Case number: 3:22-bk-15452 - 701 Delilah LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    701 Delilah LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    07/07/2022

  • Last Filing

    01/23/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED, barred



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-15452-MBK

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/07/2022
Date terminated:  01/23/2023
Debtor dismissed:  12/08/2022
341 meeting:  08/18/2022

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

Latest Dockets

Date Filed#Docket Text
01/23/2023Bankruptcy Case Closed. (gan) (Entered: 01/23/2023)
01/23/202348Final Decree; The following parties were served: Trustee and US Trustee. (gan) (Entered: 01/23/2023)
12/24/202247BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/24/2022. (Admin.) (Entered: 12/25/2022)
12/22/202246ORDER 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)
12/10/202245BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022)
12/10/202244BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022)
12/10/202243BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 9. Notice Date 12/10/2022. (Admin.) (Entered: 12/11/2022)
12/08/202242Order 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)
12/08/202241Order 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)
12/08/2022Minute 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)