Case number: 2:19-bk-20271 - Jobri Management Realty, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Jobri Management Realty, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Judge John K. Sherwood

  • Filed

    05/21/2019

  • Last Filing

    08/13/2019

  • Asset

    No

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-20271-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/21/2019
Debtor dismissed:  06/10/2019
341 meeting:  06/28/2019

Debtor

Jobri Management Realty, LLC

302-304 22nd Avenue
Paterson, NJ 07513
PASSAIC-NJ
Tax ID / EIN: 26-2053507

represented by
Jeremias E Batista

Law Offices of Jeremias E. Batista, LLC
417 Clifton Avenue
Clifton, NJ 07011
973-340-9600
Fax : 973-928-8084
Email: jeremiasbatista@gmail.com

Trustee

Jay L. Lubetkin

Rabinowitz, Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100

 
 
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
06/12/201911BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019)
06/12/201910BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 4. Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019)
06/10/20199Order 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. (mg) (Entered: 06/10/2019)
05/31/20198Motion for Relief from Stay re: 302-04 22nd Avenue, Lot 12, Block 7505, Paterson City, Passaic County, New Jersey. Fee Amount $ 181. Filed by Rebecca K. McDowell on behalf of JAZ-1 INVESTMENTS, LLC. Hearing scheduled for 6/25/2019 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification of John Zieren # 2 Certificate of Service # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Proposed Order) (McDowell, Rebecca) (Entered: 05/31/2019)
05/24/20197BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/24/20196BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/24/20195BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/22/20193Meeting of Creditors and Notice of Appointment of Trustee Lubetkin, Jay L. with 341(a) meeting to be held on 6/28/2019 at 12:30 PM at Suite 1401, Office of the US Trustee, 1085 Raymond Blvd., One Newark Center, Suite 1401, Newark, NJ 07102-5504. (Scheduled Automatic Assignment, shared account) (Entered: 05/22/2019)
05/21/20192Notice of Appearance and Request for Service of Notice filed by Rebecca K. McDowell on behalf of JAZ-1 INVESTMENTS, LLC. (McDowell, Rebecca) (Entered: 05/21/2019)
05/21/20191Chapter 7 Voluntary Petition Filed by Jeremias E Batista on behalf of Jobri Management Realty, LLC. Disclosure of Compensation for Attorney For Debtor06/4/2019. Incomplete Filings due by 06/4/2019. (Batista, Jeremias) (Entered: 05/21/2019)