Case number: 2:17-bk-21047 - 628 Broadway, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    628 Broadway, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    John K. Sherwood

  • Filed

    05/30/2017

  • Last Filing

    05/22/2019

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 17-21047-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  05/30/2017
Date converted:  05/29/2018
341 meeting:  06/25/2018

Debtor

628 Broadway, LLC

628 Broadway
Paterson, NJ 07514
PASSAIC-NJ
Tax ID / EIN: 26-2219284

represented by
Scura, Wigfield, Heyer, Stevens & Cammarota, LLP

1599 Hamburg Turnpike
PO Box 2031
Wayne, NJ 07470
973-696-8391
973-696-8391

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scuramealey.com

Trustee

Nicholas J. Delzotti

PO Box 20117
Newark, NJ 07101
973-622-3464

 
 
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

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
06/20/201859Supplemental Certificate of Service (related document: 48 Motion for Relief From Stay filed by Creditor States Resources Corp.) filed by Brian J. Schaffer on behalf of States Resources Corp.. (Schaffer, Brian) (Entered: 06/20/2018)
06/13/201858BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/13/2018. (Admin.) (Entered: 06/14/2018)
06/12/2018Minute of Hearing Held, OUTCOME: Matter to be decided on the papers (related document(s): 48 Motion for Relief From Stay filed by States Resources Corp.) (zlh) (Entered: 06/12/2018)
06/11/201857Order Granting Application For Compensation for David L. Stevens, fees awarded: $8040.00, expenses awarded: $1930.29 (Related Doc # 47). 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 6/11/2018. (zlh) (Entered: 06/11/2018)
06/11/201856Certificate of Service (related document: 55 Motion to Withdraw as Attorney filed by Debtor 628 Broadway, LLC) filed by David L. Stevens on behalf of 628 Broadway, LLC. (Stevens, David) (Entered: 06/11/2018)
06/08/201855Motion to Withdraw as Attorney Filed by David L. Stevens on behalf of 628 Broadway, LLC. Hearing scheduled for 7/17/2018 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Proposed Order) (Stevens, David) (Entered: 06/08/2018)
06/07/2018Minute of Hearing Held, OUTCOME: Matter to be decided on the papers. (related document(s): 47 Application for Compensation filed by David L. Stevens, 628 Broadway, LLC) (zlh) (Entered: 06/07/2018)
06/03/201854BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 11. Notice Date 06/03/2018. (Admin.) (Entered: 06/04/2018)
06/01/201853BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018)
06/01/201852Appointment of Trustee.Trustee Nicholas J. Delzotti appointed to case. Meeting of Creditors 341(a) meeting to be held on 6/25/2018 at 12:30 PM at Suite 1401, One Newark Center. (UST Staff 15) (Entered: 06/01/2018)