Case number: 2:16-bk-19943 - Paradigm Evergreen LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Paradigm Evergreen LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    05/23/2016

  • Last Filing

    05/05/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-19943-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
No asset


Date filed:  05/23/2016
341 meeting:  06/29/2016
Deadline for filing claims:  09/27/2016

Debtor

Paradigm Evergreen LLC

c/o Paradigm Capital Corp.
380 Lexington Avenue
Room 2020
New York, NY 10168
ESSEX-NJ
Tax ID / EIN: 47-1152115
represented by
Morris S. Bauer

Norris McLaughlin & Marcus, PA
PO Box 5933
Bridgewater, NJ 08807-5933
(908) 722-0700
Fax : 908-722-0755
Email: msbauer@nmmlaw.com

McElroy, Deutsch, Mulvaney & Carpenter, LLP

1300 Mount Kemble Avenue
PO Box 2075
Morristown, NJ 07962-2075

Norris, McLaughlin & Marcus, P.A.

721 Route 202 -206 Suite200
P.O. Box 5933
Bridgewater, NJ 08807

Matteo Percontino

Norris McLaughlin & Marcus PA
721 Route 202-206
Suite 200
Bridgewater, NJ 08807
908-722-0700
Email: mpercontino@nmmlaw.com

Latest Dockets

Date Filed#Docket Text
12/09/201658BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 12/09/2016. (Admin.) (Entered: 12/10/2016)
12/07/201657Order Granting Application For Compensation for Norris, McLaughlin & Marcus, PA, fees awarded: $30395.00, expenses awarded: $2200.17 (Related Doc # 46). 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 12/7/2016. (jf) (Entered: 12/07/2016)
12/06/2016Hearing Rescheduled from 12/8/2016 (related document(s): 1 Voluntary Petition (Chapter 11) filed by Paradigm Evergreen LLC) Hearing scheduled for 12/20/2016 at 11:00 AM at VFP - Courtroom 3B, Newark. (mcp ) (Entered: 12/06/2016)
12/06/2016Hearing Rescheduled from 12/6/2016 (related document(s): 47 Motion for Relief From Stay filed by Trystone Capital Assets LLC) Hearing scheduled for 12/20/2016 at 11:00 AM at VFP - Courtroom 3B, Newark. (mcp ) (Entered: 12/06/2016)
11/29/2016Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 46 Application for Compensation filed by Norris, McLaughlin & Marcus, PA) (mcp ) (Entered: 11/30/2016)
11/28/201656Certification in Opposition to Motion of Trystone Capital Assets, LLC for Relief From Stay (related document: 47 Motion for Relief from Stay re: 33 Evergreen Pl, East Orange, NJ. Fee Amount $ 176. Filed by Anthony L. Velasquez on behalf of Trystone Capital Assets LLC. Hearing scheduled for 12/6/2016 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Certification Ike Schwab Cert # 2 Certificate of Service # 3 Proposed Order) filed by Creditor Trystone Capital Assets LLC) filed by Matteo Percontino on behalf of Paradigm Evergreen LLC. (Attachments: # 1 Memorandum of Law in Support of Debtor's Opposition to Motion of Trystone Capital Assets, LLC for Relief From Stay # 2 Certificate of Service) (Percontino, Matteo) (Entered: 11/28/2016)
11/18/201655BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 11/18/2016. (Admin.) (Entered: 11/19/2016)
11/18/201654BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 11/18/2016. (Admin.) (Entered: 11/19/2016)
11/18/201653BNC Certificate of Notice - Hearing. No. of Notices: 33. Notice Date 11/18/2016. (Admin.) (Entered: 11/19/2016)
11/17/201652Certificate of Service (related document: 51 Order and Notice on Disclosure Statement) filed by Matteo Percontino on behalf of Paradigm Evergreen LLC. (Percontino, Matteo) (Entered: 11/17/2016)