Case number: 2:22-bk-11849 - 33 Sanders and 686 West Front Street LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    33 Sanders and 686 West Front Street LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    03/08/2022

  • Last Filing

    10/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-11849-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/08/2022
Debtor dismissed:  03/07/2023
341 meeting:  04/13/2022
Deadline for filing claims:  05/17/2022
Deadline for filing claims (govt.):  09/06/2022

Debtor

33 Sanders and 686 West Front Street LLC

150 Kaine Ave
South Plainfield, NJ 07080
UNION-NJ
Tax ID / EIN: 82-2369401

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

Andre L. Kydala

PO Box 5537
Clinton, NJ 08809

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
10/30/202349Substitution of Attorney, terminating JILL A. MANZO, ESQ. and adding R.A. LEBRON, ESQ... (Lebron, R.)
05/23/2023Bankruptcy Case Closed. (zlh)
03/09/202348BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 11. Notice Date 03/09/2023. (Admin.) (Entered: 03/10/2023)
03/07/202347Order Granting Motion to Dismiss Case for Debtor (Related Doc # 44). 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 3/7/2023. (zlh)e (Entered: 03/07/2023)
03/07/2023Minute of Hearing Held, OUTCOME: Motion is granted. (related document(s): [44] Motion to Dismiss Case filed by 33 Sanders and 686 West Front Street LLC) (mff)
03/07/2023Minute of Hearing Held, OUTCOME: Motion is granted. (related document(s): 44 Motion to Dismiss Case filed by 33 Sanders and 686 West Front Street LLC) (mff) (Entered: 03/07/2023)
02/28/2023Minute of Hearing Held, OUTCOME: Status Conference Held. (related document(s): 4 Chapter 11 Small Business Scheduling Order) (mff) (Entered: 02/28/2023)
02/28/202346Amended Motion. Reason for Amendment: language in order for US Trustee (related document:44 Motion to dismiss case for other reasons re:sale of only asset filed by Debtor 33 Sanders and 686 West Front Street LLC) Filed by Andre L. Kydala on behalf of 33 Sanders and 686 West Front Street LLC. Hearing scheduled for 2/7/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Kydala, Andre) (Entered: 02/28/2023)
02/12/202345BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 11. Notice Date 02/12/2023. (Admin.)
02/09/202344Motion to dismiss case for other reasons re:sale of only asset Filed by Andre L. Kydala on behalf of 33 Sanders and 686 West Front Street LLC. Hearing scheduled for 3/7/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # (1) Certification # (2) Proposed Order) (Kydala, Andre)