West Side Enterprises LLC
11
John K. Sherwood
02/05/2026
04/07/2026
Yes
v
| SmBus |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/14/2026 | 17 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/14/2026. (Admin.) (Entered: 03/15/2026) |
| 03/12/2026 | Remark(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) | |
| 03/12/2026 | 16 | Order 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) |
| 03/12/2026 | 15 | Missing 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) |
| 03/12/2026 | Receipt 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) | |
| 03/11/2026 | 14 | Amendment 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) |
| 03/11/2026 | 13 | Missing 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) |
| 03/05/2026 | 12 | Document 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) |
| 02/21/2026 | 11 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/21/2026. (Admin.) (Entered: 02/22/2026) |
| 02/19/2026 | 10 | Order 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) |