Case number: 2:19-bk-17709 - WAFTA PROPERTIES LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    WAFTA PROPERTIES LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/16/2019

  • Last Filing

    01/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAMD, NoLOC



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-17709-SLM

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

Date filed:  04/16/2019
341 meeting:  05/22/2019
Deadline for filing claims:  08/20/2019

Debtor

WAFTA PROPERTIES LLC

25 UNION STREET
LODI, NJ 07644
BERGEN-NJ
Tax ID / EIN: 27-0391085

represented by
Noah M Burstein

Noah M. Burstein Attorney at Law
1244 Sussex Road
Teaneck, NJ 07666
201-791-4888
Fax : 201-791-9553
Email: bursteinlawyer@aol.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
05/01/201910Order Respecting Amendment to Schedule(s) (related document: 9 Missing Document(s) Filed filed by Debtor WAFTA PROPERTIES 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 5/1/2019. (ntp) (Entered: 05/01/2019)
04/30/20199Missing Document(s): 20 Largest Unsecured Creditors, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals E/F,G,H, filed by Noah M Burstein on behalf of WAFTA PROPERTIES LLC. (Burstein, Noah) (Entered: 04/30/2019)
04/25/20198BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/25/2019. (Admin.) (Entered: 04/26/2019)
04/23/20197Notice of Chapter 11 Status Conference Hearing for: (related document: 1 Chapter 11 Voluntary Petition Filed by Noah M Burstein on behalf of WAFTA PROPERTIES LLC. Ch. 11 Small Business. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 5/28/2019 at 11:00 AM at SLM - Courtroom 3A, Newark. (apc) (Entered: 04/23/2019)
04/20/20196BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019)
04/19/20195BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2019. (Admin.) (Entered: 04/20/2019)
04/19/20194Notice of Appearance and Request for Service of Notice filed by Douglas A. Stevinson on behalf of Crown Bank. (Stevinson, Douglas) (Entered: 04/19/2019)
04/18/20193Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/22/2019 at 09:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 8/20/2019. (mlc) (Entered: 04/18/2019)
04/16/20192Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, 20 Largest Unsecured Creditors, List of Equity Security Holders, List of All Creditors, Statement of Corporate Ownership, Schedules E/F,G,H,. If an objection is filed a hearing will be held on: May 7, 2019 at 11:00 am Courtroom 3A. 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 4/16/2019. Objection to Order to Show Cause due by 4/30/2019. (ntp) (Entered: 04/17/2019)
04/16/2019Receipt of filing fee for Voluntary Petition (Chapter 11)( 19-17709) [misc,volp11a] (1717.00) Filing Fee. Receipt number A38605888, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/16/2019)