Clinical Laboratory Of NJ LLC
11
Stacey L. Meisel
03/10/2026
04/28/2026
No
v
| Subchapter_V |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary No asset |
|
Debtor Clinical Laboratory Of NJ LLC
88 Pompton Avenue Verona, NJ 07044 ESSEX-NJ Tax ID / EIN: 84-2842319 |
represented by |
Steven D. Pertuz
Law Offices of Steven D. Pertuz, LLC 111 Northfield Avenue Suite 304 West Orange, NJ 07052 (973) 669-8600 Fax : (973) 669-8700 Email: pertuzlaw@verizon.net |
Trustee Mark Politan
Politan Law, LLC 88 East Main Street #502 Mendham, NJ 07945 (973) 768-6072 |
| |
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 |
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 |
|---|---|---|
| 04/28/2026 | Minute of Hearing Held and Continued. OUTCOME: Continued (related document:17 Notice of Subchapter V Status Conference: (related document:1 Chapter 11 Voluntary Petition Filed by Steven D. Pertuz on behalf of Debtor Clinical Laboratory Of NJ LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 06/09/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (crr) (Entered: 04/28/2026) | |
| 04/27/2026 | 34 | Monthly Operating Report for Filing Period March 31, 2026 filed by Steven D. Pertuz on behalf of Clinical Laboratory Of NJ LLC. (Attachments: # 1 Exhibit March 2026 Bank Statement # 2 Exhibit Check Images) (Pertuz, Steven) (Entered: 04/27/2026) |
| 04/27/2026 | 33 | Amended Schedule(s) : A/B,Other Schedules re:Declaration Under Penalty of Perjury For Non Individual Debtors filed by Steven D. Pertuz on behalf of Clinical Laboratory Of NJ LLC. (Pertuz, Steven) (Entered: 04/27/2026) |
| 04/25/2026 | 32 | Certificate of Service (related document:17 Notice of Hearing (Upload)) filed by Steven D. Pertuz on behalf of Clinical Laboratory Of NJ LLC. (Pertuz, Steven) (Entered: 04/25/2026) |
| 04/25/2026 | 31 | Status Report for Subchapter V(related document:17 Notice of Hearing (Upload)) filed by Steven D. Pertuz on behalf of Clinical Laboratory Of NJ LLC. (Pertuz, Steven) (Entered: 04/25/2026) |
| 04/13/2026 | 30 | Document re: NOTICE OF TELEPHONIC 341 MEETING OF CREDITORS WITH DIAL IN INFORMATION (related document:13 Meeting of Creditors Chapter 11) filed by Steven D. Pertuz on behalf of Clinical Laboratory Of NJ LLC. (Attachments: # 1 Certificate of Service) (Pertuz, Steven) (Entered: 04/13/2026) |
| 04/12/2026 | 29 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026) |
| 04/09/2026 | 27 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/09/2026. (Admin.) (Entered: 04/10/2026) |
| 04/08/2026 | 28 | Order Granting Application to Employ Steven D. Pertuz, LLC as Counsel to the Debtor-in-Possession. (Related Doc # 4). 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 4/8/2026. (rah) (Entered: 04/10/2026) |
| 04/07/2026 | Minute of Hearing Held, OUTCOME: All Required Documents Filed, Order to Show Cause is Satisfied (related document:2 Order to Show Cause Signed on 3/11/2026) (rah) (Entered: 04/07/2026) |