Case number: 2:17-bk-22155 - Oakdale Suites LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Oakdale Suites LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/14/2017

  • Last Filing

    11/28/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 17-22155-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/14/2017
Date terminated:  11/28/2018
Debtor dismissed:  07/11/2017
341 meeting:  07/26/2017

Debtor

Oakdale Suites LLC

238 Ridgewood Avenue
Ridgewood, NJ 07450
BERGEN-NJ
Tax ID / EIN: 26-4409506

represented by
Mathew M. Cabrera

M Cabrera & Associates PC
2002 Route 17M
Ste 12
Goshen, NY 10924
845-531-5474
Fax : 845-230-6645
Email: mcabecf@mcablaw.com

Janet Gold

Eisenberg, Gold & Agrawal, P.C.
1040 North Kings Highway
Suite 200
Cherry Hill, NJ 08034
856-330-6200
Fax : 856-330-6207
Email: jgold@egclawfirm.com

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
 
 

Latest Dockets

Date Filed#Docket Text
11/28/2018Bankruptcy Case Closed. (wdh) (Entered: 11/28/2018)
11/28/201835Final Decree; The following parties were served: Trustee and US Trustee. (wdh) (Entered: 11/28/2018)
07/29/201734BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/29/2017. (Admin.) (Entered: 07/30/2017)
07/27/201733Order Confirming Dismissal of Case and, in the alternative, Granting Relief from the Automatic Stay (Related Doc # 13). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice., Denying Motion To Reinstate Case (Related Doc # 17). 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 7/27/2017. (jf) (Entered: 07/27/2017)
07/25/2017Minute of Hearing Held, OUTCOME: Granted Revised Order (related document(s): 13 Motion for Relief From Stay filed by Oakdale Suites LLC) (mcp) (Entered: 07/28/2017)
07/25/2017Minute of Hearing Held, OUTCOME: Denied (related document(s): 17 Motion to Reinstate Case filed by Oakdale Suites LLC) (mcp) Modified on 7/31/2017 (Primo, Mariela). (Entered: 07/28/2017)
07/25/201732Amended Certificate of Service (related document: 13 Motion for Relief From Stay filed by Debtor Oakdale Suites LLC) filed by Janet Gold on behalf of Oakdale Suites LLC. (Gold, Janet) (Entered: 07/25/2017)
07/24/201731Certification In Document re: Certification of Counsel In Support of Motion to Dismiss (related document: 13 Motion for Relief From Stay filed by Debtor Oakdale Suites LLC) filed by Janet Gold on behalf of Sharestates Investments LLC. (Gold, Janet) (Entered: 07/24/2017)
07/24/201730Document re: Supplemental Certification of Counsel In Support of Motion to Dismiss filed by Janet Gold on behalf of Sharestates Investments LLC. (Gold, Janet) (Entered: 07/24/2017)
07/20/201729Document re: Certification of Counsel In Support of Motion to Dismiss (related document: 13 Motion for Relief From Stay filed by Debtor Oakdale Suites LLC, 16 Application to Shorten Time filed by Debtor Oakdale Suites LLC, 17 Motion to Reinstate Case filed by Debtor Oakdale Suites LLC) filed by Janet Gold on behalf of Sharestates Investments LLC. (Gold, Janet) (Entered: 07/20/2017)