Case number: 2:19-bk-20176 - Aims Saddle Brook Investment LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Aims Saddle Brook Investment LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    05/20/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-20176-VFP

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/20/2019
Debtor dismissed:  06/10/2019
341 meeting:  06/26/2019
Deadline for filing claims:  09/24/2019

Debtor

Aims Saddle Brook Investment LLC

129 Pehle Avenue
Saddle Brook, NJ 07663
BERGEN-NJ
Tax ID / EIN: 81-1390232

represented by
John P. Di Iorio

Shapiro Croland Reiser Apfel & Di Iorio
Continental Plaza II, 6th Floor
411 Hackensack Avenue
Hackensack, NJ 07601-6328
(201) 488-3900
Fax : (201) 488-9481
Email: jdiiorio@shapiro-croland.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
06/13/201919BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/13/2019. (Admin.) (Entered: 06/14/2019)
06/13/201918BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 9. Notice Date 06/13/2019. (Admin.) (Entered: 06/14/2019)
06/10/201917Order Dismissing Case for Debtor (related document: 4 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 6/10/2019. (jf) (Entered: 06/11/2019)
06/06/201916BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 06/06/2019. (Admin.) (Entered: 06/07/2019)
06/04/201915Notice of Hearing for: Status Conference (related document: 1 Chapter 11 Voluntary Petition Filed by John P. Di Iorio on behalf of Aims Saddle Brook Investment LLC. Disclosure of Compensation for Attorney For Debtor06/3/2019. List of all creditors due 06/3/2019. Incomplete Filings due by 06/3/2019.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 11/18/2019. Chapter 11 Small Business Plan due by 03/16/2020. (Di Iorio, John) filed by Debtor Aims Saddle Brook Investment LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/25/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 06/04/2019)
06/03/201914Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 06/03/2019)
05/28/201913Withdrawal of Document (related document: 6 Motion for Continuation of Utility Service filed by Debtor Aims Saddle Brook Investment LLC) filed by John P. Di Iorio on behalf of Aims Saddle Brook Investment LLC. (Di Iorio, John) (Entered: 05/28/2019)
05/24/201912Notice of Appearance and Request for Service of Notice filed by John J. Harmon on behalf of Jonathan I. Rabinowitz, Receiver in Aid of Execution. (Harmon, John) (Entered: 05/24/2019)
05/24/201911Notice of Appearance and Request for Service of Notice filed by Jonathan I. Rabinowitz on behalf of Jonathan I. Rabinowitz, Receiver in Aid of Execution. (Rabinowitz, Jonathan) (Entered: 05/24/2019)
05/23/201910BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)