Case number: 2:22-bk-12355 - 263 N. Grove St. East Orange LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    263 N. Grove St. East Orange LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Stacey L. Meisel

  • Filed

    03/24/2022

  • Last Filing

    05/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-12355-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset

Date filed:  03/24/2022
341 meeting:  04/27/2022
Deadline for filing claims:  06/02/2022
Deadline for filing claims (govt.):  09/20/2022

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

Latest Dockets

Date Filed#Docket Text
04/22/202221Document 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)
04/22/202220Document 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)
04/21/202219ORDER 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)
04/21/202218Order 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)
04/20/202217BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/20/2022. (Admin.) (Entered: 04/21/2022)
04/19/2022Minute of Hearing Held, OUTCOME: Satisfied (related document(s): 2 Show Cause) (ntp) Modified minute entry on 4/21/2022 (ntp). (Entered: 04/21/2022)
04/19/2022Minute of Hearing Held, OUTCOME: Satisfied. (related document(s): 3 Show Cause) (ntp) Modified text on 4/21/2022 (ntp). (Entered: 04/21/2022)
04/18/202216Order 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)
04/18/202215Missing 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)
04/03/202214BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2022. (Admin.) (Entered: 04/04/2022)