Case number: 2:20-bk-12845 - 148 Pleasantville Financial Limited Liability Comp - New Jersey Bankruptcy Court

Case Information
  • Case title

    148 Pleasantville Financial Limited Liability Comp

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    02/20/2020

  • Last Filing

    07/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-12845-SLM

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/20/2020
Date terminated:  07/14/2020
Debtor dismissed:  06/10/2020
341 meeting:  04/01/2020

Debtor

148 Pleasantville Financial Limited Liability Company

148 Pleasantville Road
New Vernon, NJ 07976
MORRIS-NJ
Tax ID / EIN: 47-1182989

represented by
Barry Scott Miller

Barry S. Miller, Esq.
1211 Liberty Avenue
Hillside, NJ 07205
973-216-7030
Fax : 973-710-3099
Email: bmiller@barrysmilleresq.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
 
 

Latest Dockets

Date Filed#Docket Text
07/14/2020Bankruptcy Case Closed. (dmc) (Entered: 07/14/2020)
07/14/202027Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 07/14/2020)
06/16/2020Minute of Hearing Held, OUTCOME: Moot. Case previously dismissed. (related document(s): 1 Voluntary Petition (Chapter 11) filed by 148 Pleasantville Financial Limited Liability Company) (LVJ) (Entered: 06/16/2020)
06/12/202026BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/12/2020. (Admin.) (Entered: 06/13/2020)
06/12/202025BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 7. Notice Date 06/12/2020. (Admin.) (Entered: 06/13/2020)
06/10/202024Order Granting Motion to Dismiss Case for Debtor (Related Doc # 20). 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 6/10/2020. (rah) (Entered: 06/10/2020)
06/09/2020Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 20 Motion to Dismiss Case filed by 148 Pleasantville Financial Limited Liability Company) (ntp) (Entered: 06/09/2020)
06/06/202023BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)
06/04/2020Deadline(s) Set/Reset/Satisfied.to File a Proof of Claim Deadline updated, Reason: Order Signed Extending Deadline.(related document: 22 Order Granting Motion to Extend to File Proofs of Claim to July 4, 2020. Signed on 6/4/2020). Proofs of Claim due by 7/4/2020. (rah) (Entered: 06/04/2020)
06/04/202022Order Granting Motion to Extend to File Proofs of Claim to July 4, 2020 (Related Doc # 13). 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 6/4/2020. (rah) (Entered: 06/04/2020)