Ranch Associates, LLC
11
Stacey L. Meisel
03/04/2022
09/18/2022
Yes
v
FeeDueAMD, SmBus, CounDue, DebtEd |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor Ranch Associates, LLC
49 Sullivan Street Westwood, NJ 07675 BERGEN-NJ Tax ID / EIN: 20-5288494 |
represented by |
John C. Feggeler
177 Main St. PO Box 157 Matawan, NJ 07747 (732) 583-6700 Email: feggelerlaw@verizon.net |
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 |
---|---|---|
04/05/2022 | Minute of Hearing Held, OUTCOME: Order to Show Cause Vacated - All Missing Documents Filed (related document(s): 5 Show Cause) (ntp) (Entered: 04/05/2022) | |
04/05/2022 | Statement Adjourning 341(a) Meeting of Creditors (related document: 2 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 4/13/2022 at 11:00 AM at Telephonic. (UST Staff03) (Entered: 04/05/2022) | |
04/04/2022 | 15 | Missing Document(s): Balance Sheet, Cash Flow Statement, List of Equity Security Holders, Schedules, Tax Return G,H, filed by John C. Feggeler on behalf of Ranch Associates, LLC. (Feggeler, John) * ALL MISSING DOCUMENTS FILED. Modified on 4/5/2022 (lc). Modified on 4/5/2022 (dmc). (Entered: 04/04/2022) |
03/31/2022 | 14 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/31/2022. (Admin.) (Entered: 04/01/2022) |
03/29/2022 | Receipt of filing fee for Amended List of Creditors (Fee)( 22-11733-SLM) [misc,amdcma] ( 32.00) Filing Fee. Receipt number A43708951, fee amount $ 32.00. (re: Doc# 12) (U.S. Treasury) (Entered: 03/29/2022) | |
03/29/2022 | Order to Show Cause Hearing Rescheduled from 3/29/2022 (related document(s): 5 Show Cause) Hearing scheduled for 04/05/2022 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 03/29/2022) | |
03/29/2022 | Fee Due Amended List of Creditors (Fee) $ 32. (related document: 12 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, Summary of Schedules for Non Individual Debtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,E/F, filed by John C. Feggeler on behalf of Ranch Associates, LLC. (Feggeler, John) Modified on 3/29/2022 (lc). FEE DUE FOR AMENDED LIST OF CREDITORS. STILL MISSING: SCHEDULES G,H, LIST OF EQUITY SECURITY HOLDERS, STATEMENT OF CORPORATE OWNERSHIP, BALANCE SHEET, TAX RETURN, CASH FLOW STATEMENT, STATEMENT OF OPERATIONS. filed by Debtor Ranch Associates, LLC) (lc) (Entered: 03/29/2022) | |
03/29/2022 | 13 | Order Respecting Amendment to Schedule(s) List of Creditors (related document: 12 Missing Document(s) Filed filed by Debtor Ranch Associates, 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 3/29/2022. (lc) (Entered: 03/29/2022) |
03/28/2022 | 12 | Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, Summary of Schedules for Non Individual Debtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Schedules A/B,D,E/F, filed by John C. Feggeler on behalf of Ranch Associates, LLC. (Feggeler, John) Modified on 3/29/2022 (lc). FEE DUE FOR AMENDED LIST OF CREDITORS. STILL MISSING: SCHEDULES G,H, LIST OF EQUITY SECURITY HOLDERS, STATEMENT OF CORPORATE OWNERSHIP, BALANCE SHEET, TAX RETURN, CASH FLOW STATEMENT, STATEMENT OF OPERATIONS. (Entered: 03/28/2022) |
03/24/2022 | 11 | Certificate of Service (related document: 10 Notice of Appearance and Request filed by Creditor Bil-Man Asset Management LLC) filed by Jerold C. Feuerstein on behalf of Bil-Man Asset Management LLC. (Feuerstein, Jerold) (Entered: 03/24/2022) |