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

    05/12/2026

  • 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, LLP
1 Harmon Meadow Blvd., Suite 201
Secaucus, NJ 07094
973-696-8391
Email: dstevens@scura.com

David L. Stevens

Scura, Wigfield, Heyer, Stevens & Camma
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
TERMINATED: 05/08/2026

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
05/08/202684Substitution of Attorney, terminating Diana M Woody and adding David L. Stevens for 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. Filed by Diana M Woody, on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Woody, Diana) (Entered: 05/08/2026)
05/04/2026Hearing Withdrawn (related document:67 Motion to Withdraw as Attorney Filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. Hearing scheduled for 3/24/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Certification of Counsel # 2 Proposed Order) Filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY, 83 Withdrawal of Document (related document:67 Motion to Withdraw as Attorney filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) 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) (jf) (Entered: 05/04/2026)
05/01/202683Withdrawal of Document (related document:67 Motion to Withdraw as Attorney filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Stevens, David) (Entered: 05/01/2026)
04/03/202682BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2026. (Admin.) (Entered: 04/04/2026)
03/31/202681Order Granting Application For Compensation for David L. Stevens, fees awarded: $46471.86, expenses awarded: $282.36 (Related Doc # 70). 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 3/31/2026. (gml) (Entered: 04/01/2026)
03/31/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:70 Interim Application for Compensation for David L. Stevens, Debtor's Attorney, period: 8/1/2025 to 3/6/2026, fee: $46471.86, expenses: $282.36. Filed by David L. Stevens. (Attachments: # 1 Exhibit Fee Application Cover Sheet # 2 Exhibit A Dkt. No. 22 Order Authorizing Retention of Scura # 3 Exhibit B Invoice 10932 # 4 Proposed Order Granting Allowances) Filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) (gml) (Entered: 03/31/2026)
03/25/202680BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/202679BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/202678Certificate of Service (related document:72 Amended Schedules (Fee Attorney) filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY, 73 Amended List of Creditors (Fee) filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY, 74 Order Respecting Amendment to Schedule(s)or Document(s), 75 Order Respecting Amendment to Schedule(s)or Document(s)) filed by Diana M Woody on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Woody, Diana) (Entered: 03/25/2026)
03/25/2026Hearing Rescheduled from 3/26/2026. (related document:46 Disclosure Statement Filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Attachments: # 1 Exhibit A - Proposed Plan # 2 Exhibit B - Dkt. No. 1 - Schedules AB # 3 Exhibit C1 - Dkt. No. 1 - Schedule D # 4 Exhibit C2 - Dkt. No. 11 - 12.6.24 Amended Schedules EF # 5 Exhibit F - Jan - Jun 2025 PL of Vet Hospital # 6 Exhibit G - Plan Support Agreement) Filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) Hearing scheduled for 05/14/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf) (Entered: 03/25/2026)