Case number: 2:18-bk-30210 - Lucky 38 LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lucky 38 LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    10/10/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 18-30210-JKS

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/10/2018
Date terminated:  04/14/2020
Debtor dismissed:  03/06/2020
341 meeting:  11/14/2018

Debtor

Lucky 38 LLC

408 35th Street
Union City, NJ 07087
HUDSON-NJ
Tax ID / EIN: 46-3720807

represented by
Leonard S Singer

Zazella & Singer, Esqs.
36 Mountain View Blvd.
Wayne, NJ 07470
(973) 696-1700
Fax : 973-696-3228
Email: zsbankruptcy@gmail.com
TERMINATED: 09/17/2019

Zazella & Singer, Esqs.

36 Mountain View Boulevard
Wayne, NJ 07474
973-696-1700

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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/14/2020Bankruptcy Case Closed. (dlr) (Entered: 04/14/2020)
04/14/202039Final Decree; The following parties were served: Trustee and US Trustee. (dlr) (Entered: 04/14/2020)
03/08/202038BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 9. Notice Date 03/08/2020. (Admin.) (Entered: 03/09/2020)
03/06/202037Order Granting Motion to Dismiss Case for Debtor. (Related Doc # 36). 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 3/6/2020. (zlh) (Entered: 03/06/2020)
03/03/2020Minute of Hearing Held, OUTCOME: Motion to Dismiss case Grated by the Court. No objection filed (related document(s): 36 Motion to Dismiss Case filed by U.S. Trustee) (mg) (Entered: 03/04/2020)
01/30/202036Motion to dismiss case for other reasons re: the Debtor, a corporation, is not represented by counsel and failure to file monthly operating reports. Filed by David Gerardi on behalf of U.S. Trustee. Hearing scheduled for 3/3/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order # 4 Certificate of Service) (Gerardi, David) (Entered: 01/30/2020)
01/26/202035BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020)
01/24/202034Order Vacating Automatic Stay re: 408 35th Street, Union, NJ 07087. (related document: 33 Creditor's Certification of Default (related document: 22 Order on Motion For Relief From Stay) filed by Joseph Gunnar Devine Jr on behalf of Velocity Commercial Capital, LLC. 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 1/24/2020. (zlh) (Entered: 01/24/2020)
01/09/202033Creditor's Certification of Default (related document: 22 Order on Motion For Relief From Stay) filed by Joseph Gunnar Devine Jr on behalf of Velocity Commercial Capital, LLC. Objection deadline is 01/23/2020. (Attachments: # 1 Certificate of Service) (Devine, Joseph) (Entered: 01/09/2020)
09/19/201932BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/19/2019. (Admin.) (Entered: 09/20/2019)