American Tri Venture LLC
11
Vincent F. Papalia
10/04/2021
09/21/2022
Yes
v
SmBus, JNTADMN, DISMISSED, CLOSED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor American Tri Venture LLC
318 Kingsland Rd Landing, NJ 07850 MORRIS-NJ Tax ID / EIN: 51-0534935 |
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 |
Trustee Jay L. Lubetkin
Rabinowitz, Lubetkin & Tully, L.L.C. 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 |
represented by |
Hertz Legal, PC
Hertz Legal, PC 503 Half Moon Bay Croton on Hudson, NY 10520 Jay L. Lubetkin
Rabinowitz Lubetkin & Tully, L.L.C. 293 Eisenhower Parkway, Suite 100 Livingston, NJ 07039 973-597-9100 Fax : 973-597-9119 Email: jlubetkin@rltlawfirm.com Rabinowitz Lubetkin & Tully L.L.C.
293 Eisenhower Parkway Suite 100 Livingston, NJ 07039 973-597-9100 |
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 |
---|---|---|
08/17/2022 | 60 | Small Business Monthly Operating Report for Filing Period July 2022 BEDERSON, LLP,. (Ramos, Nancy) (Entered: 08/17/2022) |
08/14/2022 | 59 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/14/2022. (Admin.) (Entered: 08/15/2022) |
08/14/2022 | 58 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 6. Notice Date 08/14/2022. (Admin.) (Entered: 08/15/2022) |
08/12/2022 | Bankruptcy Case Closed. (jf) (Entered: 08/12/2022) | |
08/03/2022 | 57 | Order Dismissing Case for Debtor and for Related Relief (related document:1 Voluntary Petition (Chapter 11) filed by Debtor American Tri Venture 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 8/3/2022. (jf) (Entered: 08/12/2022) |
07/12/2022 | Minute of Hearing Held, OUTCOME: Consent Order to be Submitted (related document(s): 54 Document filed by Jay L. Lubetkin) (mcp) (Entered: 07/13/2022) | |
07/12/2022 | Minute of Hearing Held, OUTCOME: Consent Order to be Submitted (related document(s): 50 Motion for Relief From Stay filed by Ford Motor Credit Company LLC) (mcp) (Entered: 07/13/2022) | |
07/07/2022 | 56 | BNC Certificate of Notice. No. of Notices: 4. Notice Date 07/07/2022. (Admin.) (Entered: 07/08/2022) |
07/05/2022 | 55 | Hearing Scheduled. (related document:53 Creditor's Certification of Default (related document:8 Motion for Relief from Stay re: 2019 Ford F150. Fee Amount $ 188. filed by Creditor Ford Motor Credit Company LLC) filed by John R. Morton Jr. on behalf of Ford Motor Credit Company LLC. Objection deadline is 06/30/2022. (Attachments: # 1 Proposed Order # 2 Exhibit # 3 Certificate of Service) filed by Creditor Ford Motor Credit Company LLC, 54 Document re: Letter Regarding Certification of Default, filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. filed by Trustee Jay L. Lubetkin) Hearing scheduled for 7/12/2022 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 07/05/2022) |
06/17/2022 | 54 | Document re: Letter Regarding Certification of Default (related document:50 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, 53 Creditor's Certification of Default filed by Creditor Ford Motor Credit Company LLC) filed by Jay L. Lubetkin on behalf of Jay L. Lubetkin. (Lubetkin, Jay) (Entered: 06/17/2022) |