Case number: 2:23-bk-19637 - 169 LEXINGTON AVE LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    169 LEXINGTON AVE LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    10/31/2023

  • Last Filing

    03/22/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, NARPT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-19637-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/31/2023
Debtor dismissed:  11/30/2023
341 meeting:  12/04/2023

Debtor

169 LEXINGTON AVE LLC

411 19th Avenue
Paterson, NJ 07504
PASSAIC-NJ
Tax ID / EIN: 46-4659395

represented by
Jeremias E Batista

Law Offices of Jeremias E. Batista, LLC
1373 Broad Street, Suite 200A
Clifton, NJ 07013
973-340-9600
Email: Notices@jeremiasbatista.com

Trustee

Charles M. Forman

Forman Holt
365 West Passaic St.
Suite 400
Rochelle Park, NJ 07662
201-845-1000

represented by
Charles M. Forman

Forman Holt
365 West Passaic St.
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: cforman@formanlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
12/05/2023Chapter 7 Trustee's Report of No Distribution: I, Charles M. Forman, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee.. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Charles M. Forman. (Forman, Charles) (Entered: 12/05/2023)
12/02/202314BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023)
12/02/202313BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023)
11/30/202312Order Dismissing Case for Debtor (related document:3 Show Cause). re: Failure to File Missing Documents. 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 11/30/2023. (car) (Entered: 11/30/2023)
11/29/202311Amended Certificate of Service (related document:7 Motion for Relief From Stay filed by Transferee PS Funding, Inc,. and PSF REO LLC, 9 Amended Motion filed by Transferee PS Funding, Inc,. and PSF REO LLC) filed by John J. Winter on behalf of PS Funding, Inc,. and PSF REO LLC. (Attachments: # 1 Amended Notice of Motion) (Winter, John) (Entered: 11/29/2023)
11/21/2023Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, Schedules A/B,D,E/F,G,H, 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 10/31/2023.) (car) (Entered: 11/29/2023)
11/19/202310BNC Certificate of Notice. No. of Notices: 2. Notice Date 11/19/2023. (Admin.) (Entered: 11/20/2023)
11/17/20239Amended Motion. Reason for Amendment: Court re-set hearing date (related document:7 Motion for Relief from Stay re: 169-179 Lexington Avenue, Passaic, NJ 07055. Fee Amount $ 188. filed by Transferee PS Funding, Inc,. and PSF REO LLC) Filed by John J. Winter on behalf of PS Funding, Inc,. and PSF REO LLC. Hearing scheduled for 12/12/2023 at 10:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 Certificate of Service) (Winter, John) (Entered: 11/17/2023)
11/17/20238Hearing Rescheduled from 12/5/23. (related document:7 Motion for Relief from Stay re: 169-179 Lexington Avenue, Passaic, NJ 07055. Fee Amount $ 188. Filed by John J. Winter on behalf of PS Funding, Inc,. and PSF REO LLC. Hearing scheduled for 12/5/2023 at 10:00 AM at RG - Courtroom 3E, 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 - Allonge # 6 Exhibit D - Mortgage # 7 Exhibit E - Assignment of Mortgage # 8 Exhibit F - Guaranty # 9 Exhibit G - Lis Pendens # 10 Exhibit H - Foreclosure Judgment # 11 Exhibit I - Writ of Execution # 12 Exhibit J - Money Judgment # 13 Exhibit K - Defendants' Motion to Vacate Sheriff's Sale # 14 Exhibit L - Executed Sheriff's Deed # 15 Exhibit M - Sheriff's Objection to Motion to Vacate Sheriff's Sale # 16 Exhibit N - Order Denying Defendants' Motion to Vacate Sheriff's Sale # 17 Proposed Order # 18 Certificate of Service) (Winter, John)INCORRECT HEARING DATE SET. Modified on 11/17/2023 (car). filed by Transferee PS Funding, Inc,. and PSF REO LLC) Hearing scheduled for 12/12/2023 at 10:00 AM at RG - Courtroom 3E, Newark. (car) (Entered: 11/17/2023)
11/17/2023Correction Notice in Electronic Filing (related document:7 Motion for Relief From Stay filed by Transferee PS Funding, Inc,. and PSF REO LLC). Type of Error: INCORRECT HEARING DATE SET - COURT WILL RE-SCHEDULE HEARING, filed by JOHN WINTER. (car) (Entered: 11/17/2023)