3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY
11
Vincent F. Papalia
11/26/2024
01/07/2025
Yes
v
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/22/2024 | 24 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024) |
12/22/2024 | 23 | BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024) |
12/18/2024 | 22 | Order 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) |
12/11/2024 | 21 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/11/2024 | 20 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/11/2024 | 19 | Certificate 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) |
12/10/2024 | 18 | 341 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) |
12/10/2024 | 17 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 12/10/2024) |
12/09/2024 | 16 | Order 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) |
12/09/2024 | 15 | Order 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) |