New Jersey Dance Academy, LLC
7
Judge Christine M. Gravelle
04/15/2019
12/06/2019
No
Assigned to: Judge Christine M. Gravelle Chapter 7 Voluntary No asset |
|
Debtor New Jersey Dance Academy, LLC
476 Main Street Metuchen, NJ 08840 MIDDLESEX-NJ Tax ID / EIN: 81-2549540 |
represented by |
Donald L. Gardner
Camacho Gardner & Associates, L.L.P. 1919 Kennedy Boulevard 2nd Floor North Bergen, NJ 07047 201-758-0003 |
Trustee Karen E. Bezner
567 Park Avenue, Suite 103 Scotch Plains, NJ 07076 (908) 322-8484 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/04/2019 | Hearing Rescheduled from 6/4/19, (related document(s): 7 Motion for Relief From Stay filed by Datar Realty LLC) Hearing scheduled for 06/25/2019 at 10:00 AM at CMG - Courtroom 3, Trenton. (bwj) (Entered: 06/04/2019) | |
05/31/2019 | 8 | Determination of Adjournment Request Granted. Hearing will be adjourned to 6/25/19 @ 10 am. The hearing date is Not Peremptory. (related document: 7 Motion for Relief From Stay filed by Creditor Datar Realty LLC) (dmi) Additional attachment(s) added on 5/31/2019 (dmi). (Entered: 05/31/2019) |
05/09/2019 | Receipt of filing fee for Motion for Relief From Stay( 19-17595-CMG) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A38761819, fee amount $ 181.00. (re: Doc# 7) (U.S. Treasury) (Entered: 05/09/2019) | |
05/09/2019 | 7 | Motion for Relief from Stay re: Leasehold at 476 Main Street, Metuchen, NJ. Fee Amount $ 181. Filed by Charles D Whelan III on behalf of Datar Realty LLC. Hearing scheduled for 6/4/2019 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Whelan, Charles) (Entered: 05/09/2019) |
04/29/2019 | 6 | Missing Document(s): Statement of Corporate Ownership filed by Donald L. Gardner on behalf of New Jersey Dance Academy, LLC. (wdr) Modified on 5/2/2019 (llb). COMPLETE (Entered: 04/30/2019) |
04/18/2019 | 5 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019) |
04/18/2019 | 4 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019) |
04/16/2019 | 2 | Meeting of Creditors and Notice of Appointment of Trustee Bezner, Karen E. with 341(a) meeting to be held on 5/15/2019 at 09:30 AM at Room 129, 1st Floor, Clarkson S. Fisher Federal Courthouse, 402 East State Street, Room 129, Trenton, NJ 08608-1507. (Scheduled Automatic Assignment, shared account) (Entered: 04/16/2019) |
04/15/2019 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Corporate Ownership .. If an objection is filed a hearing will be held on: May 7, 2019 at 10:00 A.M. Courtroom 3. 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 4/15/2019. Objection to Order to Show Cause due by 4/29/2019. (vpm) (Entered: 04/16/2019) |
04/15/2019 | Receipt of Case Filing Fee -- Fee Amount $ 335.00, Receipt Number 622216. Fee received from Camacho Gardner (mrg) (Entered: 04/16/2019) |