Case number: 2:22-bk-15056 - 1145 Thornton Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    1145 Thornton Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    06/22/2022

  • Last Filing

    08/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-15056-SLM

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/22/2022
Debtor dismissed:  07/19/2022
341 meeting:  07/27/2022
Deadline for filing claims:  08/31/2022
Deadline for filing claims (govt.):  12/19/2022

Debtor

1145 Thornton Ave LLC

1143-45 Thornton Ave
Plainfield, NJ 07060
UNION-NJ
Tax ID / EIN: 84-2306012

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

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
07/21/202213BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/21/2022. (Admin.) (Entered: 07/22/2022)
07/21/202212BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 07/21/2022. (Admin.) (Entered: 07/22/2022)
07/19/202211Order 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 7/19/2022. (ntp) (Entered: 07/19/2022)
07/19/2022Minute of Hearing Held, OUTCOME: Order to Show Cause not Satisfied. Dismissal Order to be Entered (related document(s): 2 Show Cause) (ntp) (Entered: 07/19/2022)
06/27/2022Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-15056) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44064744, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/27/2022)
06/26/202210BNC Certificate of Notice. No. of Notices: 1. Notice Date 06/26/2022. (Admin.) (Entered: 06/27/2022)
06/25/20229BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2022. (Admin.) (Entered: 06/26/2022)
06/25/20228BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2022. (Admin.) (Entered: 06/26/2022)
06/25/20227BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 06/25/2022. (Admin.) (Entered: 06/26/2022)
06/24/20226Chapter 11 Status Conference Hearing. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 8/9/2022 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ) (Entered: 06/24/2022)