Case number: 2:24-bk-15997 - PLA6 113 LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    PLA6 113 LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/13/2024

  • Last Filing

    07/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-15997-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/13/2024
Date terminated:  07/12/2024
Debtor dismissed:  06/27/2024
341 meeting:  07/17/2024

Debtor

PLA6 113 LLC

80 West Century Road
Paramus, NJ 07652
BERGEN-NJ
Tax ID / EIN: 85-3779220

represented by
Douglas J. McGill

Webber McGill LLC
100 E. Hanover Avenue
Suite 401
Cedar Knolls, NJ 07927
973-739-9559
Fax : 973-739-9575
Email: dmcgill@webbermcgill.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
 
 

Latest Dockets

Date Filed#Docket Text
07/12/2024Bankruptcy Case Closed. (jf) (Entered: 07/12/2024)
07/12/202415Final Decree; The following parties were served: US Trustee. (jf) (Entered: 07/12/2024)
07/09/2024Hearing Withdrawn as Moot, Case dismissed on 6/27/2024 (related document: 5 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents.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, 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 6/14/2024. Hearing scheduled for 7/10/2024 at 10:00 AM at VFP - Courtroom 3B, Newark.) (jf) (Entered: 07/09/2024)
06/29/202414BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 11. Notice Date 06/29/2024. (Admin.) (Entered: 06/30/2024)
06/27/202413Stipulation and Agreed Order Between (I) The Individual and Law Firm that Filed the Above-Captioned Chapter 11 Cases; (II) Lender East Orange Portfolio Owner, LLC; and (III) RS E Orange LLC, Indirect Owner of Borrower Debtors, Providing for the Immediate Dismissal of These Chapter 11 Cases (Related Doc # 8). 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 6/27/2024. (mcp) (Entered: 06/27/2024)
06/27/2024Minute of Hearing Held, OUTCOME: Granted (related document: 8 Motion to dismiss case for other reasons re:Pursuant to Stipulation and Agreed Order for Cause Pursuant to 1112(b) of Bankruptcy Code Based Upon Lack of Legal Authority Filed by Brendan Scott on behalf of East Orange Portfolio Owner, LLC. (Attachments: # 1 Exhibit A - Stipulation and Agreed Order # 2 Exhibit B - Order Shortening Time and Excusing Receiver Compliance) Filed by Creditor East Orange Portfolio Owner, LLC) (mcp) (Entered: 06/27/2024)
06/24/202412Certificate of Service (related document:8 Motion to Dismiss Case filed by Creditor East Orange Portfolio Owner, LLC, 9 Application to Shorten Time filed by Creditor East Orange Portfolio Owner, LLC, 10 Order on Application to Shorten Time) filed by Brendan Scott on behalf of East Orange Portfolio Owner, LLC. (Scott, Brendan) (Entered: 06/24/2024)
06/23/202411BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/23/2024. (Admin.) (Entered: 06/24/2024)
06/21/202410Order Granting Application to Shorten Time (related document:8 Motion to dismiss case for other reasons re:Pursuant to Stipulation and Agreed Order for Cause Pursuant to 1112(b) of Bankruptcy Code Based Upon Lack of Legal Authority filed by Creditor East Orange Portfolio Owner, 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 6/21/2024. Hearing scheduled for 6/27/2024 at 11:30 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 06/21/2024)
06/20/20249Application to Shorten Time (related document:8 Motion to dismiss case for other reasons re:Pursuant to Stipulation and Agreed Order for Cause Pursuant to 1112(b) of Bankruptcy Code Based Upon Lack of Legal Authority filed by Creditor East Orange Portfolio Owner, LLC) Filed by Brendan Scott on behalf of East Orange Portfolio Owner, LLC. (Scott, Brendan) (Entered: 06/20/2024)