Case number: 2:24-bk-21716 - 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY - New Jersey Bankruptcy Court

Case Information
  • Case title

    3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    11/26/2024

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-21716-VFP

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


Date filed:  11/26/2024
341 meeting:  01/08/2025
Deadline for filing claims:  02/04/2025
Deadline for filing claims (govt.):  05/27/2025

Debtor

3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY

3125-3129 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

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

Latest Dockets

Date Filed#Docket Text
06/10/2025Hearing 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)
06/05/2025Hearing Withdrawn (related document:29 **WITHDRAWN**Motion to Convert Case from Chapter 11 to Chapter 7.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)
06/04/202537Withdrawal 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)
06/03/202536Objection 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)
06/03/202535Chapter 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)
06/03/202534Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 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 DIP Account Statement) (Stevens, David) (Entered: 06/03/2025)
06/03/202533Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 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 2025 First Quarter Union City Tax) (Stevens, David) (Entered: 06/03/2025)
06/03/202532Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 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) (Stevens, David) (Entered: 06/03/2025)
05/22/2025Hearing Held and Continued from 5/22/2025 (related document:7 Notice of Chapter 11 Status Conference Hearing scheduled for 06/10/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 05/22/2025)
05/16/202531BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 15. Notice Date 05/16/2025. (Admin.) (Entered: 05/17/2025)