210 Boonton Avenue Limited Liability Company
11
Kathryn C. Ferguson
03/10/2021
04/27/2023
Yes
v
Assigned to: Judge Kathryn C. Ferguson Chapter 11 Voluntary Asset |
|
Debtor 210 Boonton Avenue Limited Liability Company
425 6th Terrace Seaside Heights, NJ 08751 OCEAN-NJ Tax ID / EIN: 46-0873262 |
represented by |
Lawrence F. Morrison
87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Fax : (646) 390-5095 Email: morrlaw@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 |
Margaret Mcgee
DOJ-Ust One Newark Center 1085 Raymond Blvd. Ste 21st Floor Newark, NJ 07102 973-645-3014 Email: maggie.mcgee@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/27/2023 | 48 | Withdrawal of Claim(s): Claim Number 1 Filed by U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2017-1 (Gerbino, Richard) |
04/07/2021 | 23 | Certificate of Service (related document: 17 Exhibit filed by Debtor 210 Boonton Avenue Limited Liability Company) filed by Lawrence F. Morrison on behalf of 210 Boonton Avenue Limited Liability Company. (Morrison, Lawrence) (Entered: 04/07/2021) |
04/06/2021 | Minute of 4/6/2021, Outcome: VACATED - MISSING DOCUMENTS FILED (related document(s): 3 Show Cause) (ckk) (Entered: 04/06/2021) | |
04/02/2021 | 22 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2021. (Admin.) (Entered: 04/03/2021) |
04/02/2021 | 21 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2021. (Admin.) (Entered: 04/03/2021) |
03/31/2021 | 20 | Notice of Failure to File Supplemental Documents Concerning Schedules (related document: 18 Amended Schedules (Fee Attorney) filed by Debtor 210 Boonton Avenue Limited Liability Company) (pbf) (Entered: 03/31/2021) |
03/31/2021 | 19 | Order Respecting Amendment to Schedule(s) D,E/F & G (related document: 18 Amended Schedules (Fee Attorney) filed by Debtor 210 Boonton Avenue Limited Liability Company). 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 3/31/2021. (pbf) (Entered: 03/31/2021) |
03/31/2021 | Receipt of filing fee for Amended Schedules (Fee Attorney)( 21-11950-KCF) [misc,amdsch3a] ( 32.00) Filing Fee. Receipt number A42355579, fee amount $ 32.00. (re: Doc# 18) (U.S. Treasury) (Entered: 03/31/2021) | |
03/31/2021 | 18 | MISSING DOCUMENT - Amended Schedule(s) : A/B,D,E/F,G,H,Summary of Schedules,Other Schedules Fee Amount $ 32 filed by Lawrence F. Morrison on behalf of 210 Boonton Avenue Limited Liability Company. (Morrison, Lawrence) Modified TEXT CAPTION on 4/1/2021 (llb). THIS IS MISSING DOCUMENTS NOT AMENDED SCHEDULES; ADDITIONAL CREDITORS ADDED; COMPLETE . (Entered: 03/31/2021) |
03/29/2021 | 17 | Exhibit (related document: 4 Meeting of Creditors Chapter 11) filed by Lawrence F. Morrison on behalf of 210 Boonton Avenue Limited Liability Company. (Morrison, Lawrence) (Entered: 03/29/2021) |