Case number: 2:21-bk-13723 - 574 White Street LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    574 White Street LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    05/04/2021

  • Last Filing

    10/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-13723-SLM

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


Date filed:  05/04/2021
341 meeting:  06/16/2021
Deadline for filing claims:  07/13/2021
Deadline for filing claims (govt.):  11/01/2021

Debtor

574 White Street LLC

PO Box 643
Cranford, NJ 07016
ESSEX-NJ
Tax ID / EIN: 84-1909280

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
05/31/202118Missing 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 574 White Street LLC. (Kydala, Andre) Modified text on 6/1/2021 (lc). (Entered: 05/31/2021)
05/28/202117Certificate of Service (related document: 5 Motion for Joint Administration filed by Debtor 574 White Street LLC) filed by Andre L. Kydala on behalf of 574 White Street LLC. (Kydala, Andre) (Entered: 05/28/2021)
05/24/202116Amended Schedule(s) : Other Schedules re:address and not small business filed by Andre L. Kydala on behalf of 574 White Street LLC. (Kydala, Andre) (Entered: 05/24/2021)
05/21/202115BNC Certificate of Notice. No. of Notices: 1. Notice Date 05/21/2021. (Admin.) (Entered: 05/22/2021)
05/18/202114Chapter 11 Status Conference (related document: 1 Chapter 11 Voluntary Petition Filed by Andre L. Kydala on behalf of 574 White Street LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 09/1/2021. filed by Debtor 574 White Street LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 6/29/2021 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ) (Entered: 05/18/2021)
05/14/202113BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 05/14/2021. (Admin.) (Entered: 05/15/2021)
05/12/202112BNC Certificate of Notice. No. of Notices: 1. Notice Date 05/12/2021. (Admin.) (Entered: 05/13/2021)
05/12/202111Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/16/2021 at 09:00 AM at Telephonic. Proofs of Claim due by 7/13/2021. Government Proof of Claim due by 11/1/2021. (mlc) (Entered: 05/12/2021)
05/10/202110Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 05/10/2021)
05/10/20219Notice of Hearing for: (related document: 5 Motion for Joint Administration for the following cases: 21-12820,21-12821,21-13723,21-12823,21-12822,21-12824 Filed by Andre L. Kydala on behalf of 574 White Street LLC. Hearing scheduled for 6/1/2021 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ) (Entered: 05/10/2021)