263 N. Grove St. East Orange LLC
7
Stacey L. Meisel
03/24/2022
05/03/2023
Yes
v
SmBus |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor 263 N. Grove St. East Orange LLC
1500 Ave at Port Imperial Weehawken, NJ 07086 UNION-NJ Tax ID / EIN: 83-1821337 |
represented by |
Andre L. Kydala
PO Box 5537 54 Old Highway 22 Clinton, NJ 08809 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 |
---|---|---|
04/22/2022 | 21 | Document re: notice of telephonic (related document:4 Meeting of Creditors Chapter 11) filed by Andre L. Kydala on behalf of 263 N. Grove St. East Orange LLC. (Kydala, Andre) (Entered: 04/22/2022) |
04/22/2022 | 20 | Document re: change deleting small business (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 263 N. Grove St. East Orange LLC) filed by Andre L. Kydala on behalf of 263 N. Grove St. East Orange LLC. (Kydala, Andre) (Entered: 04/22/2022) |
04/21/2022 | 19 | ORDER VACATING ORDER OF DISMISSAL (related document:18 Order Dismissing Case for Debtor. 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 4/21/2022. (ntp) (Entered: 04/21/2022) |
04/21/2022 | 18 | Order Dismissing Case for Debtor (related document:2 Show Cause). 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 4/21/2022. (ntp) (Entered: 04/21/2022) |
04/20/2022 | 17 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/20/2022. (Admin.) (Entered: 04/21/2022) |
04/19/2022 | Minute of Hearing Held, OUTCOME: Satisfied (related document(s): 2 Show Cause) (ntp) Modified minute entry on 4/21/2022 (ntp). (Entered: 04/21/2022) | |
04/19/2022 | Minute of Hearing Held, OUTCOME: Satisfied. (related document(s): 3 Show Cause) (ntp) Modified text on 4/21/2022 (ntp). (Entered: 04/21/2022) | |
04/18/2022 | 16 | Order Granting Application to Employ Andre L. Kydala as Attorney (Related Doc # 8). 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 4/18/2022. (ntp) (Entered: 04/18/2022) |
04/18/2022 | 15 | 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, Summary of Assets and Liabilities for Non-Individuals, A/B,D,E/F,G,H, filed by Andre L. Kydala on behalf of 263 N. Grove St. East Orange LLC. (Attachments: # 1 Exhibit # 2 Exhibit) (Kydala, Andre) Modified text on 4/18/2022 (lc). ALL MISSING DOCUMENTS FILED, Modified on 4/21/2022 (dmc). (Entered: 04/18/2022) |
04/03/2022 | 14 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2022. (Admin.) (Entered: 04/04/2022) |