Case number: 3:17-bk-31647 - CLU Amboy, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    CLU Amboy, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/25/2017

  • Last Filing

    05/21/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 17-31647-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  10/25/2017
341 meeting:  11/16/2017
Deadline for filing claims:  02/14/2018

Debtor

CLU Amboy, LLC

1 Amboy Avenue
Woodbridge, NJ 07095
MIDDLESEX-NJ
Tax ID / EIN: 46-3795726
dba
Amboy Cold Storage


represented by
Sari Blair Placona

McManimon Scotland & Baumann, LLC
75 Livingston Avenue
Suite 201
Roseland, NJ 07068
973-622-1800
Email: splacona@msbnj.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.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
represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/21/2020Bankruptcy Case Closed. (gan)
05/21/2020Final Decree; The following parties were served: Trustee and US Trustee. (gan)
04/23/2020110Monthly Operating Report for Filing Period July 2019 filed by Sari Blair Placona on behalf of CLU Amboy, LLC. (Placona, Sari)
04/02/2020109BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2020. (Admin.)
04/02/2020108BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 27. Notice Date 04/02/2020. (Admin.)
03/30/2020107Order Dismissing Case for Debtor (related document:[94] Order Approving Disclosure Statement). 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 3/30/2020. (dmi)
03/10/2020106Objection to Motion for Entry of Order or Orders Retaining Jurisdiction Over Adversary Proceeding After Dismissal of Bankruptcy Cases, Pursuant to 11 U.S.C. §§ 105(a), 305(a), 349(a), (b), and 1112(b), and Fed. R. Bankr. P. 1017(f)(1), 9013, 9014, Filed on Behalf of Newtek Small Business Finance, LLC. filed by Gregory Francis Vizza on behalf of UGI HVAC Enterprises, Inc. d/b/a Devault Refrigeration Services. (Attachments: # (1) Certificate of Service) (Vizza, Gregory)
03/06/2020105Limited Objection to to Newtek Small Business Finance, LLCs Motion for Entry of Order or Orders Retaining Jurisdiction Over Adversary Proceeding After Dismissal of Bankruptcy Cases, Pursuant to 11 U.S.C. Sections 105(a), 305(a), 349(a), (b), and 1112(b), and Fed. R. Bankr. P. 1017(f)(1), 9013, 9014. filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Attachments: # (1) Certificate of Service) (Sponder, Jeffrey)
02/04/2020Minute of 2/4/2020, Outcome: CASE DISMISSED; ORDER TO BE SUBMITTED (related document(s): [94] Order Approving Disclosure Statement) (rms)
02/04/2020104Certification of William Colbert in support of (related document:[93] Chapter 11 Plan filed by Debtor CLU Amboy, LLC) filed by Anthony Sodono III on behalf of CLU Amboy, LLC. (Sodono, Anthony)