169 LEXINGTON AVE LLC
7
Rosemary Gambardella
10/31/2023
03/22/2024
No
v
DISMISSED, NARPT |
Assigned to: Judge Rosemary Gambardella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/05/2023 | Chapter 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) | |
12/02/2023 | 14 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023) |
12/02/2023 | 13 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023) |
11/30/2023 | 12 | Order 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) |
11/29/2023 | 11 | Amended 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) |
11/21/2023 | Minute 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) | |
11/19/2023 | 10 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 11/19/2023. (Admin.) (Entered: 11/20/2023) |
11/17/2023 | 9 | Amended 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) |
11/17/2023 | 8 | Hearing 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) |
11/17/2023 | Correction 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) |