Case number: 2:23-bk-20978 - 207 E 15TH ST LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    207 E 15TH ST LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    11/27/2023

  • Last Filing

    05/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CounDue, DebtEd



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-20978-SLM

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

Date filed:  11/27/2023
341 meeting:  01/03/2024
Deadline for filing claims:  02/05/2024
Deadline for filing claims (govt.):  05/28/2024

Debtor

207 E 15TH ST LLC

83 MORAINE ROAD
MORRIS PLAINS, NJ 07950
MORRIS-NJ
Tax ID / EIN: 82-5206040

represented by
Avram D White

Law Offices of Avram D White, Esq
66 Hampton Terrace
Orange, NJ 07050
973-669-0857
Fax : 888-481-1709
Email: clistbk3@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
Michael A. Artis

United States Department of Justice
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: michael.a.artis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/19/2023Minute of Hearing Held, OUTCOME: Order to Show Cause Vacated - All Missing Documents Filed (related document: 2 Order to Show Cause Why Case Should Not be Dismissed for re: 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, List of Equity Security Holders, 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 11/27/2023. Hearing scheduled for 12/19/2023 at 10:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 12/20/2023)
12/19/2023Remark(related document: 10 Missing Document(s) Filed filed by Debtor 207 E 15TH ST LLC, 11 Missing Document(s) Filed filed by Debtor 207 E 15TH ST LLC). STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher) (Entered: 12/19/2023)
12/19/202311Missing Document(s): List of Equity Security Holders filed by Avram D White on behalf of 207 E 15TH ST LLC. (White, Avram) (Entered: 12/19/2023)
12/19/202310Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets/Liabilities and Stat Info - Individuals A/B,D,E/F,G,H, filed by Avram D White on behalf of 207 E 15TH ST LLC. (White, Avram) (Entered: 12/19/2023)
12/10/20239BNC Certificate of Notice. No. of Notices: 2. Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)
12/08/20238Status Conference Hearing (related document:1). Chapter 11 Debtors Exclusive Right to File a Plan Expires on 03/26/2024. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 1/16/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 12/08/2023)
12/07/20237Notice of Appearance and Request for Service of Notice filed by Michael A. Artis on behalf of U.S. Trustee. (Artis, Michael) (Entered: 12/07/2023)
12/01/20236BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
11/30/20235BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)
11/29/20234Notice of Appearance and Request for Service of Notice filed by Douglas J. Ferguson on behalf of Clifton Burt. (Ferguson, Douglas) (Entered: 11/29/2023)