Deldor LLC
11
John K. Sherwood
03/08/2021
05/10/2021
Yes
v
Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Deldor LLC
32 Washington St Unit 1A Tenafly, NJ 07670 BERGEN-NJ Tax ID / EIN: 20-4257100 aka Deldor Day Spa & Salon |
represented by |
Jose R. Torres
Law Office of Jose R. Torres 129 Prospect Street Passaic, NJ 07055 (973) 815-0075 Fax : (973) 815-0035 Email: jrt@torreslegal.com |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/10/2021 | Bankruptcy Case Closed. (zlh) (Entered: 05/10/2021) | |
04/18/2021 | 13 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2021. (Admin.) (Entered: 04/19/2021) |
04/18/2021 | 12 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 15. Notice Date 04/18/2021. (Admin.) (Entered: 04/19/2021) |
04/15/2021 | 11 | General Notice. Event docketed: NOTICE DISMISSING CASE. (related document:10 Order Dismissing Case for Debtor (related document:2 Show Cause). re: Debtors 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 4/15/2021). (mg) (Entered: 04/16/2021) |
04/15/2021 | 10 | Order Dismissing Case for Debtor (related document:2 Show Cause). re: Debtors 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 4/15/2021. (mff) (Entered: 04/16/2021) |
03/13/2021 | 9 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 03/13/2021. (Admin.) (Entered: 03/14/2021) |
03/12/2021 | 8 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 15. Notice Date 03/12/2021. (Admin.) (Entered: 03/13/2021) |
03/10/2021 | 7 | Notice of Hearing for: NOTICE OF STATUS HEARING. (related document: 1 Chapter 11 Voluntary Petition Filed by Jose R. Torres on behalf of Deldor LLC. Chapter 11 Plan Subchapter V Due by 06/7/2021.). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/13/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/11/2021) |
03/10/2021 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/10/2021. (Admin.) (Entered: 03/11/2021) |
03/10/2021 | 5 | Meeting of Creditors - Chapter 11.Trustee Nancy Isaacson appointed to case. 341(a) meeting to be held on 3/31/2021 at 10:00 AM at Telephonic. Proofs of Claim due by 5/17/2021. Government Proof of Claim due by 9/7/2021. (rah) (Entered: 03/10/2021) |