Case number: 2:19-bk-17388 - 596 Meyersville Road, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    596 Meyersville Road, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/11/2019

  • Last Filing

    01/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-17388-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/11/2019
Debtor dismissed:  05/21/2019
341 meeting:  05/22/2019

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

Latest Dockets

Date Filed#Docket Text
05/24/201915BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/24/201914BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/21/201913Order 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)
05/14/201912Certificate 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)
05/05/201911BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/05/2019. (Admin.) (Entered: 05/06/2019)
05/03/201910Order 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)
04/25/20199Motion 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)
04/15/20198Notice 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)
04/14/20197BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019)
04/14/20196BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019)