Case number: 2:20-bk-18451 - Lerner New York Outlet, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lerner New York Outlet, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    07/13/2020

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-18451-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  07/13/2020

Debtor

Lerner New York Outlet, LLC

330 W. 34th Street
9th Floor
New York, NY 10001
BERGEN-NJ
Tax ID / EIN: 04-2526617
fka
Lerner New York Outlet, Inc.


represented by
Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

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
08/21/202012BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/21/2020. (Admin.)
08/19/202011Order Respecting Amendment to Schedule(s) E/F (related document:[10] Amended Schedules (Fee Attorney) filed by Debtor Lerner New York Outlet, LLC). 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 8/19/2020. (lc)
08/18/2020Correction Notice in Electronic Filing (related document:[10] Amended Schedules (Fee Attorney) filed by Debtor Lerner New York Outlet, LLC). Type of Error: ADDITIONAL CREDITORS NOT ENTERED, Please correct and refile with the court. (lc)
08/15/2020Receipt of filing fee for Amended Schedules (Fee Attorney)( 20-18451-JKS) [misc,amdsch3a] ( 31.00) Filing Fee. Receipt number A41361325, fee amount $ 31.00. (re: Doc# 10) (U.S. Treasury) (Entered: 08/15/2020)
08/15/202010Amended Schedule(s) : E/F,Summary of Schedules Fee Amount $ 31 filed by Michael D. Sirota on behalf of Lerner New York Outlet, LLC. (Sirota, Michael) (Entered: 08/15/2020)
08/12/20209Missing 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 Michael D. Sirota on behalf of Lerner New York Outlet, LLC. (Sirota, Michael)
07/13/20204Motion for Joint Administration for the following cases: 20-18445; 20-18446; 20-18447; 20-18448; 20-18449; 20-18450; 20-18451; 20-18452; 20-18453; 20-18454; 20-18455; and 20-18456 Filed by Michael D. Sirota on behalf of Lerner New York Outlet, LLC. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 07/13/2020)
07/13/20203Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 07/13/2020)
07/13/2020Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-18451) [misc,volp11a] (1717.00) Filing Fee. Receipt number A41195209, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/13/2020)
07/13/20202Case Assignment. Judge John K. Sherwood added to the case. (ad) (Entered: 07/13/2020)