4315 New Brunswick Ave LLC
11
Michael B. Kaplan
02/28/2022
06/03/2022
Yes
v
DISMISSED |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 4315 New Brunswick Ave LLC
901 Montrose Avenue South Plainfield, NJ 07080 MIDDLESEX-NJ Tax ID / EIN: 88-0875942 |
represented by |
Brian W. Hofmeister
Law Firm of Brian W. Hofmeister, LLC 3131 Princeton Pike Bldg. 5, Suite 110 Lawrenceville, NJ 08648 609-890-1500 Fax : 609-890-6961 Email: bwh@hofmeisterfirm.com Sari Blair Placona
McManimon Scotland & Baumann, LLC 75 Livingston Avenue Suite 201 Roseland, NJ 07068 973-622-1800 Email: splacona@msbnj.com Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.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 |
Alexandria Nikolinos
DOJ-Ust One Newark Center 1085 Raymond Boulevard Suite 2100 Newark, NJ 07102 973-645-3618 Email: alexandria.nikolinos@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/25/2022 | 22 | 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 3/25/2022. (dmi) (Entered: 03/28/2022) |
03/25/2022 | 21 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2022. (Admin.) (Entered: 03/26/2022) |
03/24/2022 | Minute of 3/24/22. OUTCOME: DISMISSED ON ORDER TO SHOW CAUSE. (related document(s): 4 Show Cause) (ldd) (Entered: 03/24/2022) | |
03/22/2022 | 20 | Consent Order Vacating the Automatic Stay Pursuant to 11 U.S.C. § 362(d) (related document: 19 Certificate of Consent filed by Creditor Waywill 5 LLC). Filed by Daniel Harris , Brian W. Hofmeister . 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 3/22/2022. (rms) (Entered: 03/23/2022) |
03/15/2022 | Deadline(s) Reset: Application For Retention of Professional McManimon, Scotland & Baumann, LLC as Special Counsel Deadline updated,.(related document: 9 Application For Retention of Professional McManimon, Scotland & Baumann, LLC as Special Counsel Filed by Anthony Sodono III on behalf of 4315 New Brunswick Ave LLC. Objections due by 3/21/2022. (Attachments: # 1 Certification in Support # 2 Proposed Order # 3 Certification of Service) filed by Debtor 4315 New Brunswick Ave LLC). Objection deadline is 3/31/2022. (wiq) (Entered: 03/15/2022) | |
03/08/2022 | 19 | Certificate of Consent. Filed by Daniel Harris on behalf of Waywill 5 LLC. (Harris, Daniel) (Entered: 03/08/2022) |
03/07/2022 | 18 | Certificate of Service (related document: 15 Motion to Dismiss Case filed by Creditor Waywill 5 LLC) filed by Daniel Harris on behalf of Waywill 5 LLC. (Harris, Daniel) (Entered: 03/07/2022) |
03/06/2022 | 17 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 5. Notice Date 03/06/2022. (Admin.) (Entered: 03/07/2022) |
03/04/2022 | 16 | Exhibit (related document: 15 Motion to Dismiss Case filed by Creditor Waywill 5 LLC) filed by Daniel Harris on behalf of Waywill 5 LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit) (Harris, Daniel) (Entered: 03/04/2022) |
03/04/2022 | 15 | Motion to dismiss case for other reasons re:Lack of Jurisdiction and For "Cause" Under Section 1112(b) Filed by Daniel Harris on behalf of Waywill 5 LLC. Hearing scheduled for 4/7/2022 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Proposed Order # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Harris, Daniel) (Entered: 03/04/2022) |