SAI SB Center, LLC
11
Christine M. Gravelle
04/07/2021
05/20/2021
Yes
v
DISMISSED |
Assigned to: Judge Christine M. Gravelle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor SAI SB Center, LLC
33 Brandywine Road Ocean, NJ 07712 MIDDLESEX-NJ Tax ID / EIN: 46-4853380 |
represented by |
Eugene D. Roth
Law Office of Eugene D. Roth Valley Pk. East 2520 Hwy 35, Suite 307 Manasquan, NJ 08736 (732) 292-9288 Fax : (732) 292-9303 Email: erothesq@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 |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/05/2021 | 9 | Order Dismissing Case for Debtor (related document: 4 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 5/5/2021. (dmi) (Entered: 05/05/2021) |
04/27/2021 | 8 | Notice of Appearance and Request for Service of Notice filed by Jessica M. Gulash on behalf of WBL SPO I, LLC. (Gulash, Jessica) (Entered: 04/27/2021) |
04/10/2021 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2021. (Admin.) (Entered: 04/11/2021) |
04/10/2021 | 6 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 04/10/2021. (Admin.) (Entered: 04/11/2021) |
04/08/2021 | 5 | Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 04/08/2021) |
04/08/2021 | Remark Street address of the debtor is 4064 US Route 1 North, Monmouth Junction, NJ 08852 (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor SAI SB Center, LLC). (gan) (Entered: 04/08/2021) | |
04/08/2021 | 4 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,G. 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 4/8/2021. Hearing scheduled for 5/4/2021 at 11:00 AM at CMG - Courtroom 3, Trenton. (gan) (Entered: 04/08/2021) |
04/08/2021 | Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 19-28195. (mmf) (Entered: 04/08/2021) | |
04/08/2021 | 3 | Notice of Hearing for STATUS CONFERENCE: . (related document: 1 Chapter 11 Voluntary Petition Filed by Eugene D. Roth on behalf of SAI SB Center, LLC. filed by Debtor SAI SB Center, LLC). Hearing scheduled for 5/18/2021 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 04/08/2021) |
04/08/2021 | 2 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/6/2021 at 01:00 PM at Telephonic. Proofs of Claim due by 6/16/2021. Government Proof of Claim due by 10/4/2021. (mmf) (Entered: 04/08/2021) |