701 Delilah LLC
11
Michael B. Kaplan
07/07/2022
01/23/2023
Yes
v
CLOSED, DISMISSED, barred |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 701 Delilah LLC
9 Engleberg Terrace Lakewood, NJ 08701 OCEAN-NJ Tax ID / EIN: 82-5389560 |
represented by |
Timothy P. Neumann
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Fax : 732-223-2416 Email: timothy.neumann25@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 |
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 |
---|---|---|
01/23/2023 | Bankruptcy Case Closed. (gan) (Entered: 01/23/2023) | |
01/23/2023 | 48 | Final Decree; The following parties were served: Trustee and US Trustee. (gan) (Entered: 01/23/2023) |
12/24/2022 | 47 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/24/2022. (Admin.) (Entered: 12/25/2022) |
12/22/2022 | 46 | ORDER ON CERTIFICATION OF DEFAULT UNDER STIPULATION AND ORDER RESOLVING MOTION, ALTERNATIVELY, FOR ADEQUATE PROTECTION, RELIEF FROM THE AUTOMATIC STAY, TO PROHIBIT OR CONDITION USE OF CASH COLLATERAL, OR DISMISSAL OF CASE, PURSUANT TO 11 U.S.C. §§105(a), 361(2), 362(d)(1), 362(d)(2), 363(a), (c)(2) AND (e), AND 1112(b), (related document:40 Creditor's Certification of Default (related document:36 Order (Generic)) filed by John J. Winter on behalf of PS Funding Inc.. . See BNC Certificate of Notice. Signed on 12/22/2022. (dmi) (Entered: 12/22/2022) |
12/10/2022 | 45 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022) |
12/10/2022 | 44 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022) |
12/10/2022 | 43 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 9. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022) |
12/08/2022 | 42 | Order Barring and Dismissing Case for Debtor (related document:33 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for other reasons re:debtors failure to accurately disclose information in its schedules and Statement of Financial Affairs, failure to file monthly operating reports, failure to respond to the Office of the United States Trustees). 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 701 Delilah LLC starting 12/8/2022 to 6/6/2023 Signed on 12/8/2022. (wiq) Modified on 12/9/2022: RE-DOCKETED FOR EVENT CODE PURPOSES ONLY (Jackson, Bruce). (Entered: 12/08/2022) |
12/08/2022 | 41 | Order Granting Motion to Dismiss Case for Debtor. Debtor barred from filing another bankruptcy case for 180 days from the date of this Order. (Related Doc # 33). 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 12/8/2022. (wiq) (Entered: 12/08/2022) |
12/08/2022 | Minute of 12/8/22; OUTCOME: ORDER TO BE SUBMITTED; CASE DISMISSED; DEBTOR BARRED 180 DAYS; (related document(s): 33 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee) (wiq) (Entered: 12/08/2022) |