Cifelli, LLC
7
03/28/2017
06/07/2017
No
EXTOBDIS, DISMISSED |
Assigned to: Judge Michael B. Kaplan Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/23/2017 | 19 | Order 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) |
05/19/2017 | 18 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017) |
05/18/2017 | 17 | Statement 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) |
05/17/2017 | 16 | Order 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) |
05/09/2017 | 15 | Motion 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) |
05/06/2017 | 14 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/06/2017. (Admin.) (Entered: 05/07/2017) |
05/04/2017 | 13 | Order 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) |
04/26/2017 | 12 | Application 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) |
04/26/2017 | 11 | Notice 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) |
04/25/2017 | 10 | Statement 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) |