Case number: 2:17-bk-12505 - 1866 Springfield Ave, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    1866 Springfield Ave, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    02/08/2017

  • Last Filing

    10/25/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 17-12505-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  02/08/2017
341 meeting:  03/15/2017
Deadline for filing claims:  06/13/2017

Debtor

1866 Springfield Ave, LLC

637 Wyckoff Avenue, Suite 171
Wyckoff, NJ 07481
BERGEN-NJ
Tax ID / EIN: 86-1156573

represented by
Bruce H Levitt

Levitt & Slafkes, P.C.
515 Valley Street, Suite 140
Maplewood, NJ 07040
973-313-1200
Email: blevitt@levittslafkes.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
03/01/201711BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017)
02/27/201710Notice of Hearing for: Chapter 11 Status Conference (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor 1866 Springfield Ave, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 6/13/2017 at 02:30 PM at SLM - Courtroom 3A, Newark. (nds) (Entered: 02/27/2017)
02/24/20179Application For Retention of Professional Levitt & Slafkes, P.C. as Attorney Filed by Bruce H Levitt on behalf of 1866 Springfield Ave, LLC. Objection deadline is 3/3/2017. (Attachments: # 1 Certification # 2 Proposed Order) (Levitt, Bruce) (Entered: 02/24/2017)
02/24/20178Missing Document(s): Declaration Under Penalty For Non Individual Debtors, 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 Bruce H Levitt on behalf of 1866 Springfield Ave, LLC. (Levitt, Bruce) (Entered: 02/24/2017)
02/14/20177Notice of Appearance and Request for Service of Notice filed by Paul H. Mandal on behalf of Springfield Commons at Maplewood, LLC, Maplewood Commons LLC, Zenon Kopec, Marek Pokora. (Mandal, Paul) (Entered: 02/14/2017)
02/12/20176BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 02/12/2017. (Admin.) (Entered: 02/13/2017)
02/11/20175BNC Certificate of Notice. No. of Notices: 1. Notice Date 02/11/2017. (Admin.) (Entered: 02/12/2017)
02/10/20174Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/15/2017 at 03:00 PM at Suite 1401, One Newark Center. Proofs of Claim due by 6/13/2017. (mlc) (Entered: 02/10/2017)
02/08/20173Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor 1866 Springfield Ave, LLC). Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Schedules A/B,D,E/F,G,H,. Incomplete Filings due by 2/22/2017. (car) (Entered: 02/09/2017)
02/08/20172Document re: Resolution (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor 1866 Springfield Ave, LLC) filed by Bruce H Levitt on behalf of 1866 Springfield Ave, LLC. (Levitt, Bruce) (Entered: 02/08/2017)