BRIGHT FUTURE DAYCARE CENTER
7
Judge Stacey L. Meisel
01/14/2019
03/28/2019
No
DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee and to file information |
|
Debtor BRIGHT FUTURE DAYCARE CENTER
577 BERGEN AVENUE Jersey City, NJ 07304 HUDSON-NJ Tax ID / EIN: 46-1548665 |
represented by |
Adrian E. Bermudez
PO Box 111 Wood Ridge, NJ 07075 212-380-8471 Fax : 630-733-6189 Email: adrian.bermudez@live.com |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2019 | 7 | Order Dismissing Case for Debtor (related document: 3 Show Cause). 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 1/29/2019. (rah) (Entered: 01/29/2019) |
01/17/2019 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) |
01/17/2019 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) |
01/17/2019 | 4 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) |
01/15/2019 | 2 | Meeting of Creditors and Notice of Appointment of Trustee Nancy Isaacson, with 341(a) meeting to be held on 02/11/2019 at 09:30 AM at Suite 1401, One Newark Center. (admin, ) (Entered: 01/15/2019) |
01/14/2019 | 1 | Chapter 7 Voluntary Petition Filed by Adrian E. Bermudez on behalf of BRIGHT FUTURE DAYCARE CENTER. (Bermudez, Adrian) (Entered: 01/14/2019) |