/2015.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 03/2/2016. Chapter 11 Small Business Plan due by 06/30/2016. (Higgins, Christopher) Modified on 9/8/2015 (Gilmore, Michael). CREDITORS NOT UPLOADED. INCORRECT ZIP CODE. Modified on 9/8/2015 (srm). TAXPAYER ID IS INCORRECT. Modified on 9/8/2015 (srm). filed by Debtor SD Concrete, Inc.). Amount of Fee Due: $ 1717.00 Hearing scheduled for 9/29/2015 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm)) (fed) (Entered: 09/30/2015)
09/23/20159BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/23/2015. (Admin.) (Entered: 09/24/2015)
09/23/20158BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 1. Notice Date 09/23/2015. (Admin.) (Entered: 09/24/2015)
09/21/20157Order Dismissing Case for Debtor (related document: 1Voluntary Petition (Chapter 11) filed by Debtor SD Concrete, Inc., 2Notice of Missing Documents). re: Failure to file missing documents.. 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 9/21/2015. (fed) (Entered: 09/21/2015)
09/14/20156Notice of Appearance and Request for Service of Notice filed by John R. Morton Jr. on behalf of Ford Motor Credit Company, LLC. (Morton, John) (Entered: 09/14/2015)
09/10/20155BNC Certificate of Notice - Hearing. No. of Notices: 1. Notice Date 09/10/2015. (Admin.) (Entered: 09/11/2015)
09/10/20154BNC Certificate of Notice. No. of Notices: 1. Notice Date 09/10/2015. (Admin.) (Entered: 09/11/2015)
09/10/2015Receipt of filing fee for Voluntary Petition (Chapter 11)(15-26817) [misc,volp11a] (1717.00) Filing Fee. Receipt number 30642109, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/10/2015)