Case number: 2:21-bk-10555 - League Union County Holdings LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    League Union County Holdings LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    01/22/2021

  • Last Filing

    08/12/2022

  • Asset

    No

  • Vol

    v

Docket Header
NARPT, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-10555-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/22/2021
Debtor dismissed:  02/18/2021
341 meeting:  02/18/2021

Debtor

League Union County Holdings LLC

1767 Morris Avenue
Union, NJ 07083
UNION-NJ
Tax ID / EIN: 47-3686008

represented by
Gary N. Marks

Law Offices of Gary N. Marks LLC
49 Old Turnpike Road
P.O. Box 148
Oldwick, NJ 08858
973-723-4642
Email: gnmarks@markslawnj.com

Trustee

Donald V. Biase

Donald V. Biase, Chapter 7 Trustee
PO Box 646
Essex Fells, NJ 07021
973-618-1008

 
 
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
02/20/20219BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/20/2021. (Admin.) (Entered: 02/21/2021)
02/20/20218BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 7. Notice Date 02/20/2021. (Admin.) (Entered: 02/21/2021)
02/18/20217Order Dismissing Case for Debtor (related document: 3 Show Cause). re: Failure to File Documents. 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 2/18/2021. (car) (Entered: 02/18/2021)
02/15/20216Response to (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: PAGE 3 OF PETITION, Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 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 1/22/2021. Hearing scheduled for 2/16/2021 at 10:00 AM at RG - Courtroom 3E, Newark. (lc)) filed by Gary N. Marks on behalf of League Union County Holdings LLC. (Marks, Gary) (Entered: 02/15/2021)
01/27/20215BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2021. (Admin.) (Entered: 01/28/2021)
01/27/20214BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 01/27/2021. (Admin.) (Entered: 01/28/2021)
01/23/20212Meeting of Creditors and Notice of Appointment of Trustee Biase, Donald V. with 341(a) meeting to be held on 2/18/2021 at 11:30 AM at Telephonic. (Entered: 01/23/2021)
01/22/2021Receipt of filing fee for Voluntary Petition (Chapter 7)( 21-10555) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A42063146, fee amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/22/2021)
01/22/20211Chapter 7 Voluntary Petition Filed by Gary N. Marks on behalf of League Union County Holdings LLC. (Marks, Gary) (Entered: 01/22/2021)