Case number: 2:19-bk-31196 - Prestige Cosmetics LLC (USA) - New Jersey Bankruptcy Court

Case Information
  • Case title

    Prestige Cosmetics LLC (USA)

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    11/08/2019

  • Last Filing

    01/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-31196-SLM

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


Date filed:  11/08/2019
341 meeting:  12/18/2019
Deadline for filing claims:  01/17/2020
Deadline for filing claims (govt.):  05/06/2020

Debtor

Prestige Cosmetics LLC (USA), Debtor

180 Passaic Avenue
Suite 3
Fairfield, NJ 07004
ESSEX-NJ
Tax ID / EIN: 81-3723816

represented by
Morris S. Bauer

Norris McLaughlin & Marcus, PA
400 Crossing Boulevard
8th Floor
Bridgewater, NJ 08807
908-252-4345
Email: msbauer@nmmlaw.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
12/18/201919Document re: Ridger - 1 for Statement of Financial Affairs for Non-Individuals (related document: 14 Missing Document(s) Filed filed by Debtor Prestige Cosmetics LLC (USA)) filed by Morris S. Bauer on behalf of Prestige Cosmetics LLC (USA). (Bauer, Morris) (Entered: 12/18/2019)
12/11/201918BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2019. (Admin.) (Entered: 12/12/2019)
12/11/201917Certificate of Service (related document: 15 Amended List of Creditors (Fee) filed by Debtor Prestige Cosmetics LLC (USA), 16 Order Respecting Amendment to Schedule(s)or Document(s)) filed by Morris S. Bauer on behalf of Prestige Cosmetics LLC (USA). (Bauer, Morris) (Entered: 12/11/2019)
12/10/2019Missing Schedules Due Deadline Terminated, Reason: All Missing Schedules Filed. (rah) (Entered: 12/10/2019)
12/09/201916Order Respecting Amendment to Schedule(s) List of Creditors (related document: 15 Amended List of Creditors (Fee) filed by Debtor Prestige Cosmetics LLC (USA)). 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 12/9/2019. (sjp) (Entered: 12/09/2019)
12/06/2019Receipt of filing fee for Amended List of Creditors (Fee)( 19-31196-SLM) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A40023200, fee amount $ 31.00. (re: Doc# 15) (U.S. Treasury) (Entered: 12/06/2019)
12/06/201915Amendment to List of Creditors Fee Amount $ 31. Filed by Morris S. Bauer on behalf of Prestige Cosmetics LLC (USA). (Bauer, Morris) (Entered: 12/06/2019)
12/06/201914Missing Document(s): Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Morris S. Bauer on behalf of Prestige Cosmetics LLC (USA). (Attachments: # 1 Statement Pursuant to 2016(b)) (Bauer, Morris) Modified on 12/9/2019 (Purce, Sharon). ***ALL MISSING DOCUMENTS FILED*** (Entered: 12/06/2019)
11/17/201913BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019)
11/16/201912BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 26. Notice Date 11/16/2019. (Admin.) (Entered: 11/17/2019)