Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hi-Lite Electric, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk33543
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-18

Updated

9-13-23

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 2, 2019

Docket Entries by Quarter

Nov 30, 2018 1 Petition Chapter 7 Voluntary Petition Filed by . Hi-Lite Electric, LLC . Disclosure of Compensation for Attorney For Debtor12/14/2018.Declaration Under Penalty of Perjury for Non Individual Debtors due 12/14/2018. List of all creditors due 12/14/2018. Schedule(s) due 12/14/2018.Statement of Financial Affairs for Non-Individuals due 12/14/2018.Summary of Your Assets and Liabilities for Non Individuals due 12/14/2018. Incomplete Filings due by 12/14/2018. (vpm) (Entered: 11/30/2018)
Nov 30, 2018 2 Statement of Social Security filed by . Hi-Lite Electric, LLC . (vpm) (Entered: 11/30/2018)
Nov 30, 2018 3 Case Assignment. Judge Michael Kaplan added to the case. (vpm) (Entered: 11/30/2018)
Nov 30, 2018 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of All Creditors, Schedules D,G,H,. If an objection is filed a hearing will be held on: January 9, 2019 at 10:00 A.M. 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. (vpm) Modified on 11/30/2018 (mmf). PLEASE SEE AMENDED ORDER - DOCUMENT #5. (Entered: 11/30/2018)
Nov 30, 2018 Receipt of Case Filing Fee -- Fee Amount $ 335.00, Receipt Number 621617. Fee received from Thomas Aljian (mrg) (Entered: 11/30/2018)
Nov 30, 2018 5 AMENDED 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)
Dec 3, 2018 6 BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 12/02/2018. (Admin.) (Entered: 12/03/2018)
Dec 3, 2018 7 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/02/2018. (Admin.) (Entered: 12/03/2018)
Dec 3, 2018 8 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/02/2018. (Admin.) (Entered: 12/03/2018)
Dec 3, 2018 9 Appointment 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)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2018bk33543
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
7
Filed
Nov 30, 2018
Type
voluntary
Terminated
Feb 7, 2019
Updated
Sep 13, 2023
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amex
    C.W. Worrall, Inc.
    Johnson Controls Inc.,
    Kupper Engineering
    Samson Electric Supply
    Sphere Construction Group, LLC
    Turtle & Hughes

    Parties

    Debtor

    Hi-Lite Electric, LLC
    138 Levgar St.
    Piscataway, NJ 08854
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx0298

    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

    Represented By

    Daniel E. Straffi
    Straffi & Straffi, LLC
    670 Commons Way
    Toms River, NJ 08755
    732-341-3800
    Fax : 732-341-3548
    Email: bktrustee@straffilaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 6, 2022 Twin Legacy LLC 11 3:2022bk12819
    Oct 26, 2021 U.S. Auto Administrators, Inc. 7 3:2021bk18306
    Oct 7, 2021 Fairytales Boutique, LLC 7 3:2021bk17844
    Jun 28, 2021 Systematic Installations Inc. 7 2:2021bk15261
    Sep 11, 2018 JS & ES Holdings, LLC 11 3:2018bk28149
    Jul 18, 2018 Zuber Brewing Company 11 3:2018bk24404
    Sep 19, 2017 Jerto, Inc. 7 3:17-bk-29044
    Sep 8, 2016 K&J Landscape Management, Inc. 11 3:16-bk-27235
    Jan 7, 2015 Neighborhood Health Services Corporation 11 2:15-bk-10277
    Jan 7, 2015 Neighborhood Health Services Corporation 11 3:15-bk-10277
    Aug 25, 2014 K&J Landscape Management, Inc. 11 3:14-bk-27492
    Jul 25, 2014 Somerset Hills School, Inc. 11 3:14-bk-25204
    Jul 25, 2014 Somerset Hills Residential Treatment Center, Inc. 11 3:14-bk-25202
    Jul 24, 2012 Venice Avenue Community Residence, Inc. 7 3:12-bk-28350
    Feb 16, 2012 Foundation Golf, LLC, a Delaware Limited Liability 7 3:12-bk-13767