1100 State Street LLC
11
Andrew B. Altenburg Jr.
03/19/2019
10/15/2020
Yes
v
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/23/2019 | 7 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019) |
03/22/2019 | 6 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019) |
03/20/2019 | 5 | Notice of Appearance and Request for Service of Notice filed by Linda T. Snyder on behalf of PNC BANK. (Snyder, Linda) (Entered: 03/20/2019) |
03/20/2019 | Receipt 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) | |
03/19/2019 | 4 | Statement of Social Security filed by 1100 STATE STREET, LLC . (Davis, Jerome) (Entered: 03/20/2019) |
03/19/2019 | 3 | Statement 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) |
03/19/2019 | 2 | 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, 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) |
03/19/2019 | 1 | Chapter 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) |