596 Meyersville Road, LLC
11
Stacey L. Meisel
04/11/2019
01/10/2020
Yes
v
DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 596 Meyersville Road, LLC
596 Meyersville Road Gillette, NJ 07933 MORRIS-NJ Tax ID / EIN: 83-4375925 |
represented by |
Camille J Kassar
Law Offices of Camille Kassar, LLC 271 Route 46 West Suite C-102 Fairfield, NJ 07004 973-227-3296 Fax : 973-860-2448 Email: ckassar@locklawyers.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 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2019 | 15 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019) |
05/24/2019 | 14 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019) |
05/21/2019 | 13 | Order Dismissing Case for Debtor (related document: 4 Show Cause, 10 Order on Motion to Extend Time). 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 5/21/2019. (rah) (Entered: 05/22/2019) |
05/14/2019 | 12 | Certificate of Service (related document: 5 Meeting of Creditors Chapter 11) filed by Camille J Kassar on behalf of 596 Meyersville Road, LLC. (Kassar, Camille) (Entered: 05/14/2019) |
05/05/2019 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/05/2019. (Admin.) (Entered: 05/06/2019) |
05/03/2019 | 10 | Order Granting Motion to Extend Time to File Missing Schedules (Related Doc # 9). 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 5/3/2019. Missing Schedules Due by 5/17/2019. (apc) (Entered: 05/03/2019) |
04/25/2019 | 9 | Motion to Extend Time to File Missing Schedules (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor 596 Meyersville Road, LLC) Filed by Camille J Kassar on behalf of 596 Meyersville Road, LLC. Objection deadline is 5/2/2019. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Kassar, Camille) (Entered: 04/25/2019) |
04/15/2019 | 8 | Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 04/15/2019) |
04/14/2019 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019) |
04/14/2019 | 6 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019) |