Matawan Acquisition, LLC
11
Michael B. Kaplan
04/15/2021
07/27/2021
Yes
v
DISMISSED |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Matawan Acquisition, LLC
1801 Highway 35 North Wall, NJ 07719 MONMOUTH-NJ Tax ID / EIN: 20-4409992 |
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 |
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 |
---|---|---|
06/19/2021 | 22 | CONSENT ORDER ON SECURED CREDITOR, NCP SIGMA LLCs MOTION TO DISMISS DEBTORS BANKRUPTCY, OR IN THE ALTERNATIVE,FOR RELIEF FROM THE AUTOMATIC STAY (related document: 16 Motion for Relief from Stay re: 58-60 Main Street, Matawan, New Jersey. Fee Amount $ 188. filed by Creditor NCP Sigma LLC, Motion to dismiss case for other reasons re:Bad Faith Filing, Absence of Likelihood of Reorganization). 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 6/19/2021. (kmm) (Entered: 06/21/2021) |
06/10/2021 | Minute of 6/10/21; CONSENT ORDER TO BE SUBMITTED (related document(s): 16 Motion for Relief From Stay filed by NCP Sigma LLC) (kmm) (Entered: 06/10/2021) | |
05/27/2021 | 21 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/27/2021. (Admin.) (Entered: 05/28/2021) |
05/25/2021 | 20 | Order Granting Application to Employ Professional Eugene D. Roth as Counsel (Related Doc # 15). 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 5/25/2021. (kmm) (Entered: 05/25/2021) |
05/23/2021 | 19 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 8. Notice Date 05/23/2021. (Admin.) (Entered: 05/24/2021) |
05/22/2021 | 18 | Notice of Appearance and Request for Service of Notice filed by Adam D. Greenberg on behalf of Tax Serv as Custodian for ATCF II New Jersey. (Greenberg, Adam) (Entered: 05/22/2021) |
05/21/2021 | 17 | Certificate of Service (related document: 16 Motion for Relief From Stay filed by Creditor NCP Sigma LLC, Motion to Dismiss Case) filed by Bobby Kasolas on behalf of NCP Sigma LLC. (Kasolas, Bobby) (Entered: 05/21/2021) |
05/20/2021 | Hearing Rescheduled from 5/20/21; (related document(s): 2 Notice of Hearing (Upload)) Hearing scheduled for 08/19/2021 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmm) (Entered: 05/20/2021) | |
05/19/2021 | Receipt of filing fee for Motion for Relief From Stay( 21-13084-MBK) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A42549662, fee amount $ 188.00. (re: Doc# 16) (U.S. Treasury) (Entered: 05/19/2021) | |
05/19/2021 | 16 | Motion for Relief from Stay re: 58-60 Main Street, Matawan, New Jersey. Fee Amount $ 188., Motion to dismiss case for other reasons re:Bad Faith Filing, Absence of Likelihood of Reorganization Filed by Bobby Kasolas on behalf of NCP Sigma LLC. Hearing scheduled for 6/10/2021 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification Certification of Bob Kasolas Esq. # 3 Exhibit Exhibits A - G to Kasolas Cert. # 4 Certification Certification of Marshall Burchard # 5 Exhibit Exhibits A - B to Burchard Cert. # 6 Exhibit Exhibits C - K to Burchard Cert. # 7 Exhibit Exhibit L to Burchard Cert. (1 of 2) # 8 Exhibit Exhibit L to Burchard Cert. (2 of 2) # 9 Exhibit Exhibits M & N to Burchard Cert. # 10 Proposed Order Proposed Order) (Kasolas, Bobby) (Entered: 05/19/2021) |