471 Haworth Avenue, LLC
11
Stacey L. Meisel
02/03/2017
10/25/2018
Yes
v
SmBus |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor 471 Haworth Avenue, LLC
471 Haworth Avenue Haworth, NJ 07641 BERGEN-NJ Tax ID / EIN: 27-5237138 dba 471 Haworth Ave., LLC |
represented by |
Justin M Gillman
Gillman & Gillman 770 Amboy Avenue Edison, NJ 08837 732-661-1664 Fax : 732-661-1707 Email: abgillman@optonline.net |
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 |
represented by |
Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/22/2018 | Minute of Hearing Held and Continued. OUTCOME: Held (related document(s): 11 Notice of Hearing -(No Upload)) Hearing scheduled for 07/31/2018 at 11:00 AM at SLM - Courtroom 3A, Newark. (apc) (Entered: 05/23/2018) | |
05/22/2018 | Hearing Withdrawn (related document(s): 44 Order Conditionally Approving Disclosure Statement) (apc) (Entered: 05/23/2018) | |
05/21/2018 | 76 | Status Change Form. The matter has been withdrawn, re:(related document: 43 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor 471 Haworth Avenue, LLC, Hearing (Document) Rescheduled) filed by Justin M Gillman on behalf of 471 Haworth Avenue, LLC. (Gillman, Justin) (Entered: 05/21/2018) |
05/17/2018 | 75 | Response to (related document: 51 ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED FOR DEBTORS FAILURE TO CONFIRM A PLAN. 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 2/6/2018. Show Cause hearing to be held on 3/6/2018 at 02:30 PM at SLM - Courtroom 3A, Newark. (apc)) filed by Justin M Gillman on behalf of 471 Haworth Avenue, LLC. (Gillman, Justin) (Entered: 05/17/2018) |
05/16/2018 | Hearing Rescheduled from 2:30 PM to 11:00 AM (related document(s): 51 Order to Show Cause (Upload)) Hearing scheduled for 05/22/2018 at 11:00 AM at SLM - Courtroom 3A, Newark. (nds) (Entered: 05/16/2018) | |
05/16/2018 | Hearing Rescheduled from 2:30 PM to 11:00 AM (related document(s): 11 Notice of Hearing -(No Upload)) Hearing scheduled for 05/22/2018 at 11:00 AM at SLM - Courtroom 3A, Newark. (nds) (Entered: 05/16/2018) | |
05/16/2018 | Hearing Rescheduled from 2:30 PM to 11:00 AM (related document(s): 44 Order Conditionally Approving Disclosure Statement) Hearing scheduled for 05/22/2018 at 11:00 AM at SLM - Courtroom 3A, Newark. (nds) (Entered: 05/16/2018) | |
04/16/2018 | 74 | Objection to Confirmation of Plan (related document: 43 Small Business Chapter 11 Combined Plan and Disclosure Statement Filed by Justin M Gillman on behalf of 471 Haworth Avenue, LLC. filed by Debtor 471 Haworth Avenue, LLC) filed by Fran B. Steele on behalf of U.S. Trustee. (Attachments: # 1 Certificate of Service) (Steele, Fran) (Entered: 04/16/2018) |
04/02/2018 | Hearing Rescheduled from 04/03/2018 (related document(s): 51 Order to Show Cause (Upload)) Hearing scheduled for 05/22/2018 at 02:30 PM at SLM - Courtroom 3A, Newark. (apc) (Entered: 04/02/2018) | |
04/02/2018 | Hearing Rescheduled from 04/03/2018 (related document(s): 11 Notice of Hearing for Chapter 11 Status Conference. Hearing scheduled for 05/22/2018 at 02:30 PM at SLM - Courtroom 3A, Newark. (apc) (Entered: 04/02/2018) |