Case number: 2:21-bk-12822 - 193 Seymor Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    193 Seymor Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    04/06/2021

  • Last Filing

    07/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, FeeDueAMD



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-12822-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset

Date filed:  04/06/2021
341 meeting:  05/05/2021
Deadline for filing claims:  06/15/2021
Deadline for filing claims (govt.):  10/04/2021

Debtor

193 Seymor Ave LLC

132 Vanburen Street
Newark, NJ 07105
ESSEX-NJ
Tax ID / EIN: 83-4108724

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

Latest Dockets

Date Filed#Docket Text
04/27/202117Missing Document(s): 20 Largest Unsecured Creditors filed by Andre L. Kydala on behalf of 193 Seymor Ave LLC. (Kydala, Andre) (Entered: 04/27/2021)
04/27/202116Order Respecting Amendment to Schedule(s) H (related document: 14 Missing Document(s) Filed filed by Debtor 193 Seymor 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)
04/26/202115Document re: statement of operations/cash flow/balance sheet/tax return (related document: 14 Missing Document(s) Filed filed by Debtor 193 Seymor Ave LLC) filed by Andre L. Kydala on behalf of 193 Seymor Ave LLC. (Kydala, Andre)NO SIGNATURE. Modified TEXT on 4/27/2021 (lc). (Entered: 04/26/2021)
04/26/202114Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, 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 Andre L. Kydala on behalf of 193 Seymor Ave LLC. (Kydala, Andre) CREDITOR ADDED - FEE DUE. Modified TEXT on 4/27/2021 (lc). (Entered: 04/26/2021)
04/21/202113Certificate of Service (related document: 12 Application for Retention filed by Debtor 193 Seymor Ave LLC) filed by Andre L. Kydala on behalf of 193 Seymor Ave LLC. (Kydala, Andre) (Entered: 04/21/2021)
04/20/202112Application For Retention of Professional andre kydala as atty Filed by Andre L. Kydala on behalf of 193 Seymor Ave LLC. The follow up deadline is 04/27/2021. (Attachments: # 1 Certification # 2 Proposed Order) (Kydala, Andre) (Entered: 04/20/2021)
04/12/202111Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 04/12/2021)
04/10/202110BNC Certificate of Notice. No. of Notices: 1. Notice Date 04/10/2021. (Admin.) (Entered: 04/11/2021)
04/09/20219BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 04/09/2021. (Admin.) (Entered: 04/10/2021)
04/08/20218BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/08/2021. (Admin.) (Entered: 04/09/2021)