3490RT94, LLC
11
Vincent F. Papalia
11/17/2016
12/04/2018
Yes
v
SmBus |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/30/2016 | 16 | Missing 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) |
12/22/2016 | 15 | Hearing 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) |
12/22/2016 | 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) (Entered: 12/27/2016) |
12/20/2016 | 13 | Document 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) |
12/15/2016 | 12 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/15/2016. (Admin.) (Entered: 12/16/2016) |
12/13/2016 | 11 | Order 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) |
11/30/2016 | 10 | Motion 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) |
11/25/2016 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016) |
11/25/2016 | 8 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016) |
11/23/2016 | 7 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 11/23/2016. (Admin.) (Entered: 11/24/2016) |