Case number: 1:19-bk-15567 - 1100 State Street LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    1100 State Street LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    03/19/2019

  • Last Filing

    10/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 19-15567-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset

Date filed:  03/19/2019

Debtor

1100 STATE STREET, LLC

1100 STATE STREET
CAMDEN, NJ 08105
CAMDEN-NJ
Tax ID / EIN: 20-5790874

represented by
Linda D Coffee

Law Offices
1100 State Street
Camden, NJ 08105
856-299-2750
Email: Lcoffeelaw@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
03/23/20197BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019)
03/22/20196BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/20/20195Notice of Appearance and Request for Service of Notice filed by Linda T. Snyder on behalf of PNC BANK. (Snyder, Linda) (Entered: 03/20/2019)
03/20/2019Receipt of Fee Amount $1,717.00, Receipt Number 427293. (related document: 1 Vol Petition (Chapter 11) filed by Debtor 1100 STATE STREET, LLC). Fee received from 1100 State Street, LLC. (jpl) (Entered: 03/20/2019)
03/19/20194Statement of Social Security filed by 1100 STATE STREET, LLC . (Davis, Jerome) (Entered: 03/20/2019)
03/19/20193Statement of Social Security filed by 1100 STATE STREET, LLC . (Davis, Jerome) Modified on 3/20/2019 - PLEASE DISREGARD, NO PDF ATTACHED (mef). (Entered: 03/20/2019)
03/19/20192Order 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, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: April 9, 2019 at 10:00am Courtroom 4B. 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 3/19/2019. Objection to Order to Show Cause due by 4/2/2019. (Davis, Jerome) Modified on 3/21/2019 TO REFLECT - ALSO MISSING DISCLOSURE OF COMPENSATION OF ATTORNEY FOR DEBTOR. NOTICE RE-ISSUED WITH ADDITIONAL DOCUMENT LISTED (dmb). (Entered: 03/20/2019)
03/19/20191Chapter 11 Voluntary Petition Filed by Linda D. Coffee, Esquire, on behalf of 1100 STATE STREET, LLC. Missing Documents: Statement of Corporate Ownership, Disclosure of Compensation for Attorney For Debtor, Declaration Under Penalty of Perjury for Non Individual Debtors, List of Equity Security Holders, Schedule(s), Statement of Financial Affairs for Non-Individuals, Summary of Your Assets and Liabilities for Non Individuals. Incomplete Filings due by 4/2/2019. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 7/17/2019. (jpl) Additional attachment(s) added on 3/20/2019 (def). (Entered: 03/19/2019)