137 Shepard Ave LLC
7
Rosemary Gambardella
04/06/2021
07/28/2022
Yes
v
SmBus, FeeDueAMD |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor 137 Shepard Ave LLC
132 Van Buren Street Newark, NJ 07105 ESSEX-NJ Tax ID / EIN: 84-1993079 |
represented by |
Andre L. Kydala
Andre Kydala, Esq. 12 Lower Center Street PO Box 5537 Clinton, NJ 08809 (908) 735-2616 Fax : (908) 735-0765 Email: kydalalaw@aim.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 |
Date Filed | # | Docket Text |
---|---|---|
04/27/2021 | 17 | Missing Document(s): 20 Largest Unsecured Creditors filed by Andre L. Kydala on behalf of 137 Shepard Ave LLC. (Kydala, Andre) (Entered: 04/27/2021) |
04/27/2021 | 16 | Order Respecting Amendment to Schedule(s) G & H (related document: 14 Missing Document(s) Filed filed by Debtor 137 Shepard Ave 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 4/27/2021. (lc) (Entered: 04/27/2021) |
04/26/2021 | 15 | Document re: balance sheet/statement operatins/casjflow/tax return (related document: 14 Missing Document(s) Filed filed by Debtor 137 Shepard Ave LLC) filed by Andre L. Kydala on behalf of 137 Shepard Ave LLC. (Kydala, Andre) NO SIGNATURE. Modified TEXT on 4/27/2021 (lc). (Entered: 04/26/2021) |
04/26/2021 | 14 | Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders,Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Andre L. Kydala on behalf of 137 Shepard Ave LLC. (Kydala, Andre)CREDITORS ADDED - FEE DUE. Modified TEXT on 4/27/2021 (lc). (Entered: 04/26/2021) |
04/21/2021 | 13 | Certificate of Service (related document: 12 Application for Retention filed by Debtor 137 Shepard Ave LLC) filed by Andre L. Kydala on behalf of 137 Shepard Ave LLC. (Kydala, Andre) (Entered: 04/21/2021) |
04/20/2021 | 12 | Application For Retention of Professional andre kydala as attorney Filed by Andre L. Kydala on behalf of 137 Shepard Ave LLC. The follow up deadline is 04/27/2021. (Attachments: # 1 Certification # 2 Proposed Order) (Kydala, Andre) (Entered: 04/20/2021) |
04/12/2021 | 11 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 04/12/2021) |
04/10/2021 | 10 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 04/10/2021. (Admin.) (Entered: 04/11/2021) |
04/09/2021 | 9 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 04/09/2021. (Admin.) (Entered: 04/10/2021) |
04/08/2021 | 8 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/08/2021. (Admin.) (Entered: 04/09/2021) |