Jobri Management Realty, LLC
7
Judge John K. Sherwood
05/21/2019
08/13/2019
No
DISMISSED |
Assigned to: Judge John K. Sherwood Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2019 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019) |
06/12/2019 | 10 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 4. Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019) |
06/10/2019 | 9 | Order 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) |
05/31/2019 | 8 | Motion 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) |
05/24/2019 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019) |
05/24/2019 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019) |
05/24/2019 | 5 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019) |
05/22/2019 | 3 | Meeting 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) |
05/21/2019 | 2 | Notice 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) |
05/21/2019 | 1 | Chapter 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) |