Case number: 2:19-bk-12918 - New York Ave., 2200 LLC. - New Jersey Bankruptcy Court

Case Information
  • Case title

    New York Ave., 2200 LLC.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    02/12/2019

  • Last Filing

    09/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-12918-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  02/12/2019
341 meeting:  03/20/2019
Deadline for filing claims:  06/18/2019

Debtor

2200 New York Ave, LLC

2200 New York Ave
Union City, NJ 07087
HUDSON-NJ
Tax ID / EIN: 26-1568599

represented by
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
03/13/201917Document re: Membership Resolution filed by David L. Stevens on behalf of 2200 New York Ave, LLC. (Stevens, David) (Entered: 03/13/2019)
03/13/201916Document re: List of Equity Security Holders filed by David L. Stevens on behalf of 2200 New York Ave, LLC. (Stevens, David) (Entered: 03/13/2019)
03/12/201915Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, 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,D,E/F,G,H,I,J, filed by David L. Stevens on behalf of 2200 New York Ave, LLC. (Stevens, David) (Entered: 03/12/2019)
03/09/201914BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019)
03/07/201913Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 12). 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 3/7/2019. Missing Schedules Due by 3/12/2019. (jf) (Entered: 03/07/2019)
02/26/201912Motion to Extend Time to File Missing Schedules (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor 2200 New York Ave, LLC) Filed by David L. Stevens on behalf of 2200 New York Ave, LLC. Objection deadline is 3/5/2019. (Attachments: # 1 Proposed Order) (Stevens, David) (Entered: 02/26/2019)
02/20/201911Notice of Appearance and Request for Service of Notice filed by Joel R. Glucksman on behalf of City of Union City. (Glucksman, Joel) (Entered: 02/20/2019)
02/16/201910BNC Certificate of Notice. No. of Notices: 1. Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019)
02/16/20199BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 12. Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019)
02/15/20198BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)