421 Maggie Ave LLC
11
Stacey L. Meisel
01/04/2024
07/19/2024
Yes
v
|   DISMISSED  | 
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information  | 
	
  | 
Debtor 421 Maggie Ave LLC 
700 Park Avenue Elizabeth, NJ 07208 UNION-NJ Tax ID / EIN: 84-5156331  | 
	represented by	  | 
  						 LEVITT & SLAFKES, P.C. 
LEVITT & SLAFKES, P.C. 515 Valley Street Suite 140 Maplewood, NJ 07040 973-313-1200 Bruce H Levitt 
Levitt & Slafkes, P.C. 515 Valley Street, Suite 140 Maplewood, NJ 07040 973-313-1200 Email: blevitt@levittslafkes.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	  | 
	Rachel Wolf 
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 02/15/2024 | 19 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/15/2024. (Admin.) (Entered: 02/16/2024) | 
| 02/15/2024 | 18 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 6. Notice Date 02/15/2024. (Admin.) (Entered: 02/16/2024) | 
| 02/13/2024 | Hearing Withdrawn. Case Dismissed on 2/13/2024 (related document: 13 Status Conference Hearing (related document:1 Chapter 11 Voluntary Petition Filed by Bruce H Levitt on behalf of 421 Maggie Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/3/2024. filed by Debtor 421 Maggie Ave LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 2/20/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 02/13/2024) | |
| 02/13/2024 | 17 | Order Dismissing Case for Debtor (related document:9 Show Cause). 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 2/13/2024. (ntp) (Entered: 02/13/2024) | 
| 02/13/2024 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 9 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets/Liabilities and Stat Info - Individuals, Declaration About An Individuals Schedule, Statement of Financial Affairs For 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 1/9/2024. Hearing scheduled for 2/13/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 02/13/2024) | |
| 02/07/2024 | Statement Adjourning 341(a) Meeting of Creditors (related document:8 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 2/23/2024 at 10:00 AM at Telephonic. (UST Staff03) (Entered: 02/07/2024) | |
| 01/28/2024 | 16 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024) | 
| 01/26/2024 | 15 | Order Granting Application to Employ Levitt & Slafkes, P.C. as Counsel to Debtor in Possession (Related Doc # 5). 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 1/26/2024. (ntp) (Entered: 01/26/2024) | 
| 01/19/2024 | 14 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 01/19/2024. (Admin.) (Entered: 01/20/2024) | 
| 01/17/2024 | 13 | Status Conference Hearing (related document:1 Chapter 11 Voluntary Petition Filed by Bruce H Levitt on behalf of 421 Maggie Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/3/2024. filed by Debtor 421 Maggie Ave LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 2/20/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 01/17/2024) |