3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY
11
Vincent F. Papalia
11/26/2024
09/11/2025
Yes
v
ADVERSARY |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY
3125 Summit Ave Union City, NJ 07087 HUDSON-NJ Tax ID / EIN: 40-0597720 dba 3125-3129 Summit Ave, LLC dba 3125-29 Summit Ave LLC dba 3125-3129 Summit Avenue LLC |
represented by |
Scura, Mealey, Wigfield & Heyer
1599 Hamburg Turnpike P.O. Box 2031 Wayne, NJ 07470 (973) 696-8391 Fax : (973) 696-8671 Email: dstevens@scura.com David L. Stevens
Scura, Wigfield, Heyer & Stevens 1599 Hamburg Turnpike Wayne, NJ 07470 973-696-8391 Email: dstevens@scura.com Diana M Woody
Scura, Wigfield, Heyer, Stevens, & Cammarota 1 Harmon Meadow Blvd Ste 201 Secaucus, NJ 07094 973-200-3163 Email: dwoody@scura.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 |
represented by |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/08/2025 | 41 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 16. Notice Date 08/08/2025. (Admin.) (Entered: 08/09/2025) |
08/06/2025 | 40 | First Application for Compensation for David L. Stevens, Debtor's Attorney, period: 9/10/2024 to 7/31/2025, fee: $94,129.50, expenses: $3,053.83. Filed by David L. Stevens. Hearing scheduled for 9/3/2025 at 02:00 PM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit A # 4 Proposed Order # 5 Certificate of Service) (Stevens, David) (Entered: 08/06/2025) |
07/17/2025 | 39 | Change of Address for 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY, debtor From: Attn: Pres./CEO/Reg. Agent, 3125-3129 Summit Ave, Union City, NJ 07087-2430 To: Attn: Pres./CEO/Reg. Agent, 3125 Summit Ave, Union City, NJ 07087-2430 filed by Diana M Woody on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Woody, Diana) (Entered: 07/17/2025) |
07/10/2025 | Hearing Held and Continued from 7/10/2025 (related document:7 Notice of Chapter 11 Status Conference Hearing scheduled for 09/11/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 07/11/2025) | |
06/16/2025 | 38 | Notice of Appearance and Request for Service of Notice filed by Diana M Woody on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Woody, Diana) (Entered: 06/16/2025) |
06/10/2025 | Hearing Held and Continued from 6/10/2025 (related document:7 Notice of Chapter 11 Status Conference. Status Hearing scheduled for 07/10/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 06/11/2025) | |
06/05/2025 | Hearing Withdrawn (related document:29 **WITHDRAWN**Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT., or in the alternative Motion to dismiss case for other reasons re: the Debtor has failed to file all monthly operating reports Filed by David Gerardi on behalf of U.S. Trustee. Hearing scheduled for 6/10/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) (Gerardi, David) RECEIPT NUMBER Modified on 5/16/2025 (mrg).Modified on 6/4/2025 . filed by U.S. Trustee U.S. Trustee, 37 Withdrawal of Document (related document:29 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case) filed by David Gerardi on behalf of U.S. Trustee. filed by U.S. Trustee U.S. Trustee) (jf) (Entered: 06/05/2025) | |
06/04/2025 | 37 | Withdrawal of Document (related document:29 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case) filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 06/04/2025) |
06/03/2025 | 36 | Objection to (related document:29 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT., or in the alternative Motion to dismiss case for other reasons re: the Debtor has failed to file all monthly operating reports Filed by David Gerardi on behalf of U.S. Trustee. Hearing scheduled for 6/10/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) (Gerardi, David) RECEIPT NUMBER Modified on 5/16/2025 (mrg). filed by U.S. Trustee U.S. Trustee) filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Stevens, David) (Entered: 06/03/2025) |
06/03/2025 | 35 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Attachments: # 1 Exhibit Balance Sheet # 2 Exhibit Stmnt of Cash Receipts and Disbursements and Stmnt of Ops # 3 Exhibit Proof of Payment - United Risk Management # 4 Exhibit DIP Account Statement) (Stevens, David) (Entered: 06/03/2025) |