18 Davey Street, LLC
11
Stacey L. Meisel
08/06/2024
09/20/2024
Yes
v
DISMISSED, SmBus |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 18 Davey Street, LLC
18 Davey Street Bloomfield, NJ 07003 ESSEX-NJ Tax ID / EIN: 85-1946327 |
represented by |
Thomas D. McKeon
570 Kearny Avenue PO Box 452 Kearny, NJ 07032 (201) 997-2700 Email: tmckeonlaw@aol.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 |
---|---|---|
09/07/2024 | 14 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/07/2024. (Admin.) (Entered: 09/08/2024) |
09/07/2024 | 13 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 4. Notice Date 09/07/2024. (Admin.) (Entered: 09/08/2024) |
09/06/2024 | Status Conference Scheduled for 9/24/2024 is Withdrawn, Order Dismissing Case Entered 9/5/2024 (related document: 10 Status Conference (related document:1 Chapter 11 Voluntary Petition Filed by Thomas D. McKeon on behalf of 18 Davey Street, LLC)) (rah) (Entered: 09/06/2024) | |
09/05/2024 | 12 | ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE (related document:2 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 9/5/2024. (omf) (Entered: 09/05/2024) |
09/04/2024 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 2 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, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, 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 8/7/2024. Hearing scheduled for 9/4/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.) (omf) (Entered: 09/05/2024) | |
09/03/2024 | Minute of Hearing Scheduled, OUTCOME: Order to Show Cause Vacated - Fee Paid (related document: 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006. . 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 8/7/2024. Hearing scheduled for 9/4/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.) (omf) (Entered: 09/03/2024) | |
08/16/2024 | 11 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024) |
08/14/2024 | 10 | Status Conference (related document:1 Chapter 11 Voluntary Petition Filed by Thomas D. McKeon on behalf of 18 Davey Street, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 02/2/2025. Chapter 11 Small Business Plan due by 06/2/2025. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 9/24/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp) (Entered: 08/14/2024) |
08/10/2024 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-17820) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47106523, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/10/2024) | |
08/09/2024 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/09/2024. (Admin.) (Entered: 08/10/2024) |