La Plaza Secaucus, LLC
7
06/18/2013
04/27/2016
No
NARPT, CLOSED |
Assigned to: Judge John K. Sherwood Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor La Plaza Secaucus, LLC
2 Harmon Plaza Secaucus, NJ 07094 HUDSON-NJ Tax ID / EIN: 20-2020020 |
represented by |
Ben Becker
Becker LLC Eisenhower Plaza II 354 Eisenhower Pkwy., Suite 1500 Livingston, NJ 07039 973-422-1100 Email: bhbecker@becker.legal Douglas A. Kent
354 Eisenhower Parkway, Suite 1500 Livingston, NJ 07039 973-422-1100 Email: dakent@becker.legal |
Trustee Eric R. Perkins
McElroy, Deutsch, Mulvaney & Carpenter 40 West Ridgewood Avenue Ridgewood, NJ 07450 (201) 445-6722 |
Date Filed | # | Docket Text |
---|---|---|
04/27/2016 | Bankruptcy Case Closed. (clb) | |
04/27/2016 | Final Decree; The following parties were served: Trustee and US Trustee. (clb) | |
04/27/2016 | Bankruptcy Case Closed. (clb) (Entered: 04/27/2016) | |
04/27/2016 | 18 | Final Decree; The following parties were served: Trustee and US Trustee. (clb) (Entered: 04/27/2016) |
01/13/2016 | Chapter 7 Trustee's Report of No Distribution: I, Eric R. Perkins, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Meeting of Creditors Held on 7/29/2013. Debtor appeared.. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 31 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 600925.32, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 600925.32. (Perkins, Eric) (Entered: 01/13/2016) | |
09/17/2015 | 17 | Clerk's Notice requesting Trustee's Report of No Distribution (related document: 4Appointment of Trustee.Trustee Eric R. Perkins appointed to case. Meeting of Creditors 341(a) meeting to be held on 7/29/2013 at 01:30 PM at Suite 1401, One Newark Center. (UST Staff16)) (clb) (Entered: 09/17/2015) |
04/15/2015 | 16 | Change of Address for National Retirement Fund From: 730 Broadway, New York, NY 10003 To: 333 Westchester Avenue, North Bldg - 1st Flr, White Plains, NY 10604 filed by Stephanie Myers Bersak on behalf of National Retirement Fund. (Bersak, Stephanie) (Entered: 04/15/2015) |
08/05/2014 | 15 | Notice of Appearance and Request for Service of Notice filed by Douglas A. Kent on behalf of La Plaza Secaucus, LLC. (Kent, Douglas) (Entered: 08/05/2014) |
01/10/2014 | 14 | Notice of Appearance and Request for Service of Notice filed by Stephanie Myers Bersak on behalf of National Retirement Fund. (Bersak, Stephanie) (Entered: 01/10/2014) |
08/19/2013 | 13 | Certificate of Service (related document: 11Order Respecting Amendment to Schedule(s)) filed by Lauren E. Bielskie on behalf of La Plaza Secaucus, LLC. (Bielskie, Lauren) (Entered: 08/19/2013) |