1992 Springfield Avenue LLC
11
03/23/2016
Yes
CONFIRMED, CLOSED |
Assigned to: Judge Rosemary Gambardella Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1992 Springfield Avenue LLC
637 Wyckoff Ave Ste 171 Wyckoff, NJ 07481 ESSEX-NJ Tax ID / EIN: 41-2244988 |
represented by |
Stuart D. Gavzy
163 East Main Street Suite B Little Falls, NJ 07424 973-256-6080 Fax : 973-256-3665 Email: stuart@gavzylaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
represented by |
Donald F. MacMaster
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 Fax : 973-645-5993 |
Date Filed | # | Docket Text |
---|---|---|
03/23/2016 | Receipt of Fee Amount $ 36.00, 3 Certified and copies. Receipt Number 528586. .. Fee received from REV (rh) | |
03/23/2016 | Receipt of Fee Amount $ 36.00, 3 Certified and copies. Receipt Number 528586. .. Fee received from REV (rh) (Entered: 03/23/2016) | |
03/10/2014 | Bankruptcy Case Closed. (axg) (Entered: 03/10/2014) | |
03/10/2014 | 73 | Final Decree; The following parties were served: Trustee and US Trustee. (axg) (Entered: 03/10/2014) |
10/25/2013 | 72 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/25/2013. (Admin.) (Entered: 10/26/2013) |
10/23/2013 | 71 | Notice of Intention to Close Case. Hearing date if Objection filed: 11/26/2013. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 11/19/2013.Deadline to close chapter 11 case is 11/22/2013. (slm) (Entered: 10/23/2013) |
12/05/2012 | 70 | BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 12/05/2012. (Admin.) (Entered: 12/06/2012) |
12/05/2012 | 69 | BNC Certificate of Mailing - Order Confirming Plan No. of Notices: 13. Notice Date 12/05/2012. (Admin.) (Entered: 12/06/2012) |
11/29/2012 | 68 | Order Confirming Chapter 11 Plan (related document: 1Voluntary Petition (Chapter 11) filed by Debtor 1992 Springfield Avenue LLC, 61Order Conditionally Approving Disclosure Statement). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 11/29/2012. (slm) (Entered: 12/03/2012) |
11/23/2012 | 67 | BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 11/23/2012. (Admin.) (Entered: 11/24/2012) |