Case number: 3:17-bk-16080 - Cifelli, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Cifelli, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Filed

    03/28/2017

  • Last Filing

    06/07/2017

  • Asset

    No

Docket Header
EXTOBDIS, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 17-16080-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/28/2017
Debtor dismissed:  05/23/2017
341 meeting:  06/23/2017

Debtor

Cifelli, LLC

12 Industrial Drive
Keyport, NJ 07747
MONMOUTH-NJ
Tax ID / EIN: 04-3784519

represented by
Andrew J. Kelly

The Kelly Firm, P.C.
Coast Capital Building
1011 Highway 71, St. 200
Spring Lake, NJ 07762
732-449-0525
Fax : 732-449-0592
Email: akelly@kbtlaw.com

Trustee

Daniel E. Straffi

670 Commons Way
Building I
Toms River, NJ 08755
(732) 341-3800

represented by
Daniel E. Straffi

670 Commons Way
Building I
Toms River, NJ 08755
(732) 341-3800
Email: dstraffi1@comcast.net

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
 
 

Latest Dockets

Date Filed#Docket Text
05/23/201719Order Dismissing Case for Debtor (related document: 16 Order on Motion to Extend Time). re: Failure to File Missing Schedules. 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 5/23/2017. (wir) (Entered: 05/23/2017)
05/19/201718BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/18/201717Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/23/2017 at 01:00 PM at Room 129, Clarkson S. Fisher Courthouse. (Straffi, Daniel) (Entered: 05/18/2017)
05/17/201716Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 15). 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. Missing Schedules Due by 5/22/2017. (wir) (Entered: 05/17/2017)
05/09/201715Motion to Extend Time to File Missing Schedules (related document: 1 Voluntary Petition (Chapter 7) filed by Debtor Cifelli, LLC) Filed by Andrew J. Kelly on behalf of Cifelli, LLC. Objection deadline is 5/16/2017. (Attachments: # 1 Application in Support of Motion for Order Further Extending Time to File Schedules # 2 Exhibit # 3 Proposed Order) (Kelly, Andrew) (Entered: 05/09/2017)
05/06/201714BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/06/2017. (Admin.) (Entered: 05/07/2017)
05/04/201713Order Granting Application To Allow Attorney Ryan Leonard, Esq. as Special Counsel to Appear Pro Hac Vice (Related Doc # 12). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/4/2017. (wir) (Entered: 05/04/2017)
04/26/201712Application for Attorney Ryan Leonard to Appear Pro Hac Vice Filed by Thomas R. Dominczyk on behalf of State of Oklahoma ex rel. John D. Doak, Insurance Commissioner, as Receiver for Red Rock Insurance Company, Inc.. Objection deadline is 5/3/2017. (Attachments: # 1 Certification # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Dominczyk, Thomas) (Entered: 04/26/2017)
04/26/201711Notice of Appearance and Request for Service of Notice filed by Thomas R. Dominczyk on behalf of State of Oklahoma ex rel. John D. Doak, Insurance Commissioner, as Receiver for Red Rock Insurance Company, Inc.. (Dominczyk, Thomas) (Entered: 04/26/2017)
04/25/201710Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/22/2017 at 01:00 PM at Room 129, Clarkson S. Fisher Courthouse. (Straffi, Daniel) (Entered: 04/25/2017)