415 Magie Avenue LLC
11
Stacey L. Meisel
04/30/2026
05/09/2026
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor 415 Magie Avenue LLC
700 Park Avenue Elizabeth, NJ 07208 UNION-NJ Tax ID / EIN: 46-0927489 |
represented by |
Michael C. Schonberger
Law Office of Michael C. Schonberger 44 Bright Street Jersey City, NJ 07302 201-492-1212 Fax : 201-643-6414 Email: lawyermike60@gmail.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 |
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 |
|---|---|---|
| 05/07/2026 | 7 | Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Michael C. Schonberger on behalf of 415Magie Avenue LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/28/2026. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 6/23/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) (Entered: 05/07/2026) |
| 05/06/2026 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026) |
| 05/06/2026 | 5 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026) |
| 05/04/2026 | 4 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: 20 Largest Unsecured Creditors . 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 5/4/2026. Hearing scheduled for 5/26/2026 at 10:00 AM, by phone - Judge Meisel: visit www.court-solutions.com or www.njb.uscourts.gov for more information.. (dmc) (Entered: 05/04/2026) |
| 05/04/2026 | 3 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/10/2026 at 09:00 AM at Telephonic. Proofs of Claim due by 7/9/2026. Government Proof of Claim due by 10/27/2026. (dmc) (Entered: 05/04/2026) |
| 05/01/2026 | 2 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 05/01/2026) |
| 05/01/2026 | Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 415 Magie Avenue LLC). Type of Error: NO CREDITORS ADDED, filed by MICHAEL SCHONBERGER. IN THE FUTURE, PLEASE UPLOAD ALL CREDITORS AT THE TIME OF FILING. (llb) (Entered: 05/01/2026) | |
| 04/30/2026 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 26-14899) [misc,volp11a] (1738.00) Filing Fee. Receipt number A49536097, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/30/2026) | |
| 04/30/2026 | 1 | Chapter 11 Voluntary Petition Filed by Michael C. Schonberger on behalf of 415Magie Avenue LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 08/28/2026. (Attachments: # 1 Petition # 2 Petition) (Schonberger, Michael) Modified on 5/1/2026 (llb). NO CREDITORS ADDED (Entered: 04/30/2026) |