Case number: 2:21-bk-12085 - Edison Plaza Diner, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Edison Plaza Diner, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    03/15/2021

  • Last Filing

    05/06/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, NoLOC, CLOSED, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-12085-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/15/2021
Date terminated:  08/16/2021
Debtor dismissed:  07/06/2021
341 meeting:  04/28/2021

Debtor

Edison Plaza Diner, LLC

52 Iroquois Ave
Allendale, NJ 07401
BERGEN-NJ
Tax ID / EIN: 47-4070204

represented by
Carlos D Martinez

Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
1599 Hamburg Tpk
Wayne, NJ 07470
973-696-8391
Email: cmartinez@scura.com

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scura.com

Trustee

Mark Edward Hall

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
(973) 548-3314

represented by
Mark Edward Hall

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
(973) 548-3314
Fax : 973-992-9125
Email: mhall@foxrothschild.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
05/06/202260Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $o. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $447428.18, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Mark Edward Hall. (Hall, Mark) (Entered: 05/06/2022)
08/16/2021Bankruptcy Case Closed. (dmc) (Entered: 08/16/2021)
08/16/202159Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 08/16/2021)
07/08/202158BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 7. Notice Date 07/08/2021. (Admin.) (Entered: 07/09/2021)
07/07/202157Monthly Operating Report for Filing Period June, 2021 filed by David L. Stevens on behalf of Edison Plaza Diner, LLC. (Stevens, David) (Entered: 07/07/2021)
07/07/202156Monthly Operating Report for Filing Period May, 2021 filed by David L. Stevens on behalf of Edison Plaza Diner, LLC. (Stevens, David) (Entered: 07/07/2021)
07/07/202155Monthly Operating Report for Filing Period April, 2021 filed by David L. Stevens on behalf of Edison Plaza Diner, LLC. (Stevens, David) (Entered: 07/07/2021)
07/07/202154Monthly Operating Report for Filing Period March, 2021 filed by David L. Stevens on behalf of Edison Plaza Diner, LLC. (Stevens, David) (Entered: 07/07/2021)
07/06/202153Order Dismissing Case Pursuant to 11 U.S.C. §1112(b) for Debtor (Related Doc # 46). 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 7/6/2021. (mcp) (Entered: 07/06/2021)
06/29/2021Minute of Hearing Held, OUTCOME: Denied (related document(s): 50 Cross Motion filed by Edison Family Restaurant, Inc., Theodore Zervos and Peggy Trstensky) (mcp) (Entered: 06/29/2021)