Case number: 3:19-bk-18477 - Estates at Bennetts Lane, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Estates at Bennetts Lane, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    04/26/2019

  • Last Filing

    12/02/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 19-18477-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  04/26/2019
341 meeting:  06/06/2019
Deadline for filing claims:  09/04/2019

Debtor

Estates at Bennetts Lane, LLC

268 Bennetts Lanes
Somerset, NJ 08873
SOMERSET-NJ
Tax ID / EIN: 20-3758379

represented by
Joseph A. Diorio

The Loza Law Firm
9200 Academy Road
Philadelphia, PA 19144
215-317-8725
Fax : 215-359-3563
Email: josephdiorioesq@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
Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: maggie.mcgee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/201911Missing Document(s): Atty Disclosure Statement, Balance Sheet, Cash Flow Statement, Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Operations, Schedules, Summary of Assets and Liabilities for Non-Individuals, Tax Return A/B,D,E/F,G,H, filed by Joseph A. Diorio on behalf of Estates at Bennetts Lane, LLC. (Diorio, Joseph) Modified on 5/9/2019 STILL MISSING BALANCE SHEET AND STATEMENT OF CORPORATE OWNERSHIP (Patterson-Murphy, Victoria). (Entered: 05/08/2019)
05/03/201910BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 10. Notice Date 05/03/2019. (Admin.) (Entered: 05/04/2019)
05/01/20199BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)
05/01/20198BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)
05/01/20197Notice of Appearance and Request for Service of Notice filed by Margaret Mcgee on behalf of U.S. Trustee. (Mcgee, Margaret) (Entered: 05/01/2019)
05/01/20196Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/6/2019 at 01:00 PM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 9/4/2019. (mrg) (Entered: 05/01/2019)
04/30/20195Application For Retention of Professional Joseph Diorio, Esquire as Counsel to Debtor Filed by Joseph A. Diorio on behalf of Estates at Bennetts Lane, LLC. The follow up deadline is 05/17/2019. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Diorio, Joseph) (Entered: 04/30/2019)
04/30/20194NOTICE OF STATUS CONFERENCE. (related document:(related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Estates at Bennetts Lane, LLC) Hearing scheduled for 6/4/2019 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 04/30/2019)
04/29/20193Master Service List filed by Joseph A. Diorio on behalf of Estates at Bennetts Lane, LLC. (Diorio, Joseph) (Entered: 04/29/2019)
04/26/20192Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, PDF of List of Creditors, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: May 21, 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 4/26/2019. Objection to Order to Show Cause due by 5/10/2019. (vpm) (Entered: 04/29/2019)