Case number: 3:13-bk-26699 - 388 Route 22 Readington Holdings, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    388 Route 22 Readington Holdings, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Judge Michael B. Kaplan

  • Filed

    07/31/2013

  • Asset

    Yes

Docket Header
CLOSED, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 13-26699-MBK

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/31/2013
Date terminated:  08/04/2017
Plan confirmed:  10/07/2015
341 meeting:  09/19/2013

Debtor

388 Route 22 Readington Holdings, LLC

237 South Street
P.O. Box 2049
Morristown, NJ 07962-2049
HUNTERDON-NJ
Tax ID / EIN: 26-3587892

represented by
Morris S. Bauer

Norris McLaughlin & Marcus, PA
400 Crossing Boulevard
8th Floor
Bridgewater, NJ 08807
908-252-4345
Email: msbauer@nmmlaw.com
TERMINATED: 07/26/2016

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

Joseph R Zapata, Jr.

Mellinger, Sanders & Kartzman, LLC
101 Gibraltar Drive
Suite 2f
Morris Plains, NJ 07950
973-267-0220
Email: jzapata@msklaw.net

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
Shining J. Hsu

Office of the US Trustee
US Department of Justice
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993
Email: shining.hsu@usdoj.gov

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
01/25/2018Receipt of Exemplification and Copy(35) Fee Amount $ 39.50, Receipt Number 620208. .. Fee received from Wilentz Goldman (mrg) (Entered: 01/26/2018)
08/04/2017Bankruptcy Case Closed. (wdr) (Entered: 08/04/2017)
08/04/2017195Final Decree; The following parties were served: Trustee and US Trustee. (wdr) (Entered: 08/04/2017)
07/26/2017Correction Notice in Electronic Filing (related document: 194 Ch 11 Post Confirmation Quarterly Summary Report filed by Debtor 388 Route 22 Readington Holdings, LLC). Type of Error: /s/ SIGNATURE MISSING, filed by Morris Bauer. Please correct and refile with the court. (wdr) (Entered: 07/26/2017)
07/26/2017Minute of 7/26/17; CASE TO BE CLOSED 7/31/17 (related document(s): 173 Notice of Intention to Close Case) (kmf) (Entered: 07/26/2017)
07/26/2017Minute of 7/26/17; WITHDRAWN WITHOUT PREJUDICE (related document(s): 179 Motion to Withdraw as Attorney filed by Norris, McLaughlin & Marcus, PA) (kmf) (Entered: 07/26/2017)
07/24/2017194Chapter 11 Post Confirmation Quarterly Summary Report Q3 2017 through filed by Morris S. Bauer on behalf of 388 Route 22 Readington Holdings, LLC. FILING ERROR- /S/ SIGNATURE MISSING (Bauer, Morris) Modified on 7/26/2017 (wdr). (Entered: 07/24/2017)
07/20/2017Hearing Rescheduled from 7/20/17 (related document(s): 173 Notice of Intention to Close Case) Hearing scheduled for 07/26/2017 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmf) (Entered: 07/20/2017)
07/20/2017Hearing Rescheduled from 7/20/17 (related document(s): 179 Motion to Withdraw as Attorney filed by Norris, McLaughlin & Marcus, PA) Hearing scheduled for 07/26/2017 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmf) (Entered: 07/20/2017)
07/19/2017193Chapter 11 Post Confirmation Quarterly Summary Report Q2, 2017 through filed by Morris S. Bauer on behalf of 388 Route 22 Readington Holdings, LLC. (Bauer, Morris) (Entered: 07/19/2017)