Case number: 2:24-bk-19990 - Pina Management LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Pina Management LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    10/09/2024

  • Last Filing

    01/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-19990-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/09/2024
Debtor dismissed:  11/05/2024
341 meeting:  11/13/2024
Deadline for filing claims:  12/18/2024
Deadline for filing claims (govt.):  04/07/2025

Debtor

Pina Management LLC

576 Valley Rd. #304
Wayne, NJ 07470
PASSAIC-NJ
Tax ID / EIN: 47-4941352

represented by
Pina Management LLC

PRO SE



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

Latest Dockets

Date Filed#Docket Text
11/07/202410BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024)
11/07/20249BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024)
11/05/20248ORDER 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 11/5/2024. (omf) (Entered: 11/05/2024)
11/05/2024Minute 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, (MUST BE REPRESENTED BY AN ATTORNEY). 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 10/9/2024. Hearing scheduled for 11/5/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.) (omf) (Entered: 11/05/2024)
10/23/20247Notice of Appearance and Request for Service of Notice filed by Michael A. Artis on behalf of U.S. Trustee. (Artis, Michael) (Entered: 10/23/2024)
10/15/20246Notice of Appearance and Request for Service of Notice.. (Sharma, Amitkumar) (Entered: 10/15/2024)
10/11/20245BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
10/11/20244BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
10/09/20243Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 11/13/2024 at 09:00 AM at Telephonic. Proofs of Claim due by 12/18/2024. Government Proof of Claim due by 4/7/2025. (mlc) (Entered: 10/09/2024)
10/09/2024Receipt of Final Installment Payment -- Fee Amount $ 738.00, Receipt Number 50001574. Fee received from Cesar Pina (JDM) (Entered: 10/09/2024)