Case number: 2:11-bk-38387 - 1992 Springfield Avenue LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    1992 Springfield Avenue LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Last Filing

    03/23/2016

  • Asset

    Yes

Docket Header
CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 11-38387-RG

Assigned to: Judge Rosemary Gambardella
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/28/2011
Date terminated:  03/10/2014
Plan confirmed:  11/29/2012
341 meeting:  10/26/2011

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

Latest Dockets

Date Filed#Docket Text
03/23/2016Receipt of Fee Amount $ 36.00, 3 Certified and copies. Receipt Number 528586. .. Fee received from REV (rh)
03/23/2016Receipt of Fee Amount $ 36.00, 3 Certified and copies. Receipt Number 528586. .. Fee received from REV (rh) (Entered: 03/23/2016)
03/10/2014Bankruptcy Case Closed. (axg) (Entered: 03/10/2014)
03/10/201473Final Decree; The following parties were served: Trustee and US Trustee. (axg) (Entered: 03/10/2014)
10/25/201372BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/25/2013. (Admin.) (Entered: 10/26/2013)
10/23/201371Notice 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)
12/05/201270BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 12/05/2012. (Admin.) (Entered: 12/06/2012)
12/05/201269BNC Certificate of Mailing - Order Confirming Plan No. of Notices: 13. Notice Date 12/05/2012. (Admin.) (Entered: 12/06/2012)
11/29/201268Order 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)
11/23/201267BNC Certificate of Mailing - Order No. of Notices: 1. Notice Date 11/23/2012. (Admin.) (Entered: 11/24/2012)