Case number: 2:19-bk-22261 - 596 Meyersville Road, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    596 Meyersville Road, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    06/20/2019

  • Last Filing

    01/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-22261-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset

Date filed:  06/20/2019
341 meeting:  07/24/2019
Deadline for filing claims:  10/22/2019

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

Latest Dockets

Date Filed#Docket Text
06/27/201911BNC Certificate of Notice. No. of Notices: 2. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019)
06/27/201910BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019)
06/25/20199Status 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)
06/25/20198Meeting 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)
06/22/20197BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/22/2019. (Admin.) (Entered: 06/23/2019)
06/22/20196BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/22/2019. (Admin.) (Entered: 06/23/2019)
06/22/20195BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/22/2019. (Admin.) (Entered: 06/23/2019)
06/21/20194Notice 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)
06/20/20193Order 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)
06/20/2019Clerk'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)