J AND A 5TH AVE LLC
11
Stacey L. Meisel
07/21/2025
10/19/2025
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor J AND A 5TH AVE LLC
42 Linn Road Nutley, NJ 07110 SUSSEX-NJ Tax ID / EIN: 81-5148577 |
represented by |
Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
1599 Hamburg Turnpike Wayne, NJ 07470 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 |
Savanna Cruz
DOJ-Ust One Newark Center Room 2100 Newark, NJ 07102 202-368-8528 Email: savanna.bierne1@usdoj.gov 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 |
|---|---|---|
| 10/18/2025 | 35 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/18/2025. (Admin.) (Entered: 10/19/2025) |
| 10/16/2025 | 34 | Order Respecting Amendment to Schedule(s) D, List of Creditors (related document:32 Amended List of Creditors (Fee) filed by Debtor J AND A 5TH AVE LLC). 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 10/16/2025. (dlr) (Entered: 10/16/2025) |
| 10/16/2025 | 33 | Certificate of Service (related document:31 Amended Schedules (Fee Attorney) filed by Debtor J AND A 5TH AVE LLC, 32 Amended List of Creditors (Fee) filed by Debtor J AND A 5TH AVE LLC) filed by David L. Stevens on behalf of J AND A 5TH AVE LLC. (Stevens, David) (Entered: 10/16/2025) |
| 10/16/2025 | Receipt of filing fee for Amended List of Creditors (Fee)( 25-17657-SLM) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A48745334, fee amount $ 34.00. (re: Doc#32) (U.S. Treasury) (Entered: 10/16/2025) | |
| 10/16/2025 | 32 | Amendment to List of Creditors Fee Amount $ 34. Filed by David L. Stevens on behalf of J AND A 5TH AVE LLC. (Stevens, David) (Entered: 10/16/2025) |
| 10/16/2025 | 31 | Amended Schedule(s) : D,Summary of Schedules,Other Schedules re:Non-Individual Declaration ; Amended Creditor List and Verification filed by David L. Stevens on behalf of J AND A 5TH AVE LLC. (Stevens, David) (Entered: 10/16/2025) |
| 09/25/2025 | 30 | Notice of Appearance and Request for Service of Notice filed by Nathalie Rodriguez on behalf of Wilmington Savings Fund Society, FSB. (Rodriguez, Nathalie) (Entered: 09/25/2025) |
| 09/09/2025 | Minute of Hearing Held. OUTCOME: Continued (related document:12 NOTICE OF CHAPTER 11 STATUS CONFERENCE. (related document:1 Chapter 11 Voluntary Petition filed by David L. Stevens of Scura, Wigfield, Heyer & Stevens on behalf of J AND A 5TH AVE LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/18/2025. 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 9/9/2025 at 11:00 AM, SLM - Courtroom 3A, Newark.) Hearing scheduled for 12/02/2025 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) (Entered: 09/11/2025) | |
| 08/23/2025 | 29 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025) |
| 08/22/2025 | 28 | Statement That No Cash Flow Statement, Balance Sheet, or Statement of Operations Have Been Prepared in support of (related document:16 Missing Document(s) Filed filed by Debtor J AND A 5TH AVE LLC, 20 Statement of Corporate Ownership filed by Debtor J AND A 5TH AVE LLC) filed by David L. Stevens on behalf of J AND A 5TH AVE LLC. (Stevens, David) (Entered: 08/22/2025) |