Case number: 2:22-bk-13898 - 560 55 Street, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    560 55 Street, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    05/12/2022

  • Last Filing

    08/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, barred



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-13898-SLM

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/12/2022
Debtor dismissed:  06/30/2022
341 meeting:  06/15/2022
Deadline for filing claims:  07/21/2022
Deadline for filing claims (govt.):  11/08/2022

Debtor

560 55 Street, LLC

1500 W. Blancke Street
Linden, NJ 07036
UNION-NJ
Tax ID / EIN: 84-3497924

represented by
Stephen B. McNally

McNally & Busche, L.L.C.
93 Main Street
Suite 201
Newton, NJ 07860
(973) 300-4260
Fax : (973) 300-4264
Email: steve@mcnallylawllc.com

McNallyLaw, LLC

93 Main Street, Suite 201
Newton, NJ 07860

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

Latest Dockets

Date Filed#Docket Text
07/02/202246BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/02/2022. (Admin.) (Entered: 07/03/2022)
07/02/202245BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 9. Notice Date 07/02/2022. (Admin.) (Entered: 07/03/2022)
06/30/202244BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/30/2022. (Admin.) (Entered: 07/01/2022)
06/30/2022Minute of Hearing Held, OUTCOME: Moot, Case Dismissed (related document(s): 19 Motion for Adequate Protection filed by E&R Associates, LLC) (ntp) (Entered: 06/30/2022)
06/30/202243Order Barring and Dismissing Case for Debtor (related document:18 Motion to dismiss case for other reasons re:Bad Faith filed by Creditor E&R 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.Barred Debtor 560 55 Street, LLC starting 6/30/2022 to 12/26/2022 Signed on 6/30/2022. (ntp) (Entered: 06/30/2022)
06/30/202242PDF with attached Audio File. Court Date & Time [ 06/30/2022 3:15:00 PM ]. File Size [ 12369 KB ]. Run Time [ 00:51:32 ]. (admin). (Entered: 06/30/2022)
06/30/2022Minute of Hearing Held, OUTCOME: Oral Decision Rendered (related document(s): 18 Motion to Dismiss Case filed by E&R Associates, LLC) (ntp) (Entered: 06/30/2022)
06/29/202241No appearances required at the hearings scheduled on June 30, 2022. (LVJ) (Entered: 06/29/2022)
06/28/2022Hearing Rescheduled from 7/7/2022 (related document(s): 19 Motion for Adequate Protection filed by E&R Associates, LLC) Hearing scheduled for 06/30/2022 at 10:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 06/28/2022)
06/28/2022Hearing Rescheduled from 7/7/2022 (related document(s): 18 Motion to Dismiss Case filed by E&R Associates, LLC) Hearing scheduled for 06/30/2022 at 10:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 06/28/2022)