Case number: 3:08-bk-27149 - Princeton Office Park, LP - New Jersey Bankruptcy Court

Case Information
  • Case title

    Princeton Office Park, LP

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    09/09/2008

  • Last Filing

    01/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 08-27149-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  09/09/2008
Plan confirmed:  05/10/2010
341 meeting:  11/06/2008
Deadline for filing claims:  02/04/2009

Debtor

Princeton Office Park, LP

237 South St
PO Box 237
Morristown, NJ 07962
MERCER-NJ
Tax ID / EIN: 22-2909934

represented by
Morris S. Bauer

Norris McLaughlin & Marcus, PA
400 Crossing Boulevard
8th Floor
Bridgewater, NJ 08807
908-252-4345
Email: msbauer@nmmlaw.com

Gregory J Cannon

Sobel Han, LLP
120 Sylvan Avenue
Suite 304
Englewood Cliffs, NJ 07632
732-904-8622
Fax : 646-513-2638
Email: gcannon@bergerandbornstein.com

Melissa A. Pena

Norris, McLaughlin & Marcus
875 Third Avenue
18th Floor
New York, NY 10022
(212) 808-0700
Email: mapena@nmmlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Benjamin Teich

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2379
Email: Benjamin.Teich@usdoj.gov

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
 
 

Latest Dockets

Date Filed#Docket Text
12/01/2017426Chapter 11 Post Confirmation Quarterly Summary Report Amended Q4 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017425Chapter 11 Post Confirmation Quarterly Summary Report Amended Q3 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017424Chapter 11 Post Confirmation Quarterly Summary Report Amended Q2 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017423Chapter 11 Post Confirmation Quarterly Summary Report Amended Q1 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017422Chapter 11 Post Confirmation Quarterly Summary Report Amended Q4 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017421Chapter 11 Post Confirmation Quarterly Summary Report Amended Q3 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017420Chapter 11 Post Confirmation Quarterly Summary Report Amended Q2 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017419Chapter 11 Post Confirmation Quarterly Summary Report Amended Q1 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
12/01/2017418Chapter 11 Post Confirmation Quarterly Summary Report Amended Q4 2014 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017)
09/18/2017Minute of 9/18/17; ORDER TO SHOW CAUSE WITHDRAWN (related document(s): 409 Show Cause) (kmf) (Entered: 09/19/2017)