Whippany Fitness, LLC.
11
Stacey L. Meisel
05/17/2018
10/29/2018
Yes
v
DISMISSED, SmBus, CLOSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Whippany Fitness, LLC.
909 Belmont Avenue Haledon, NJ 07508 MORRIS-NJ Tax ID / EIN: 81-4187051 dba Powerhouse Fitness Center of Whippany |
represented by |
John J. Scura, III
Scura, Wigfield, Heyer & Stevens, LLP 1599 Hamburg Turnpike PO Box 2031 Wayne, NJ 07470 (973) 696-8391 Email: jscura@scuramealey.com Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
1599 Hamburg Turnpike PO Box 2031 Wayne, NJ 07470 973-696-8391 |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/29/2018 | Bankruptcy Case Closed. (dmc) (Entered: 10/29/2018) | |
10/29/2018 | 60 | Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 10/29/2018) |
08/02/2018 | 59 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018) |
08/02/2018 | 58 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 7. Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018) |
07/31/2018 | Hearing Withdrawn on Record/Case Dismissed at docket # 57 (related document(s): 50 Motion to Compel Payment of Administrative Expenses filed by 50 Route 10, LLC) (apc) (Entered: 07/31/2018) | |
07/31/2018 | Hearing Withdrawn (related document(s): 39 Motion to Dismiss Case filed by Whippany Fitness, LLC.) (apc) (Entered: 07/31/2018) | |
07/31/2018 | Minute of Hearing Held, Outcome: Case Dismissed (related document(s): 52 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee) (apc) (Entered: 07/31/2018) | |
07/31/2018 | 57 | ORDER DISMISSING CHAPTER 11 CASE (related document: 52 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for other reasons re: failure to file monthly operating reports). 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 7/31/2018. (apc) (Entered: 07/31/2018) |
07/31/2018 | Minute of Hearing Held, OUTCOME: Chapter 11 Status Conference Held (related document(s): 5 Chapter 11 Small Business Scheduling Order) (apc) (Entered: 07/31/2018) | |
07/30/2018 | 56 | Certificate of Service (related document: 52 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case, 53 Application to Shorten Time filed by U.S. Trustee U.S. Trustee, 54 Order on Application to Shorten Time) filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 07/30/2018) |