Case number: 2:16-bk-29215 - Renaissance Development LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Renaissance Development LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    10/07/2016

  • Last Filing

    12/21/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-29215-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  10/07/2016
341 meeting:  11/16/2016
Deadline for filing claims:  02/14/2017

Debtor

Renaissance Development LLC

163 East Main Street
Suite 151
Little Falls, NJ 07424
PASSAIC-NJ
201-488-3900
Tax ID / EIN: 86-1062801
fdba
Structure Tone Development LLC
represented by
John P. Di Iorio

Shapiro Croland Reiser Apfel & Di Iorio
Continental Plaza II, 6th Floor
411 Hackensack Avenue
Hackensack, NJ 07601-6328
(201) 488-3900
Fax : (201) 488-9481
Email: jdiiorio@shapiro-croland.com

Shapiro, Croland, Reiser, Apfel & Di Iorio, LLP

411 Hackensac Avenue
Hackensack, NJ 07601
201-488-3900

Latest Dockets

Date Filed#Docket Text
11/04/201620Statement of Corporate Ownership filed. Filed by John P. Di Iorio on behalf of Renaissance Development LLC. (Di Iorio, John) (Entered: 11/04/2016)
11/04/201619Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by John P. Di Iorio on behalf of Renaissance Development LLC. (Di Iorio, John) (Entered: 11/04/2016)
11/03/201618BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/03/2016. (Admin.) (Entered: 11/04/2016)
11/03/201617BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/03/2016. (Admin.) (Entered: 11/04/2016)
11/03/201616BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/03/2016. (Admin.) (Entered: 11/04/2016)
11/03/201615Application re: In Support of Consent Order Pursuant to 11 U.S.C. §543(d) Excusing Rent Receiver from Turnover of Property of Debtor Filed by John P. Di Iorio on behalf of Renaissance Development LLC. Objection deadline is 11/10/2016. (Attachments: # 1 Proposed Order) (Di Iorio, John) (Entered: 11/03/2016)
11/01/201614Order Granting Application to Employ Shapiro, Croland, Reiser, Apfel & Di Iorio, LLP as counsel for debtor (Related Doc # 10). 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 11/1/2016. (jf) (Entered: 11/01/2016)
10/31/201613Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 11). 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 10/31/2016. Missing Schedules Due by 11/21/2016. (rah) (Entered: 11/01/2016)
10/31/201612Notice of Appearance and Request for Service of Notice filed by David S. Catuogno on behalf of Oritani Bank. (Catuogno, David) (Entered: 10/31/2016)
10/17/201611Motion to Extend Time to File Missing Schedules (related document: 1Voluntary Petition (Chapter 11) filed by Debtor Renaissance Development LLC) Filed by John P. Di Iorio on behalf of Renaissance Development LLC. Objection deadline is 10/24/2016. (Attachments: # 1Proposed Order # 2Certificate of Service) (Di Iorio, John) (Entered: 10/17/2016)