Case number: 3:22-bk-14059 - 46 Eckert Dr LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    46 Eckert Dr LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    05/19/2022

  • Last Filing

    09/09/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-14059-CMG

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

Date filed:  05/19/2022
341 meeting:  06/16/2022
Deadline for filing claims:  07/28/2022
Deadline for filing claims (govt.):  11/15/2022

Debtor

46 Eckert Dr LLC

716 Newman Springs Road
Suite 221
Lincroft, NJ 07738-1523
MONMOUTH-NJ
Tax ID / EIN: 83-1946479
dba
46 Eckert Drive, LLC


represented by
Donald F. Campbell, Jr.

Giordano Halleran & Ciesla, P.C.
125 Half Mile Road
Suite 300
Red Bank, NJ 07701
732-741-3900
Fax : 732-224-6599
Email: dcampbell@ghclaw.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

Latest Dockets

Date Filed#Docket Text
09/09/2022Bankruptcy Case Closed. (gan)
09/09/2022Final Decree; The following parties were served: Trustee and US Trustee. (gan)
08/23/2022Minute of 8/23/2022, Outcome: MOOT, CASE DISMISSED ON 8/17/2022 (related document(s): [4] Notice of Hearing (Upload)) (rms)
08/20/202227BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/20/2022. (Admin.)
08/20/202226BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 9. Notice Date 08/20/2022. (Admin.)
08/17/202225ORDER DISMISSING CASE WITH ONE-YEAR BAR (related document:[19] Motion to dismiss case for other reasons re: as the Debtor has no assets filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 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.Barred Debtor 46 Eckert Dr LLC starting 8/18/2022 to 8/18/2023 Signed on 8/17/2022. (bwj)
08/16/2022Minute of 8/16/2022, Outcome: GRANTED, CASE DISMISSED (related document(s): [19] Motion to Dismiss Case filed by U.S. Trustee) (rms)
08/05/202224BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/05/2022. (Admin.)
08/03/202223Consent Order Vacating Automatic Stay with Prospective Relief and Waiving 14-Day Stay (Related Doc # [20]). 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 8/3/2022. (dmi)
07/27/202222BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 9. Notice Date 07/27/2022. (Admin.) (Entered: 07/28/2022)