J and A 5th Ave LLC
11
Stacey L. Meisel
05/27/2025
07/09/2025
No
v
DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Unknown assets Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2025 | 12 | ORDER 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) |
06/17/2025 | Minute 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) | |
06/05/2025 | 11 | Notice 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) |
06/04/2025 | 10 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/04/2025. (Admin.) (Entered: 06/05/2025) |
06/04/2025 | 9 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 06/04/2025. (Admin.) (Entered: 06/05/2025) |
06/02/2025 | 8 | NOTICE 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) |
06/02/2025 | 7 | Meeting 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) |
06/02/2025 | 6 | Notice of Appearance and Request for Service of Notice filed by Savanna Bierne on behalf of U.S. Trustee. (Bierne, Savanna) (Entered: 06/02/2025) |
05/29/2025 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/29/2025 | 4 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |