596 Meyersville Road, LLC
11
Stacey L. Meisel
06/20/2019
01/15/2020
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor 596 Meyersville Road, LLC
596 Meyersville Road Gillette, NJ 07933 MORRIS-NJ Tax ID / EIN: 83-4375925 |
represented by |
596 Meyersville Road, 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/27/2019 | 11 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) |
06/27/2019 | 10 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) |
06/25/2019 | 9 | Status Conference Hearing Scheduled. (related document: 1 Chapter 11 Voluntary Petition Filed by 596 Meyersville Road, LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/18/2019. (mlc) Modified (THE DEBTORS MUST BE REPRESENTED BY AN ATTORNEY) on 6/20/2019 (mlc). Additional attachment(s) added on 6/20/2019 . filed by Debtor 596 Meyersville Road, LLC) Hearing scheduled for 8/13/2019 at 11:00 AM at SLM - Courtroom 3A, Newark. (Veloz-Jimenez, Lucy) (Entered: 06/25/2019) |
06/25/2019 | 8 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/24/2019 at 10:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 10/22/2019. (mlc) (Entered: 06/25/2019) |
06/22/2019 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/22/2019. (Admin.) (Entered: 06/23/2019) |
06/22/2019 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/22/2019. (Admin.) (Entered: 06/23/2019) |
06/22/2019 | 5 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/22/2019. (Admin.) (Entered: 06/23/2019) |
06/21/2019 | 4 | Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 06/21/2019) |
06/20/2019 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, 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 6/20/2019. Hearing scheduled for 7/23/2019 at 11:00 AM at SLM - Courtroom 3A, Newark. (sjp) (Entered: 06/20/2019) |
06/20/2019 | Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 19-17388. (sjp) (Entered: 06/20/2019) |