Parris Development Projects LLC
11
Stacey L. Meisel
11/29/2022
01/24/2023
Yes
v
DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Parris Development Projects LLC
222 Main Street West Orange, NJ 07052 ESSEX-NJ Tax ID / EIN: 04-0759046 |
represented by |
Philip Guarino
Guarino Law, LLC 300 Main St Ste 552 Madison, NJ 07940 973-348-6008 Fax : 973-528-0635 Email: guarinolaw@gmail.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 |
Peter J. D'Auria
Office of the U.S. Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Fax : (973) 645-5993 Email: Peter.J.D'Auria@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/20/2022 | 11 | Order Dismissing Case for Debtor (related document:3 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 12/20/2022. (ntp) (Entered: 12/20/2022) |
12/20/2022 | Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 3 Show Cause) (ntp) (Entered: 12/20/2022) | |
12/19/2022 | 10 | Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 12/19/2022) |
12/10/2022 | 9 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022) |
12/08/2022 | 8 | Status Conference Hearing Scheduled. (related document:1 Chapter 11 Voluntary Petition Filed by Philip Guarino on behalf of Parris Development Projects LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 03/29/2023. filed by Debtor Parris Development Projects LLC) Hearing scheduled for 1/24/2023 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ) (Entered: 12/08/2022) |
12/06/2022 | Receipt of filing fee for Motion for Relief From Stay( 22-19412-SLM) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44686541, fee amount $ 188.00. (re: Doc#7) (U.S. Treasury) (Entered: 12/06/2022) | |
12/06/2022 | 7 | Motion for Relief from Stay re: 33 Oak Bend Road, West Orange, NJ 07052. Fee Amount $ 188. Filed by John J. Winter on behalf of U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee of LH-NP-Strat Delaware Owner Trust, a Delaware statutory trust. Hearing scheduled for 1/10/2023 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Application in Support of Motion # 2 Certification in Support of Motion # 3 Exhibit A - Loan Agreement # 4 Exhibit B - Note # 5 Exhibit C - First Allonge to PSF # 6 Exhibit D - Second Allonge to US Bank Trust # 7 Exhibit E - Mortgage # 8 Exhibit First Assignment to PSF # 9 Exhibit G - Second Assignment to US Bank Trust # 10 Exhibit H - Guaranty # 11 Exhibit I - Final Foreclosure Judgment # 12 Exhibit J - Title Report # 13 Exhibit K - Appraisal # 14 Exhibit L - First Parris Certification # 15 Exhibit M - Second Parris Certification # 16 Proposed Order # 17 Certificate of Service) (Winter, John) (Entered: 12/06/2022) |
12/02/2022 | 6 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 12/02/2022. (Admin.) (Entered: 12/05/2022) |
12/01/2022 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/01/2022. (Admin.) (Entered: 12/02/2022) |
11/30/2022 | 4 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 1/4/2023 at 09:00 AM at Telephonic. Proofs of Claim due by 2/7/2023. Government Proof of Claim due by 5/30/2023. (mlc) (Entered: 11/30/2022) |