Case number: 3:19-bk-14682 - North East Realty LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    North East Realty LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    03/07/2019

  • Last Filing

    07/17/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-14682-MBK

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/07/2019
Debtor dismissed:  03/22/2019
341 meeting:  04/18/2019
Deadline for filing claims:  07/17/2019

Debtor

North East Realty LLC

1001 Durham Ave
Ste 205
South Plainfield, NJ 07080-2372
MIDDLESEX-NJ
Tax ID / EIN: 27-4814615

represented by
Arthur R. Carmano, Jr

Carmano Law Firm
55 West Main Street, 2nd. Fl.
Freehold, NJ 07728
732-761-0001
Fax : 732-761-0101
Email: oceanlifeguard@aol.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
04/08/2019Minute of 4/8/19; MOOT, CASE DISMISSED 3/22/19(related document(s): 3 Notice of Hearing (Upload)) (kmf) (Entered: 04/08/2019)
03/24/201914BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019)
03/24/201913BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 03/24/2019. (Admin.) (Entered: 03/25/2019)
03/22/201912Order Dismissing Case for Debtor (related document: 4 Show Cause). re: FAILURE TO FILE MISSING SCHEDULES. 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 3/22/2019. (wir) (Entered: 03/22/2019)
03/20/201911BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)
03/18/201910Order Respecting Amendment to Schedule(s) D, E/F (related document: 9 Amended Schedules (Fee Attorney) filed by Debtor North East Realty LLC). 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 3/18/2019. (vpm) (Entered: 03/18/2019)
03/16/2019Receipt of filing fee for Amended Schedules (Fee Attorney)( 19-14682-MBK) [misc,amdsch3a] ( 31.00) Filing Fee. Receipt number A38395325, fee amount $ 31.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/16/2019)
03/16/20199Amended Schedule(s) : A/B,D,E/F,Other Schedules Fee Amount $ 31 filed by Arthur R. Carmano Jr on behalf of North East Realty LLC. (Carmano, Arthur) (Entered: 03/16/2019)
03/12/20198Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 03/12/2019)
03/10/20197BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)