9029 New York Avenue, LLC
11
Vincent F. Papalia
02/14/2025
07/24/2025
Yes
v
SmBus |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor 9029 New York Avenue, LLC
9029 New York Avenue North Bergen, NJ 07047 HUDSON-NJ Tax ID / EIN: 32-3264222 |
represented by |
Russell L. Low
Low & Low 505 Main St. Suite 304 Hackensack, NJ 07601 (201) 343-4040 Email: ecf@lowbankruptcy.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 |
Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/24/2025 | Hearing Held and Continued from 7/24/2025 (related document:5 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 08/13/2025. Chapter 11 Small Business Plan due by 12/11/2025. filed by Debtor 9029 New York Avenue, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. ) Hearing scheduled for 09/25/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 07/24/2025) | |
07/23/2025 | 32 | Small Business Monthly Operating Report for Filing Period Russell L. Low on behalf of 9029 New York Avenue, LLC. (Attachments: # 1 Exhibit June Monthly Operating Report # 2 July Monthly Operating Report # 3 May Bill) (Low, Russell) (Entered: 07/23/2025) |
05/22/2025 | Hearing Held and Continued from 5/22/2025 (related document:5 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 08/13/2025. Chapter 11 Small Business Plan due by 12/11/2025. filed by Debtor 9029 New York Avenue, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 07/24/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 05/22/2025) | |
05/08/2025 | 31 | Small Business Monthly Operating Report for Filing Period April 2025 Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell) (Entered: 05/08/2025) |
05/08/2025 | 30 | Small Business Monthly Operating Report for Filing Period March 2025 Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell) (Entered: 05/08/2025) |
05/08/2025 | 29 | Small Business Monthly Operating Report for Filing Period February 2025 Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell) (Entered: 05/08/2025) |
04/22/2025 | 28 | Notice of Appearance and Request for Service of Notice filed by Patrick O. Lacsina on behalf of Pidge 9 LLC. (Lacsina, Patrick) (Entered: 04/22/2025) |
04/10/2025 | Status Conference Hearing Rescheduled from 4/10/2025 by the Court . (related document:5 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 08/13/2025. Chapter 11 Small Business Plan due by 12/11/2025. filed by Debtor 9029 New York Avenue, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. ) Status Conference Hearing scheduled for 05/22/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf) (Entered: 05/08/2025) | |
03/26/2025 | 27 | Amended Schedule(s) : Other Schedules re: Schedules J and Form 202 Declaration filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell)Modified on 3/26/2025 (Browne, Christopher). (Entered: 03/26/2025) |
03/25/2025 | 26 | Document re: NOTICED RE TELEPHONIC §341 MEETING filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell) (Entered: 03/25/2025) |