Case number: 2:19-bk-21500 - Sage Realty Company, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Sage Realty Company, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/07/2019

  • Last Filing

    05/05/2020

  • Asset

    No

  • Vol

    v

Docket Header
FeeDueAMD, DISMISSED, barred



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-21500-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Unknown assets



Debtor disposition:  Dismissed for failure to pay filing fee and to file information
Date filed:  06/07/2019
Debtor dismissed:  10/01/2019
341 meeting:  07/22/2019

Debtor

Sage Realty Company, LLC

702 Saber Dr.
Franklin Lakes, NJ 07417
BERGEN-NJ
201-519-9963
Tax ID / EIN: 20-5764934

represented by
Paul I. Perkins

The Perkins Firm, LLC
16 Chestnut Street
Ste 200w
07974
Emerson, NJ 07630
551-502-0042
Fax : 201-254-3353
Email: pip@p-firm.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
10/06/201936BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/06/2019. (Admin.) (Entered: 10/07/2019)
10/06/201935BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/06/2019. (Admin.) (Entered: 10/07/2019)
10/06/201934BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 10. Notice Date 10/06/2019. (Admin.) (Entered: 10/07/2019)
10/01/201933Order Barring and Dismissing Case for Debtor (related document: 29 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for other reasons re:failure to file monthly reports). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice.Barred Debtor Sage Realty Company, LLC starting 10/1/2019 to 10/1/2020 Signed on 10/1/2019. (jf) (Entered: 10/02/2019)
09/24/2019Minute of Hearing Held, OUTCOME: Moot (related document(s): 10 Notice of Hearing (Upload)) (mcp) (Entered: 09/25/2019)
09/24/2019Minute of Hearing Held, OUTCOME: Revised, Order to be Submitted (related document(s): 29 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee) (mcp) (Entered: 09/25/2019)
09/17/201932Document re: Letter to Judge Papalia regarding Motion to Convert or in the Alternative Dismiss (related document: 29 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case) filed by Joshua H. Raymond on behalf of The Loan Source Inc.. (Raymond, Joshua) (Entered: 09/17/2019)
08/23/201931BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 10. Notice Date 08/23/2019. (Admin.) (Entered: 08/24/2019)
08/23/201930BNC Certificate of Notice - Hearing. No. of Notices: 10. Notice Date 08/23/2019. (Admin.) (Entered: 08/24/2019)
08/20/2019Status Conference Hearing Rescheduled from 8/22/2019 (related document(s): 10 Notice of Hearing (Status Conference) Hearing scheduled for 09/24/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 08/20/2019)