Case number: 3:18-bk-17633 - Lakewood Houses 1, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lakewood Houses 1, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Chief Judge Kathryn C. Ferguson

  • Filed

    04/17/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 18-17633-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/17/2018
Date terminated:  06/01/2018
Debtor dismissed:  05/03/2018
341 meeting:  05/17/2018

Debtor

Lakewood Houses 1, LLC

183 4th Street
Lakewood, NJ 08701
OCEAN-NJ

represented by
Timothy P. Neumann

Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: timothy.neumann25@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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/01/2018Bankruptcy Case Closed. (mrg) (Entered: 06/01/2018)
06/01/201812Final Decree; The following parties were served: Trustee and US Trustee. (mrg) (Entered: 06/01/2018)
05/22/2018Minute of 5/22/18, Outcome: ORDER DISMISSING CASE FOR FAILURE TO FILE MISSING DOCUMENTS ENTERED ON 5/3/18 (related document(s): 3 Notice of Status Conference - KCF) (ckk) (Entered: 05/22/2018)
05/06/201811BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018)
05/06/201810BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018)
05/03/20189Order Dismissing Case for Debtor (related document: 2 Show Cause). 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 5/3/2018. (ckk) (Entered: 05/04/2018)
04/20/20188BNC Certificate of Notice. No. of Notices: 5. Notice Date 04/20/2018. (Admin.) (Entered: 04/21/2018)
04/20/20187BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/20/2018. (Admin.) (Entered: 04/21/2018)
04/20/20186BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 04/20/2018. (Admin.) (Entered: 04/21/2018)
04/20/20185Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 04/20/2018)