Case number: 1:16-bk-31429 - Mt. Carmel Land Company, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Mt. Carmel Land Company, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Gloria M. Burns

  • Filed

    11/08/2016

  • Last Filing

    03/31/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 16-31429-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  11/08/2016
341 meeting:  12/08/2016
Deadline for filing claims:  03/08/2017

Debtor

Mt. Carmel Land Company, LLC

401 Cooper Landing Road
Suite C-28
Cherry Hill, NJ 08002
CAMDEN-NJ
Tax ID / EIN: 31-1824641
represented by
Dino S. Mantzas

Law Office of Dino S. Mantzas
701 Route 73 North
Suite 1
Marlton, NJ 08053
(856) 988-0033
Fax : (856) 988-9799
Email: dino@dmantzaslaw.com

Latest Dockets

Date Filed#Docket Text
12/14/2016Hearing Rescheduled from 1/17/2017 to 1/10/2017. (related document: 18 Motion for Relief from Stay re: 181 White Horse Pike, Clementon, NJ. Fee Amount $ 181. Filed by Michael E. Brown on behalf of Oak Leaf Financial, LLC.) Hearing RE-scheduled for 1/10/2017 at 10:00 AM at JNP - Courtroom 4C, Camden. (def) (Entered: 12/14/2016)
12/13/2016Receipt of filing fee for Motion for Relief From Stay( 16-31429-JNP) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A33262159, fee amount $ 181.00. (re: Doc# 18) (U.S. Treasury) (Entered: 12/13/2016)
12/13/201618Motion for Relief from Stay re: 181 White Horse Pike, Clementon, NJ. Fee Amount $ 181. Filed by Michael E. Brown on behalf of Oak Leaf Financial, LLC. Hearing scheduled for 1/17/2017-RESCHEDULED FOR 1/10/2017 at 10:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Proposed Order # 9 Certificate of Service) (Brown, Michael) Modified on 12/14/2016 TO REFLECT CORRECTION IN HEARING DATE(def). (Entered: 12/13/2016)
12/02/201617BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/02/2016. (Admin.) (Entered: 12/03/2016)
11/30/201616Order Granting Application to Employ Dino S. Mantzas, Esq. as Attorney for Debtor (Related Doc # 3). 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 11/30/2016. (cmf) (Entered: 11/30/2016)
11/22/2016Incomplete Filings Deadline Terminated, Reason: Documents Have Not Been Prepared (See Pleading #14) (def) (Entered: 11/22/2016)
11/21/201615Tax Information for the Year 2009 filed by Dino S. Mantzas on behalf of Mt. Carmel Land Company, LLC. (Mantzas, Dino) (Entered: 11/21/2016)
11/21/201614Certification In Response to (related document: 9 Notice of Missing Documents) filed by Dino S. Mantzas on behalf of Mt. Carmel Land Company, LLC. (Mantzas, Dino). Modified LINKAGE on 11/22/2016 (def). (Entered: 11/21/2016)
11/14/201613Notice of Appearance and Request for Service of Notice filed by Robert W. Keyser on behalf of US Bank Custodian for Empire Tax Fund VI, LLC. (Keyser, Robert) (Entered: 11/14/2016)
11/11/201612BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 11/11/2016. (Admin.) (Entered: 11/12/2016)