Case number: 2:17-bk-30869 - Doggy Care of Jersey City, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Doggy Care of Jersey City, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    10/13/2017

  • Last Filing

    02/15/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 17-30869-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  10/13/2017
341 meeting:  11/22/2017
Deadline for filing claims:  02/20/2018

Debtor

Doggy Care of Jersey City, LLC

201 Marin Blvd.
Jersey City, NJ 07302
HUDSON-NJ
Tax ID / EIN: 45-3032610

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

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

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scuramealey.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
11/10/201723Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of All Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by David L. Stevens on behalf of Doggy Care of Jersey City, LLC. (Stevens, David) (Entered: 11/10/2017)
11/10/201722Status Change Form. The matter has been withdrawn, re:(related document: 6 Application for Retention filed by Debtor Doggy Care of Jersey City, LLC) filed by David L. Stevens on behalf of Doggy Care of Jersey City, LLC. (Stevens, David) Moot- Order has been entered Modified on 11/13/2017 (env). (Entered: 11/10/2017)
11/09/201721BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/09/2017. (Admin.) (Entered: 11/10/2017)
11/09/201720BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/09/2017. (Admin.) (Entered: 11/10/2017)
11/09/201719BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/09/2017. (Admin.) (Entered: 11/10/2017)
11/09/201718Notice of Appearance and Request for Service of Notice filed by Robert K. Scheinbaum on behalf of Robert L. Waxman Veterinary Associates, LLC. (Scheinbaum, Robert) (Entered: 11/09/2017)
11/09/201717Order Granting Application to Employ Scura, Wigfield, Heyer & Stevens and Cammarota, LLP as Attorney (Related Doc # 5). 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 11/9/2017. (zlh) (Entered: 11/09/2017)
11/06/201716Order Granting Application to Employ David F. O'Brien as Accountant (Related Doc # 6). 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 11/6/2017. (env) (Entered: 11/07/2017)
11/06/201715Order Granting Motion to Extend Time to File Missing Schedules (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. Signed on 11/6/2017. Missing Schedules Due by 11/10/2017. (rah) (Entered: 11/07/2017)
10/30/201714Notice of Appearance and Request for Service of Notice filed by David Fornal on behalf of Bank of New Jersey. (Fornal, David) (Entered: 10/30/2017)