Case number: 2:26-bk-11328 - West Side Enterprises LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    West Side Enterprises LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/05/2026

  • Last Filing

    04/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-11328-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset

Date filed:  02/05/2026
341 meeting:  03/11/2026
Deadline for filing claims:  04/16/2026
Deadline for filing claims (govt.):  08/04/2026

Debtor

West Side Enterprises LLC

301 Riverview Road
Pompton Lakes, NJ 07442
PASSAIC-NJ
Tax ID / EIN: 39-2194861

represented by
Cassandra C. Norgaard

Norgaard O'Boyle
184 Grand Avenue
Englewood, NJ 07631
201-871-1333
Fax : 201-871-3161
Email: cnorgaard@norgaardfirm.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

Latest Dockets

Date Filed#Docket Text
03/14/202617BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/14/2026. (Admin.) (Entered: 03/15/2026)
03/12/2026Remark(related document: 13 Missing Document(s) Filed filed by Debtor West Side Enterprises LLC, 15 Missing Document(s) Filed filed by Debtor West Side Enterprises LLC). No Documents Missing - All Required Documents Filed (mlc) (Entered: 03/12/2026)
03/12/202616Order Respecting Amendment to Schedule(s) List of Creditors (related document:14 Amended List of Creditors (Fee) filed by Debtor West Side Enterprises 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 3/12/2026. (mlc) (Entered: 03/12/2026)
03/12/202615Missing Document(s): Statement Indicating why a Balance Sheet, Statement of Operations, Cash-Flow Statement, or Tax Return is not being filed filed by Cassandra C. Norgaard on behalf of West Side Enterprises LLC. (Norgaard, Cassandra) (Entered: 03/12/2026)
03/12/2026Receipt of filing fee for Amended List of Creditors (Fee)( 26-11328-JKS) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A49333806, fee amount $ 34.00. (re: Doc#14) (U.S. Treasury) (Entered: 03/12/2026)
03/11/202614Amendment to List of Creditors Fee Amount $ 34. Filed by Cassandra C. Norgaard on behalf of West Side Enterprises LLC. (Norgaard, Cassandra) (Entered: 03/11/2026)
03/11/202613Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Cassandra C. Norgaard on behalf of West Side Enterprises LLC. (Norgaard, Cassandra) (Entered: 03/11/2026)
03/05/202612Document re: Notice of Telephonic 341 Meeting (related document:3 Meeting of Creditors Chapter 11) filed by Cassandra C. Norgaard on behalf of West Side Enterprises LLC. (Norgaard, Cassandra) (Entered: 03/05/2026)
02/21/202611BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/21/2026. (Admin.) (Entered: 02/22/2026)
02/19/202610Order Granting Application Norgaard O'Boyle & Hannon (Related Doc # 8). 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 2/19/2026. (zlh) (Entered: 02/19/2026)