Cohen Grand Lodge L.L.C.
11
Stacey L. Meisel
10/16/2016
Yes
v
CLOSED, DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cohen Grand Lodge L.L.C.
220 Franklin Turnpike Mahwah, NJ 07430 BERGEN-NJ Tax ID / EIN: 47-3134318 |
represented by |
Matthew B. Heimann
McCarter & English, LLP Four Gateway Center 100 Mulberry Street Newark, NJ 07102 973-639-2098 Fax : 973-624-7070 Email: mheimann@mccarter.com Charles A. Stanziale, Jr.
McCarter & English, LLP Four Gateway Center 100 Mulberry Street Newark, NJ 07102 (973) 622-4444 Fax : (973) 624-7070 Email: cstanziale@mccarter.com Jeffrey Thomas Testa
McCarter & English Four Gateway Center 100 Mulberry Street Newark, NJ 07102 (973) 639-7939 Fax : 973-624-7070 Email: jtesta@mccarter.com |
U.S. Trustee U.S. Trustee.
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2017 | 40 | Final Decree; The following parties were served: US Trustee. (lc) (Entered: 01/31/2017) |
01/15/2017 | 39 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017) |
01/15/2017 | 38 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017) |
01/13/2017 | 37 | Order Dismissing Case for Debtor (related document: 14 Motion to dismiss case for other reasons re:Lack of Good Faith filed by Creditor Fairview Investment Fund II, L.P., 36 Stipulation Between Cohen Grand Lodge L.L.C. and Fairview Investment Fund II, LP and Debtor, re:Order Dismissing Bankruptcy Case). 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 1/13/2017. (rah) (Entered: 01/13/2017) |
01/13/2017 | 36 | Stipulation Between Cohen Grand Lodge L.L.C. and Fairview Investment Fund II, LP and Debtor, re:Order Dismissing Bankruptcy Case (related document: 14 Motion to Dismiss Case filed by Creditor Fairview Investment Fund II, L.P., Motion to Transfer Case(Other District)) filed by Charles A. Stanziale Jr. on behalf of Cohen Grand Lodge L.L.C.. (Attachments: # 1 Exhibit Proposed Order) (Stanziale, Charles) (Entered: 01/13/2017) |
01/11/2017 | 35 | Document re: Schedules Not Filed, Consensual Dismissal Order to be Submitted (related document: 31 Order on Motion to Extend Time) filed by Charles A. Stanziale Jr. on behalf of Cohen Grand Lodge L.L.C.. (Stanziale, Charles) (Entered: 01/11/2017) |
01/10/2017 | 34 | Document re: re: Extension of Deadline to Object (related document: 14 Motion to Dismiss Case filed by Creditor Fairview Investment Fund II, L.P., Motion to Transfer Case(Other District)) filed by Charles A. Stanziale Jr. on behalf of Cohen Grand Lodge L.L.C.. (Stanziale, Charles) (Entered: 01/10/2017) |
01/05/2017 | 33 | Document re: Notice Extending Deadline To January 10, 2017 for Debtor to Object To Motion To Dismiss, Or, In The Alternative, Motion To Transfer Venue (related document: 14 Motion to Dismiss Case filed by Creditor Fairview Investment Fund II, L.P., Motion to Transfer Case(Other District)) filed by Charles A. Stanziale Jr. on behalf of Cohen Grand Lodge L.L.C.. (Stanziale, Charles) (Entered: 01/05/2017) |
12/30/2016 | 32 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/30/2016. (Admin.) (Entered: 12/31/2016) |
12/28/2016 | 31 | Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 29). 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 12/28/2016. Missing Schedules Due by 1/10/2017. (axg) (Entered: 12/28/2016) |