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

    01/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
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
12/22/202424BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024)
12/22/202423BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024)
12/18/202422Order Granting Application to Employ Scura, Wigfield, Heyer, Stevens & Cammarota, LLP as counsel for debtor (Related Doc # 2). 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 12/18/2024. (jf) (Entered: 12/20/2024)
12/11/202421BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/11/202420BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/11/202419Certificate of Service (related document:18 Support 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: 12/11/2024)
12/10/202418341 Meeting of Creditors Call-In Information in support of (related document:5 Meeting of Creditors Chapter 11) filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Stevens, David) (Entered: 12/10/2024)
12/10/202417Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 12/10/2024)
12/09/202416Order Respecting Amendment to Schedule(s) List of Creditors (related document:12 Amended List of Creditors (Fee) 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 12/9/2024. (mlc) (Entered: 12/09/2024)
12/09/202415Order Respecting Amendment to Schedule(s) E/F (related document:11 Amended Schedules (Fee Attorney) 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 12/9/2024. (mlc) (Entered: 12/09/2024)