Case number: 2:25-bk-15537 - J and A 5th Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    J and A 5th Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    05/27/2025

  • Last Filing

    07/09/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-15537-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Unknown assets


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/27/2025
Debtor dismissed:  06/24/2025
341 meeting:  07/02/2025
Deadline for filing claims:  08/05/2025
Deadline for filing claims (govt.):  11/24/2025

Debtor

J and A 5th Ave LLC

42 Linn Rd.
Nutley, NJ 07110
ESSEX-NJ
Tax ID / EIN: 81-5148577

represented by
J and A 5th Ave LLC

PRO SE



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
Savanna Cruz

DOJ-Ust
One Newark Center
Room 2100
Newark, NJ 07102
202-368-8528
Email: savanna.bierne1@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/24/202512ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE (related document:2 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 6/24/2025. (omf) (Entered: 06/24/2025)
06/17/2025Minute of Hearing Held, OUTCOME: Case Dismissed (related document:2 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, 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 5/27/2025. Hearing scheduled for 6/17/2025 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information..) (omf) (Entered: 06/24/2025)
06/05/202511Notice of Appearance and Request for Service of Notice filed by R. A. Lebron on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE OF STARWOOD MORTGAGE RESIDENTIAL TRUST 2021-6. (Lebron, R.) (Entered: 06/05/2025)
06/04/202510BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/04/2025. (Admin.) (Entered: 06/05/2025)
06/04/20259BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 06/04/2025. (Admin.) (Entered: 06/05/2025)
06/02/20258NOTICE OF CHAPTER 11 STATUS CONFERENCE (related document:1 Chapter 11 Voluntary Petition Filed by J and A 5th Ave LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 9/24/2025. (JDM) Additional attachment(s) added on 5/27/2025 (dlr). filed by Debtor J and A 5th Ave LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/8/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.. (omf) (Entered: 06/02/2025)
06/02/20257Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/2/2025 at 09:00 AM at Telephonic. Proofs of Claim due by 8/5/2025. Government Proof of Claim due by 11/24/2025. (mlc) (Entered: 06/02/2025)
06/02/20256Notice of Appearance and Request for Service of Notice filed by Savanna Bierne on behalf of U.S. Trustee. (Bierne, Savanna) (Entered: 06/02/2025)
05/29/20255BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)
05/29/20254BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)