574 White Street LLC
7
Rosemary Gambardella
05/04/2021
10/30/2023
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/31/2021 | 18 | 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, 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) |
05/28/2021 | 17 | Certificate 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) |
05/24/2021 | 16 | Amended 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) |
05/21/2021 | 15 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 05/21/2021. (Admin.) (Entered: 05/22/2021) |
05/18/2021 | 14 | Chapter 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) |
05/14/2021 | 13 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 05/14/2021. (Admin.) (Entered: 05/15/2021) |
05/12/2021 | 12 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 05/12/2021. (Admin.) (Entered: 05/13/2021) |
05/12/2021 | 11 | Meeting 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) |
05/10/2021 | 10 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 05/10/2021) |
05/10/2021 | 9 | Notice 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) |