Case number: 3:19-bk-30283 - TM Constructors, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    TM Constructors, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/28/2019

  • Last Filing

    02/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-30283-CMG

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/28/2019
Date terminated:  02/28/2020
Debtor dismissed:  11/19/2019
341 meeting:  12/05/2019

Debtor

TM Constructors, LLC

1518 Highway 138
Wall, NJ 07719
MONMOUTH-NJ
Tax ID / EIN: 20-8599064

represented by
Joseph Casello

Collins, Vella & Casello
2317 Route 34 South
Suite 1A
Manasquan, NJ 08736
(732) 751-1766
Fax : (732) 751-1866
Email: jcasello@cvclaw.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
represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/28/202014Final Decree; The following parties were served: Trustee and US Trustee. (gan) (Entered: 02/28/2020)
12/03/2019Minute of 12/3/2019, OUTCOME: CASE DISMISSED 11/19/2019 (related document(s): 4 Notice of Hearing (Upload)) (rms) (Entered: 12/03/2019)
12/03/20190Minute of 12/3/2019, OUTCOME: CASE DISMISSED 11/19/2019 (related document(s): 4 Notice of Hearing (Upload)) (rms) (Entered: 12/03/2019)
11/22/201913BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
11/22/201912BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 9. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
11/19/201911ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE (related document: 3 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 11/19/2019. (bwj) (Entered: 11/20/2019)
11/19/201910Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 11/19/2019)
11/11/20199Notice of Appearance and Request for Service of Notice filed by Francis P. Maneri on behalf of PNC BANK, NATIONAL ASSOCIATION. (Maneri, Francis) (Entered: 11/11/2019)
11/01/20198BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019)
11/01/20197BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019)