Soundstream Entertainment NJ LLC
11
Jerrold N. Poslusny Jr.
05/04/2018
06/12/2018
Yes
v
SmBus, DISMISSED |
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Soundstream Entertainment NJ LLC
132 Laureba Ave Stratford, NJ 08084 CAMDEN-NJ Tax ID / EIN: 46-3778092 |
represented by |
Soundstream Entertainment NJ LLC
PRO SE |
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 |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/13/2018 | 14 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018) |
05/13/2018 | 13 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018) |
05/11/2018 | 12 | Order Granting Motion to Dismiss Case re: Pursuant to 11 USC Section 1112(b) for Debtor (Related Doc # 2). 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 5/11/2018. (cmf) (Entered: 05/11/2018) |
05/11/2018 | Minute of 5/11/2018, OUTCOME - Granted, Order Signed (related document(s): 2 Motion to Dismiss Case filed by U.S. Trustee) (dac) (Entered: 05/11/2018) | |
05/09/2018 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) |
05/09/2018 | 10 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) |
05/09/2018 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) |
05/09/2018 | 8 | BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) |
05/09/2018 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) |
05/07/2018 | 6 | Certificate of Service (related document: 2 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 3 Application to Shorten Time filed by U.S. Trustee U.S. Trustee) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 05/07/2018) |