Welcome to BusinessBankruptcies.com!

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

TM Constructors, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk21261
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-18

Updated

9-13-23

Last Checked

6-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2018
Last Entry Filed
Jun 4, 2018

Docket Entries by Quarter

Jun 4, 2018 1 Petition Chapter 11 Voluntary Petition Filed by Joseph Casello on behalf of TM Constructors, LLC. Disclosure of Compensation for Attorney For Debtor06/18/2018. List of Equity Security Holders due 06/18/2018. 20 Largest Unsecured Creditors due 06/18/2018.Chapter 11 Statement of Current Monthly Income (122B) due 06/18/2018. Schedule(s) due 06/18/2018.Statement of Financial Affairs for Non-Individuals due 06/18/2018. Ch. 11 Statement of Operations due 06/18/2018.Summary of Your Assets and Liabilities for Non Individuals due 06/18/2018. Ch. 11 Small Business Tax Return due 06/18/2018. Incomplete Filings due by 06/18/2018.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 12/3/2018. Chapter 11 Small Business Plan due by 04/1/2019. (Casello, Joseph) (Entered: 06/04/2018)
Jun 4, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)( 18-21261) [misc,volp11a] (1717.00) Filing Fee. Receipt number A36457105, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/04/2018)
Jun 4, 2018 2 Notice of Appearance and Request for Service of Notice filed by Francis P. Maneri on behalf of PNC Bank, National Association. (Maneri, Francis) (Entered: 06/04/2018)
Jun 4, 2018 3 Notice of Appearance and Request for Service of Notice filed by Scott J. Freedman on behalf of PNC Bank, National Association. (Freedman, Scott) (Entered: 06/04/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2018bk21261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Jun 4, 2018
Type
voluntary
Terminated
Jan 14, 2019
Updated
Sep 13, 2023
Last checked
Jun 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Treasury
    Francis Maneri, Esq.
    Harvey Onare, Esq.
    Michael Petrucelli
    PNC Bank
    PNC Bank, National Association
    Theodore Vitale
    Wall Township Tax Collector
    Wall Township Water & Sewer

    Parties

    Debtor

    TM Constructors, LLC
    1518 Highway 138
    Wall, NJ 07719
    MONMOUTH-NJ
    Tax ID / EIN: xx-xxx9064

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2023 Jonathan Ron, Inc. 11V 3:2023bk12418
    Dec 15, 2022 1621 Marroquin, LLC 7 3:2022bk19887
    Dec 1, 2022 1205 5th Ave LLC 11V 3:2022bk19545
    Jan 18, 2022 Matawan Acquisition, LLC 11 3:2022bk10384
    Apr 15, 2021 Matawan Acquisition, LLC 11 3:2021bk13084
    Jan 6, 2021 Mike's Performance Center, LLC 7 3:2021bk10063
    Jun 22, 2020 Jersey Premier Soccer, LLC parent case 7 1:2020bk11362
    Oct 28, 2019 TM Constructors, LLC 11 3:2019bk30283
    Apr 24, 2019 EW Acquisition, LLC. 11 3:2019bk18271
    Aug 4, 2016 Trattoria and Cafe Artiste, LLC 7 3:16-bk-25024
    Jun 17, 2014 613 Warren Avenue LLC 11 3:14-bk-22460
    Feb 12, 2014 Hillary Software, Inc. 11 3:14-bk-12486
    May 15, 2013 Body Pride, Inc 7 3:13-bk-20653
    Aug 26, 2011 Over The Top Roofing and Siding Supply LLC 7 3:11-bk-35405
    Aug 18, 2011 Ottilio Properties, LLC 11 2:11-bk-34641