87 Jacobus Ave LLC
11
Stacey L. Meisel
06/07/2023
10/18/2024
Yes
v
ADVERSARY, DISMISSED, CLOSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 87 Jacobus Ave LLC, Debtor
534 Broadway Bayonne, NJ 07002 HUDSON-NJ Tax ID / EIN: 88-2264500 |
represented by |
Joseph L. Schwartz
Riker, Danig, Scherer, Hyland, Perretti Headquarters Plaza One Speedwell Ave Morristown, NJ 07960 (973) 538-0800 Email: jschwartz@riker.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 |
---|---|---|
10/18/2024 | Bankruptcy Case Closed. (dlr) (Entered: 10/18/2024) | |
10/18/2024 | 234 | Final Decree; The following parties were served: Trustee and US Trustee. (dlr) (Entered: 10/18/2024) |
10/16/2024 | 233 | COPY OF DISTRICT COURT JOINT STIPULATION AND ORDER FOR DISMISSAL OF NOTICES OF APPEAL (RE: CA#23-CV-18485-EP AND CA#23-CV-20029-EP) (related documents: 78 Notice of Appeal filed by United States of America (U.S.Environmental Protection Agency), 83 Notice of Appeal filed by New Jersey Department of Environmental Protection). Signed by United States District Court Judge Evelyn Padin on 10/16/2024. (jpp) (Entered: 10/17/2024) |
10/04/2024 | 232 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/04/2024. (Admin.) (Entered: 10/05/2024) |
10/04/2024 | 231 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 14. Notice Date 10/04/2024. (Admin.) (Entered: 10/05/2024) |
10/02/2024 | Adversary Case (23-01172-SLM) Closed. (ntp) (Entered: 10/02/2024) | |
10/02/2024 | 230 | Order Dismissing Case for Debtor (related document:220 Order to Show Cause (Upload)). 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 10/2/2024. (ntp) (Entered: 10/02/2024) |
10/01/2024 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 220 ORDER TO SHOW CAUSE FOR DISMISSAL OF CHAPTER 11 CASE . 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 8/1/2024. Show Cause hearing to be held on 10/1/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.) (omf) (Entered: 10/01/2024) | |
10/01/2024 | Minute of Hearing, OUTCOME: Held . (omf) (Entered: 10/01/2024) | |
09/24/2024 | 229 | Document re: United States' Statement of Position on Order to Show Cause for Dismissal or Conversion to Chapter 7 (related document:220 Order to Show Cause (Upload)) filed by Jonah Brown on behalf of United States of America (U.S.Environmental Protection Agency). (Brown, Jonah) (Entered: 09/24/2024) |