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

    10/14/2025

  • 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 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

Latest Dockets

Date Filed#Docket Text
10/14/202557First Objection to Confirmation of Plan (related document:47 Chapter 11 Plan Filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) filed by Richard Brant Forrest on behalf of Jesan Construction Group LLC. (Forrest, Richard) (Entered: 10/14/2025)
10/08/202556BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025)
10/08/202555BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025)
10/08/202554BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025)
10/07/202553Certificate of Service (related document:46 Disclosure Statement filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY, 47 Chapter 11 Plan filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY, 48 Motion (Generic) filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY, 50 Order and Notice on Disclosure Statement, 52 Determination of Adjournment Request) filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Stevens, David) (Entered: 10/07/2025)
10/06/2025Hearing Rescheduled from 10/21/2025 . (related document:48 Motion re: MOTION PURSUANT TO BANKRUPTCY CODE SECTIONS 363(b) AND 105(a) FOR AUTHORIZATION TO ENTER INTO AND PERFORM UNDER A PLAN SUPPORT AGREEMENT Filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Attachments: # 1 Brief Motion Brief to Authorize Plan Support Agreement # 2 Certification of Debtor's Principal in Support of Motion # 3 Exhibit Plan Support Agreement # 4 Proposed Order) Filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) Hearing scheduled for 11/13/2025 at 11:00 AM, VFP - Courtroom 3B, Newark. (jf) (Entered: 10/06/2025)
10/06/202552Determination of Adjournment Request Granted. Hearing will be adjourned to 11/13/2025 at 10:00am. The hearing date is Not Peremptory. (related document:48 Motion (Generic) filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) (jf) (Entered: 10/06/2025)
10/06/202551**DUPLICATE ENTRY, DISREGARD** Order and Notice on Disclosure Statement. (related document:46 Disclosure Statement filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY). 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 10/6/2025. Hearing on Disclosure Statement set for 11/13/2025 at 11:00 AM at VFP - Courtroom 3B, Newark. Objections due by 10/30/2025. (gml)Modified on 10/6/2025 (gml). (Entered: 10/06/2025)
10/06/202550Order and Notice on Disclosure Statement. (related document:46 Disclosure Statement filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY). 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 10/6/2025. Hearing on Disclosure Statement set for 11/13/2025 at 11:00 AM at VFP - Courtroom 3B, Newark. Objections due by 10/30/2025. (gml) (Entered: 10/06/2025)
10/06/202549Order Granting Application For Compensation for David L. Stevens, fees awarded: $94129.50, expenses awarded: $3053.83 (Related Doc # 40). 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 10/6/2025. (gml) (Entered: 10/06/2025)