Case number: 2:23-bk-14955 - 87 Jacobus Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    87 Jacobus Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    06/07/2023

  • Last Filing

    10/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVERSARY, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-14955-SLM

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/07/2023
Date terminated:  10/18/2024
Debtor dismissed:  10/02/2024
341 meeting:  07/12/2023

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

Latest Dockets

Date Filed#Docket Text
10/18/2024Bankruptcy Case Closed. (dlr) (Entered: 10/18/2024)
10/18/2024234Final Decree; The following parties were served: Trustee and US Trustee. (dlr) (Entered: 10/18/2024)
10/16/2024233COPY 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)
10/04/2024232BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/04/2024. (Admin.) (Entered: 10/05/2024)
10/04/2024231BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 14. Notice Date 10/04/2024. (Admin.) (Entered: 10/05/2024)
10/02/2024Adversary Case (23-01172-SLM) Closed. (ntp) (Entered: 10/02/2024)
10/02/2024230Order 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)
10/01/2024Minute 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)
10/01/2024Minute of Hearing, OUTCOME: Held . (omf) (Entered: 10/01/2024)
09/24/2024229Document 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)