Case number: 2:19-bk-20237 - 1023 Hudson Ave. Desserts, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    1023 Hudson Ave. Desserts, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    05/21/2019

  • Last Filing

    01/08/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, NoLOC, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-20237-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/21/2019
Debtor dismissed:  08/01/2019
341 meeting:  07/03/2019
Deadline for filing claims:  10/01/2019

Debtor

1023 Hudson Ave. Desserts, LLC

1023 Hudson Ave., Unit 4B
Ridgefield, NJ 07657
BERGEN-NJ
Tax ID / EIN: 82-1291944

represented by
1023 Hudson Ave. Desserts, LLC

PRO SE



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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/09/2019Minute of Hearing Held, OUTCOME: moot (related document(s): 4 Chapter 11 Small Business Scheduling Order) (zlh) (Entered: 09/09/2019)
08/03/201926BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/03/2019. (Admin.) (Entered: 08/04/2019)
08/03/201925BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 6. Notice Date 08/03/2019. (Admin.) (Entered: 08/04/2019)
08/01/201924Order Dismissing Case for Debtor (related document: 3 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 8/1/2019. (zlh) (Entered: 08/01/2019)
07/30/2019Minute of Hearing Held, OUTCOME: Case Dismissed (If missing documents are not file by 7/30) (related document(s): 3 Show Cause) (mg) (Entered: 07/30/2019)
07/25/2019Hearing Withdrawn (Hearing entered in error) (related document(s): 17 Motion for Relief From Stay filed by PSP Enterprises, LLC) (mg) (Entered: 07/25/2019)
07/20/201923BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/20/2019. (Admin.) (Entered: 07/21/2019)
07/19/2019Hearing Rescheduled Order to Show Cause (Missing documents) (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to File Missing Documents) Hearing scheduled for 7/30/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (mg) (Entered: 07/19/2019)
07/18/201922Deadline(s) Set/Reset/Satisfied Missing Schedules Due by 7/30/2019. (rah) (Entered: 07/19/2019)
07/18/201921Order Granting Motion to Extend Time to File Missing Schedules. Extended to 7/30/2019 (Related Doc # 13). 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 7/18/2019. (mg) (Entered: 07/18/2019)