1866 Springfield Ave, LLC
11
Stacey L. Meisel
02/08/2017
10/25/2018
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/01/2017 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017) |
02/27/2017 | 10 | Notice 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) |
02/24/2017 | 9 | Application 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) |
02/24/2017 | 8 | Missing 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) |
02/14/2017 | 7 | Notice 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) |
02/12/2017 | 6 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 02/12/2017. (Admin.) (Entered: 02/13/2017) |
02/11/2017 | 5 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 02/11/2017. (Admin.) (Entered: 02/12/2017) |
02/10/2017 | 4 | Meeting 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) |
02/08/2017 | 3 | Notice 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) |
02/08/2017 | 2 | Document 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) |