Case number: 3:18-bk-33543 - Hi-Lite Electric, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Hi-Lite Electric, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    11/30/2018

  • Last Filing

    02/07/2019

  • Asset

    No

  • Vol

    v

Docket Header
NoLOC, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 18-33543-MBK

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/30/2018
Debtor dismissed:  12/18/2018
341 meeting:  01/04/2019

Debtor

Hi-Lite Electric, LLC

138 Levgar St.
Piscataway, NJ 08854
MIDDLESEX-NJ
Tax ID / EIN: 22-3550298

represented by
Thomas G. Aljian, Jr.

Aljian & Montgomery
16 Maple Dr.
Colts Neck, NJ 07722-1117

Trustee

Daniel E. Straffi

Straffi & Straffi, LLC
670 Commons Way
Toms River, NJ 08755
732-341-3800

 
 
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
12/22/201813BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018)
12/22/201812BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 8. Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018)
12/18/201811Order Dismissing Case for Debtor (related document: 4 Show Cause). 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 12/18/2018. (wir) (Entered: 12/20/2018)
12/05/201810BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 12/05/2018. (Admin.) (Entered: 12/06/2018)
12/03/20189Appointment of Trustee.Trustee Daniel E. Straffi appointed to case. Meeting of Creditors 341(a) meeting to be held on 1/4/2019 at 10:00 AM at Room 129, Clarkson S. Fisher Courthouse. (mrg) (Entered: 12/03/2018)
12/02/20188BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/02/2018. (Admin.) (Entered: 12/03/2018)
12/02/20187BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/02/2018. (Admin.) (Entered: 12/03/2018)
12/02/20186BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 12/02/2018. (Admin.) (Entered: 12/03/2018)
11/30/20185AMENDED Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel, Failure to File Missing Documents. Missing Documents: Page 4 Of Voluntary Petition for Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Attorney Disclosure Statement, Schedules A/B,D,G,H. If an objection is filed a hearing will be held on: January 9, 2019 at 10:00 AM Courtroom 8. 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 11/30/2018. Objection to Order to Show Cause due by 12/14/2018. (mmf) (Entered: 11/30/2018)
11/30/2018Receipt of Case Filing Fee -- Fee Amount $ 335.00, Receipt Number 621617. Fee received from Thomas Aljian (mrg) (Entered: 11/30/2018)