Case number: 2:24-bk-17410 - Viewstar LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Viewstar LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    07/26/2024

  • Last Filing

    11/06/2024

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-17410-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/26/2024
Date terminated:  09/11/2024
Debtor dismissed:  09/10/2024

Debtor

Viewstar LLC

228 E. Rt 59
Nanuet, NY 10954
ROCKLAND-NY
Tax ID / EIN: 84-5092868

represented by
Paul Rubin

Rubin LLC
11 Broadway
Suite 715
New York, NY 10004
212-390-8054
Fax : 212-390-8064
Email: prubin@rubinlawllc.com

Trustee

No trustee assigned


 
 
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

 
 
Petitioning Creditor

Deahan Meir

480 Fenlon Blvd.
Clifton, NJ 07014
 
 

Latest Dockets

Date Filed#Docket Text
11/06/202416BNC Certificate of Notice. No. of Notices: 2. Notice Date 11/06/2024. (Admin.) (Entered: 11/07/2024)
11/01/202415Transcript regarding Hearing Held 09/10/24 (related document:5 Motion to Transfer Case(Other District) filed by Debtor Viewstar LLC). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 11/8/2024. List of Items to be Redacted Due By 11/22/2024. Redacted Transcript Submission Due By 12/2/2024. Remote electronic access to the transcript will be restricted through 01/30/2025. (J&J Court Transcribers) (Entered: 11/01/2024)
09/23/2024Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 50853. (related document:13 Order (Generic)). (rah) (Entered: 09/23/2024)
09/21/202414BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/21/2024. (Admin.) (Entered: 09/22/2024)
09/19/202413ORDER FOR ADMISSION PRO HAC VICE (related document:9 Application for Attorney Bruce J. Zabarauskas to Appear Pro Hac Vice Filed by David Vincent Mignardi on behalf of RREF IV - D SN Portfolio, 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 9/19/2024. (slm) Modified on 9/23/2024 (Heim, Robert). Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 50853. (Entered: 09/19/2024)
09/12/202412BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/12/2024. (Admin.) (Entered: 09/13/2024)
09/12/202411BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 09/12/2024. (Admin.) (Entered: 09/13/2024)
09/11/2024Bankruptcy Case Closed. (rah) (Entered: 09/11/2024)
09/10/2024Minute of Hearing Held, OUTCOME: Granted; Revised order entered (related document: 5 Motion to Transfer Case To Southern District of New York, Filed by Paul Rubin on behalf of Viewstar LLC.) (car) (Entered: 09/10/2024)
09/10/202410Order Granting Motion Determining That Voluntary Chapter 11 Case Filed In The SDNY Should Proceed, And Dismissing The Involuntary Chapter 7 Case (related document:5 Motion to Transfer Case To Southern District of New York, filed by Debtor Viewstar 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 9/10/2024. (car) (Entered: 09/10/2024)