Case number: 3:21-bk-12859 - SAI SB Center, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    SAI SB Center, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    04/07/2021

  • Last Filing

    05/20/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-12859-CMG

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/07/2021
Debtor dismissed:  05/05/2021
341 meeting:  05/06/2021
Deadline for filing claims:  06/16/2021
Deadline for filing claims (govt.):  10/04/2021

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

Latest Dockets

Date Filed#Docket Text
05/05/20219Order 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)
04/27/20218Notice 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)
04/10/20217BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2021. (Admin.) (Entered: 04/11/2021)
04/10/20216BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 04/10/2021. (Admin.) (Entered: 04/11/2021)
04/08/20215Notice 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)
04/08/2021Remark 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)
04/08/20214Order 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)
04/08/2021Clerk'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)
04/08/20213Notice 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)
04/08/20212Meeting 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)