JS Realty Properties, LLC
11
Stacey L. Meisel
04/02/2024
06/15/2024
Yes
v
DefPet, JNTADMN |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor JS Realty Properties, LLC
433 Bergen Avenue Kearny, NJ 07032 HUDSON-NJ Tax ID / EIN: 99-2272497 |
represented by |
David S. Catuogno
K&L Gates LLP One Newark Center 10 Floor Newark, NJ 07102 973-848-4023 Fax : 973-848-4001 Email: david.catuogno@klgates.com Caitlin Conklin
K&L Gates LLP One Newark Center 10th Floor Newark, NJ 07102 973-848-4049 Fax : 973-848-4001 Email: caitlin.conklin@klgates.com Daniel M. Eliades
KL Gates LLP One Newark Center 10 Floor Newark, NJ 07102 973-848-4018 Fax : 973-848-4001 Email: daniel.eliades@klgates.com Charles M. Forman
Forman Holt 365 West Passaic Street Suite 400 Rochelle Park, NJ 07662 201-857-7111 Email: cforman@formanlaw.com Michael E. Holt
Forman Holt 365 W. Passaic Street Suite 400 Rochelle Park, NJ 07662 201-845-1000 Fax : 201-655-6650 Email: mholt@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 |
---|---|---|
04/29/2024 | 14 | Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael E. Holt on behalf of JS Realty Properties, LLC. (Holt, Michael) (Entered: 04/29/2024) |
04/10/2024 | 13 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/08/2024 | 12 | Notice of Appearance and Request for Service of Notice filed by Charles M. Forman on behalf of JS Realty Properties, LLC. (Forman, Charles) (Entered: 04/08/2024) |
04/08/2024 | 11 | Order on Motion For Joint Administration. Lead Case: 24-13427 Member Cases: 24-13428, 24-13429, 24-13430, 24-13431, 24-13432, 24-13433, 24-13434, 24-13435. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice.. (omf) (Entered: 04/08/2024) |
04/06/2024 | 10 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 11. Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024) |
04/04/2024 | 9 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/1/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 6/11/2024. Government Proof of Claim due by 9/30/2024. (rah) (Entered: 04/04/2024) |
04/04/2024 | 8 | Notice of Appearance and Request for Service of Notice filed by David S. Catuogno on behalf of JS Realty Properties, LLC. (Catuogno, David) (Entered: 04/04/2024) |
04/04/2024 | 7 | Notice of Appearance and Request for Service of Notice filed by Caitlin Conklin on behalf of JS Realty Properties, LLC. (Conklin, Caitlin) (Entered: 04/04/2024) |
04/04/2024 | 6 | Notice of Appearance and Request for Service of Notice filed by Daniel M. Eliades on behalf of JS Realty Properties, LLC. (Eliades, Daniel) (Entered: 04/04/2024) |
04/04/2024 | 5 | Certificate of Service (related document:4 Notice of Appearance and Request filed by Creditor 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC) filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold) (Entered: 04/04/2024) |