310 Broad Avenue Inc.
11
John K. Sherwood
12/14/2022
05/23/2023
Yes
v
SmBus |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor 310 Broad Avenue Inc.
310-312 Broad Ave. Palisades Park, NJ 07650 BERGEN-NJ Tax ID / EIN: 83-2705165 dba d/b/a Eun Ha Soo Chan Chi |
represented by |
Seung H. Shin
Shin & Jung LLP 2400 Lemoine Avenue Suite 204 Fort Lee, NJ 07024 201-482-8095 Fax : 201-399-3269 Email: shinjunglaw@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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/05/2023 | Remark(related document: 1 Voluntary Petition (Chapter 11) filed by Debtor 310 Broad Avenue Inc., 2 Show Cause). STILL MISSING: Balance Sheet, Cash Flow Statement, Statement of Operations, Tax Return, Statement of Corporate Ownership (wdh) (Entered: 01/05/2023) | |
01/05/2023 | 15 | Document re: Corporate Resolution filed by Seung H. Shin on behalf of 310 Broad Avenue Inc.. (Shin, Seung) (Entered: 01/05/2023) |
01/05/2023 | 14 | Missing Document(s): Schedules A/B,D,E/F,G,H, filed by Seung H. Shin on behalf of 310 Broad Avenue Inc.. (Shin, Seung) (Entered: 01/05/2023) |
01/05/2023 | 13 | Missing Document(s): Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals filed by Seung H. Shin on behalf of 310 Broad Avenue Inc.. (Shin, Seung) (Entered: 01/05/2023) |
01/02/2023 | 12 | Document re: Correspondence to Trustee Steele filed by D. Sam Han on behalf of Rikka, LLC. (Han, D. Sam) (Entered: 01/02/2023) |
12/30/2022 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/30/2022. (Admin.) (Entered: 12/31/2022) |
12/30/2022 | 10 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/30/2022. (Admin.) (Entered: 12/31/2022) |
12/30/2022 | 9 | Certification in Opposition to Motion to Lift Stay (related document:7 Motion for Relief from Stay re: 310-312 Broad Ave., Palisades Park, NJ. Fee Amount $ 188. Filed by D. Sam Han on behalf of Rikka, LLC. Hearing scheduled for 1/10/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification Tae Kim # 2 Certification Tae Kim # 3 Proposed Order # 4 Certificate of Service) (Han, D. Sam) filed by Creditor Rikka, LLC) filed by Seung H. Shin on behalf of 310 Broad Avenue Inc.. (Attachments: # 1 Exhibit 1 - Notice of Motion # 2 Exhibit 2 - Certification of Daniel D. Kim, Esq. # 3 Exhibit 3 - Certification of Ki Kim # 4 Certificate of Service) (Shin, Seung) (Entered: 12/30/2022) |
12/28/2022 | 8 | Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires June 12, 2023; the Plan and Disclosure Statement are due October 10, 2023. 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 12/28/2022. Status hearing to be held on 1/31/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff) (Entered: 12/28/2022) |
12/20/2022 | Receipt of filing fee for Motion for Relief From Stay( 22-19854-JKS) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44745947, fee amount $ 188.00. (re: Doc#7) (U.S. Treasury) (Entered: 12/20/2022) |