Case number: 2:16-bk-32067 - 3490RT94, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    3490RT94, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    11/17/2016

  • Last Filing

    12/04/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-32067-VFP

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

Date filed:  11/17/2016
341 meeting:  12/21/2016
Deadline for filing claims:  03/21/2017

Debtor

3490RT94, LLC

1185 Avenue of the Americas
18th Floor
New York, NY 10036
SUSSEX-NJ
Tax ID / EIN: 81-1025877

represented by
Donald F. Campbell, Jr.

Giordano Halleran & Ciesla, P.C.
125 Half Mile Road
Suite 300
Red Bank, NJ 07701
732-741-3900
Fax : 732-224-6599
Email: dcampbell@ghclaw.com

U.S. Trustee

U.S. Trustee.

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 1401
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
12/30/201616Missing 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 Donald F. Campbell Jr. on behalf of 3490RT94, LLC. (Attachments: # 1 Declaration Under Penalty of Perjury for Non-Individual Debtors # 2 Statement of Financial Affairs for Non-Individuals # 3 Disclosure of Compensation of Attorney for Debtors # 4 List of Equity Security Holders # 5 Sch AB # 6 Sch D # 7 Sch EF # 8 Sch G # 9 Sch H) (Campbell, Donald) (Entered: 12/30/2016)
12/22/201615Hearing Scheduled. (related document: 14 Motion for Relief from Stay re: 3490 Route 94, Hardyston, NJ. Receipt Number N/A, Fee Amount $ 181. Filed by Hardyston Township Municipal Utilities. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) (jf) filed by Creditor Hardyston Township Municipal Utilities) Hearing scheduled for 1/18/2017 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 12/27/2016)
12/22/201614Motion for Relief from Stay re: 3490 Route 94, Hardyston, NJ. Receipt Number N/A, Fee Amount $ 181. Filed by Hardyston Township Municipal Utilities. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order # 4 Certificate of Service) (jf) (Entered: 12/27/2016)
12/20/201613Document re: Confirmation of adjournment of meeting of creditors filed by Donald F. Campbell Jr. on behalf of 3490RT94, LLC. (Campbell, Donald) (Entered: 12/20/2016)
12/15/201612BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/15/2016. (Admin.) (Entered: 12/16/2016)
12/13/201611Order Granting Motion to Extend Time to File Missing Schedules (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 12/13/2016. Missing Schedules Due by 12/31/2016. (jf) (Entered: 12/13/2016)
11/30/201610Motion to Extend Time to File Missing Schedules (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor 3490RT94, LLC) Filed by Donald F. Campbell Jr. on behalf of 3490RT94, LLC. Objection deadline is 12/7/2016. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) (Campbell, Donald) (Entered: 11/30/2016)
11/25/20169BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016)
11/25/20168BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016)
11/23/20167BNC Certificate of Notice. No. of Notices: 1. Notice Date 11/23/2016. (Admin.) (Entered: 11/24/2016)