1020 Harding Road, LLC
11
Vincent F. Papalia
02/25/2026
04/09/2026
Yes
v
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor 1020 Harding Road, LLC
700 Park Avenue Elizabeth, NJ 07208 UNION-NJ Tax ID / EIN: 84-3292346 |
represented by |
Bruce H Levitt
Levitt & Slafkes, P.C. 515 Valley Street, Suite 140 Maplewood, NJ 07040 973-313-1200 Email: blevitt@levittslafkes.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 |
|---|---|---|
| 04/09/2026 | Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:11 Notice of Hearing for: General Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Bruce H Levitt on behalf of 1020 Harding Road, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/25/2026. filed by Debtor 1020 Harding Road, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 06/11/2026 at 10:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 04/09/2026) | |
| 03/31/2026 | Statement Adjourning 341(a) Meeting of Creditors (related document:6 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 4/22/2026 at 01:00 PM at Telephonic. (UST Staff03) (Entered: 03/31/2026) | |
| 03/27/2026 | 17 | Document re: Notice of Telephonic 341 Meeting (related document:6 Meeting of Creditors Chapter 11) filed by Bruce H Levitt on behalf of 1020 Harding Road, LLC. (Levitt, Bruce) (Entered: 03/27/2026) |
| 03/27/2026 | 16 | Balance Sheet filed by Bruce H Levitt on behalf of 1020 Harding Road, LLC. (Levitt, Bruce) (Entered: 03/27/2026) |
| 03/22/2026 | 15 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026) |
| 03/19/2026 | 14 | Order Granting Application to Employ Levitt & Slafkes, P.C. as Counsel to Chapter 11 Debtor (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 3/19/2026. (gml) (Entered: 03/20/2026) |
| 03/09/2026 | Hearing Withdrawn, Order to Show Cause has been satisfied (related document:4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents.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, Atty Disclosure Statement, 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 2/27/2026. Hearing scheduled for 3/24/2026 at 10:00 AM, VFP - Courtroom 3B, Newark..) (jf) (Entered: 03/09/2026) | |
| 03/06/2026 | Remark(related document: 7 Missing Document(s) Filed filed by Debtor 1020 Harding Road, LLC). STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher) (Entered: 03/06/2026) | |
| 03/05/2026 | 13 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/05/2026. (Admin.) (Entered: 03/06/2026) |
| 03/04/2026 | 12 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |