560 55 Street, LLC
11
Stacey L. Meisel
10/21/2021
Yes
v
DISMISSED, CLOSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 560 55 Street, LLC
1500 W. Blancke Street Linden, NJ 07036 UNION-NJ Tax ID / EIN: 84-3497924 |
represented by |
560 55 Street, LLC
PRO SE Scura, Wigfield, Heyer & Stevens LLP
1599 Hamburg Turnpike Wayne, NJ 07470 TERMINATED: 04/05/2022 David L. Stevens
(See above for address) TERMINATED: 04/05/2022 |
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 |
Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/26/2022 | Bankruptcy Case Closed. (LVJ) (Entered: 04/26/2022) | |
04/26/2022 | 80 | Final Decree; The following parties were served: Trustee and US Trustee. (LVJ) (Entered: 04/26/2022) |
04/21/2022 | Hearing Scheduled for 4/26/2022 is Withdrawn. Case Dismissed on 4/12/2022 (related document(s): 73 Show Cause) (ntp) (Entered: 04/21/2022) | |
04/19/2022 | Minute of Hearing Held, OUTCOME: Moot, Case Dismissed on 4/12/2022 (related document(s): 63 Motion for Adequate Protection filed by E&R Associates, LLC) (ntp) (Entered: 04/19/2022) | |
04/14/2022 | 79 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/14/2022. (Admin.) (Entered: 04/15/2022) |
04/14/2022 | 78 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 11. Notice Date 04/14/2022. (Admin.) (Entered: 04/15/2022) |
04/14/2022 | Receipt of BALANCE of EXEMPLIFICATION FEE Amount $ 12.00, Receipt Number 543684. (related document: Receipt Number and Filing Fee (generic) - Court Use Only, 77 Correspondence filed by Attorney Scura, Wigfield, Heyer, Stevens & Cammarota, LLP). Fee received from Scura, Wigfield, Heyer, Stevens & Cammarota, LLP (sjp) (Entered: 04/14/2022) | |
04/14/2022 | 77 | Correspondence re: Incorrect filing fee and request for Exemplification (related document:69 Clerks Notice of Fees Due.(related document: PARTIAL PAYMENT Receipt of Fee Amount for Exemplified Copy $ 12.00, Receipt Number 543625. (related document:61 Order on Application for Compensation). Fee received from Scura, Wigfield, Heyer, Stevens (sjp) ***Scura, Wigfield, Heyer, Stevens still owes $11 ***) (sjp)) filed by Scura, Wigfield, Heyer, Stevens & Cammarota, LLP. (Attachments: # 1 envelope) (dmc) (Entered: 04/14/2022) |
04/12/2022 | 76 | ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE(related document:66 Order to Show Cause (Upload)). 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 4/12/2022. (ntp) (Entered: 04/12/2022) |
04/12/2022 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document(s): 66 Order to Show Cause (Upload)) (ntp) (Entered: 04/12/2022) |