38 Headley NJ LLC
7
John K. Sherwood
04/15/2025
05/09/2025
No
v
DISMISSED |
Assigned to: Judge John K. Sherwood Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 38 Headley NJ LLC
38 Headley Terrace Irvington, NJ 07111 ESSEX-NJ Tax ID / EIN: 92-2770753 |
represented by |
38 Headley NJ LLC
PRO SE |
Trustee David Wolff
David Wolff, Chapter 7 Trustee 750 Route 34 Suite 11 Matawan, NJ 07747 732-566-1189 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/15/2025 | Chapter 7 Trustee's Report of No Distribution: I, David Wolff, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. . Order entered 5/7/2025 Dismissing Case. . Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Wolff, David) | |
05/09/2025 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/09/2025. (Admin.) |
05/09/2025 | 10 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 05/09/2025. (Admin.) |
05/07/2025 | 9 | Order Dismissing Case for Debtor (related document:3 Show Cause). 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 5/7/2025. (zlh) (Entered: 05/07/2025) |
05/07/2025 | 8 | Notice of Appearance and Request for Service of Notice filed by Charles G. Wohlrab on behalf of Fay Servicing, LLC as Servicer for Pacific Asset Holdings, LLC. (Wohlrab, Charles) (Entered: 05/07/2025) |
05/06/2025 | Minute of Hearing Held, OUTCOME: Case Dismissed. (related document:3 Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, 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 4/15/2025. Hearing scheduled for 5/6/2025 at 10:00 AM, JKS - Courtroom 3D, Newark..) (mff) (Entered: 05/06/2025) | |
04/17/2025 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 5 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 4 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025) |