3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY
11
Vincent F. Papalia
11/26/2024
05/12/2026
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, 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/08/2026 | 84 | Substitution 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) |
| 05/04/2026 | Hearing Withdrawn (related document:67 Motion to Withdraw as Attorney Filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY.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) | |
| 05/01/2026 | 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. (Stevens, David) (Entered: 05/01/2026) |
| 04/03/2026 | 82 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2026. (Admin.) (Entered: 04/04/2026) |
| 03/31/2026 | 81 | Order 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) |
| 03/31/2026 | Minute 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) | |
| 03/25/2026 | 80 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 79 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 78 | Certificate 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) |
| 03/25/2026 | Hearing 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) |