Case number: 3:21-bk-17163 - 910 Amboy Ave, Inc - New Jersey Bankruptcy Court

Case Information
  • Case title

    910 Amboy Ave, Inc

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    09/10/2021

  • Last Filing

    03/10/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-17163-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/10/2021
Debtor dismissed:  10/07/2021
341 meeting:  10/21/2021
Deadline for filing claims:  11/19/2021
Deadline for filing claims (govt.):  03/09/2022

Debtor

910 Amboy Ave, Inc

33 Gross Ave
Edison, NJ 08837
MIDDLESEX-NJ
Tax ID / EIN: 47-4363277

represented by
Andrew I. Radmin

Carkhuff & Radmin
598-600 Somerset St.
North Plainfield, NJ 07060
(908) 754-9400
Email: andyradz@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
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
10/14/2021Minute of 10/14/2021; OUTCOME: CASE DISMISSED; (related document(s): 3 CHAPTER 11 STATUS CONFERENCE HEARING) (wir) (Entered: 10/14/2021)
10/09/202118BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/09/2021. (Admin.) (Entered: 10/10/2021)
10/09/202117BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 10/09/2021. (Admin.) (Entered: 10/10/2021)
10/07/202116Order Dismissing Case for Debtor (related document: 4 Show Cause). re: FAILURE TO FILE MISSING SCHEDULES. 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 10/7/2021. (wir) (Entered: 10/07/2021)
10/07/2021Minute of 10/7/21; GRANTED CASE DISMISSED (related document(s): 4 Show Cause) (kmm) (Entered: 10/07/2021)
10/06/202115BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 10/06/2021. (Admin.) (Entered: 10/07/2021)
10/06/202114Document re: Letter to Judge Kaplan (related document: 4 Show Cause) filed by Joseph H. Lemkin on behalf of Downtown Plaza Condominium Association, Inc.. (Lemkin, Joseph) (Entered: 10/06/2021)
10/04/202113Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 10/21/2021 at 02:00 PM at Telephonic. Proofs of Claim due by 11/19/2021. Government Proof of Claim due by 3/9/2022. (mrg) (Entered: 10/04/2021)
09/22/202112Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 09/22/2021)
09/17/202111BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/17/2021. (Admin.) (Entered: 09/18/2021)