Silk City 58 LLC
11
Vincent F. Papalia
05/14/2024
10/04/2024
Yes
v
SmBus, DISMISSED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Silk City 58 LLC
361 N Midland Ave Saddle Brook, NJ 07663 BERGEN-NJ Tax ID / EIN: 81-4333225 |
represented by |
David L Chapman
266 State Route 34 Matawan, NJ 07747 732 921-2161 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/04/2024 | 29 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 07/04/2024. (Admin.) (Entered: 07/05/2024) |
07/02/2024 | 28 | Order Dismissing Case on Court's Order to Show Cause for Debtor (related document:3 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 7/2/2024. (mcp) (Entered: 07/02/2024) |
07/02/2024 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 3 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 5/14/2024. .) (mcp) (Entered: 07/02/2024) | |
06/27/2024 | 27 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/27/2024. (Admin.) (Entered: 06/28/2024) |
06/27/2024 | 26 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/27/2024. (Admin.) (Entered: 06/28/2024) |
06/25/2024 | 25 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Pay Installment or Miscellaneous Fees. . 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 6/25/2024. Hearing scheduled for 7/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Browne, Christopher) (Entered: 06/25/2024) |
06/25/2024 | 24 | Order Respecting Amendment to Schedule(s) D (related document:21 Missing Document(s) Filed filed by Debtor Silk City 58 LLC). 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 6/25/2024. (Browne, Christopher) (Entered: 06/25/2024) |
06/25/2024 | Minute of Hearing Held and Continued. OUTCOME: Deadline Set on the Record for Missing Documents to be Filed 7/1/2024 (related document: 3 Order to Show Cause Signed on 5/14/2024. Hearing scheduled for 6/4/2024 at 10:00 AM at VFP - Courtroom 3B, Newark.) Hearing scheduled for 07/02/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 06/25/2024) | |
06/20/2024 | 23 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 06/20/2024. (Admin.) (Entered: 06/21/2024) |
06/18/2024 | Hearing Rescheduled from 6/18/2024 (related document: 3 Order to Show Cause Signed on 5/14/2024) Hearing scheduled for 06/25/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 06/18/2024) |