Case number: 3:18-bk-15104 - Atlantic USA Holdings, INC. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Atlantic USA Holdings, INC.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Christine M. Gravelle

  • Filed

    03/16/2018

  • Last Filing

    04/23/2018

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 18-15104-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/16/2018
Debtor dismissed:  04/03/2018
341 meeting:  04/20/2018

Debtor

Atlantic USA Holdings, INC.

23 Silverleaf Way
Manalapan, NJ 07726-3173
MONMOUTH-NJ
Tax ID / EIN: 46-2724187

represented by
Timothy P. Neumann

Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: timothy.neumann25@gmail.com

Trustee

Andrea Dobin

Trenk DiPasquale
427 Riverview Plaza
Trenton, NJ 08611
(609) 695-6070

 
 
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
04/06/201812BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/06/2018. (Admin.) (Entered: 04/07/2018)
04/06/201811BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 04/06/2018. (Admin.) (Entered: 04/07/2018)
04/03/201810Order Dismissing Case for Debtor (related document: 4 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 4/3/2018. (slf) (Entered: 04/04/2018)
03/22/20189BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 3. Notice Date 03/22/2018. (Admin.) (Entered: 03/23/2018)
03/21/20188BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
03/21/20187BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
03/20/20186Hearing Scheduled. (related document: 5 Motion to dismiss case for abuse in chapter 7 Filed by Rodman E. Honecker on behalf of Phoenix Container, Inc.. Hearing scheduled for 4/9/2018 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Application Motion to Dismiss Pursuant to Section 707(a) of Bankruptcy Code, including Certification with Exhbits in Support # 2 Certificate of Service) (Honecker, Rodman) INCORRECT HEARING TIME AND DATE. COURT TO RESCHEDULE. Modified on 3/20/2018 . filed by Creditor Phoenix Container, Inc.) Hearing scheduled for 4/17/2018 at 10:00 AM at CMG - Courtroom 3, Trenton. (amg) (Entered: 03/20/2018)
03/19/20185Motion to dismiss case for abuse in chapter 7 Filed by Rodman E. Honecker on behalf of Phoenix Container, Inc.. Hearing scheduled for 4/9/2018 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Application Motion to Dismiss Pursuant to Section 707(a) of Bankruptcy Code, including Certification with Exhbits in Support # 2 Certificate of Service) (Honecker, Rodman) INCORRECT HEARING TIME AND DATE. COURT TO RESCHEDULE. Modified on 3/20/2018 (Guida, Alyson). (Entered: 03/19/2018)
03/17/20183Meeting of Creditors and Notice of Appointment of Trustee Andrea Dobin, with 341(a) meeting to be held on 04/20/2018 at 09:30 AM at Room 129, Clarkson S. Fisher Courthouse. (admin, ) (Entered: 03/17/2018)
03/16/2018Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-15104) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A35985094, fee amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/16/2018)