Case number: 2:18-bk-16116 - 41876 Broadway LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    41876 Broadway LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    03/29/2018

  • Last Filing

    10/12/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 18-16116-JKS

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


Date filed:  03/29/2018
341 meeting:  05/09/2018
Deadline for filing claims:  08/07/2018

Debtor

41876 Broadway LLC

515 Irvine Turner Blvd.
Newark, NJ 07108
PASSAIC-NJ
Tax ID / EIN: 47-4714019

represented by
Barry Scott Miller

Barry S. Miller, Esq.
1211 Liberty Avenue
Hillside, NJ 07205
973-216-7030
Fax : 973-710-3099
Email: bmiller@barrysmilleresq.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
represented by
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/12/201813Notice of Appearance and Request for Service of Notice filed by Sawsan Y. Zaky on behalf of Paterson Parking Authority. (Zaky, Sawsan) (Entered: 04/12/2018)
04/12/201812Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,G,H, filed by Barry Scott Miller on behalf of 41876 Broadway LLC. (Miller, Barry) (Entered: 04/12/2018)
04/12/201811Amendment to List of Creditors Fee Amount $ 31. Filed by Barry Scott Miller on behalf of 41876 Broadway LLC. (Miller, Barry) (Entered: 04/12/2018)
04/12/201810Document re: Certification of Christopher Persadie (related document: 2 Show Cause) filed by Barry Scott Miller on behalf of 41876 Broadway LLC. (Miller, Barry) (Entered: 04/12/2018)
04/12/20189Document re: Statement regarding Authority to Sign and File Petition (related document: 2 Show Cause) filed by Barry Scott Miller on behalf of 41876 Broadway LLC. (Miller, Barry) (Entered: 04/12/2018)
04/08/20188BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/08/2018. (Admin.) (Entered: 04/09/2018)
04/06/20187BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 04/06/2018. (Admin.) (Entered: 04/07/2018)
04/05/20186Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 9/25/2018; the Plan and Disclosure Statement are due 1/23/2019. 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 4/5/2018. Status hearing to be held on 5/8/2018 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 04/06/2018)
04/05/20185Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 04/05/2018)
04/04/20184BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/04/2018. (Admin.) (Entered: 04/05/2018)