Case number: 3:22-bk-17191 - Exit Strategy Reos, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Exit Strategy Reos, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Christine M. Gravelle

  • Filed

    09/12/2022

  • Last Filing

    11/29/2022

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-17191-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/12/2022
Debtor dismissed:  11/08/2022

Debtor

Exit Strategy Reos, LLC

177 Arlington Ave.
Lakewood, NJ 08701
OCEAN-NJ

represented by
Exit Strategy Reos, LLC

PRO SE



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

 
 
Petitioning Creditor

Issack Gindi

409 Berwick Street
Orange, NJ 07079
 
 

Latest Dockets

Date Filed#Docket Text
11/08/20228Order Dismissing Case for Debtor (related document:6 Order to Show Cause (Upload)). 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 11/8/2022. (dmi) (Entered: 11/08/2022)
11/08/2022Minute of 11/8/2022, Outcome: CASE DISMISSED (related document(s): 6 Order to Show Cause (Upload)) (rms) (Entered: 11/08/2022)
11/01/2022Hearing Rescheduled from 11/1/2022 (related document(s): 5 Motion for Relief From Stay filed by HOF I GRANTOR TRUST 5) Hearing scheduled for 11/8/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (rms) (Entered: 11/01/2022)
11/01/2022Hearing Rescheduled from 11/1/2022 (related document(s): 4 Motion for Relief From Stay filed by Loan Funder LLC, Series 6817) Hearing scheduled for 11/8/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (rms) (Entered: 11/01/2022)
11/01/2022Hearing Rescheduled from 11/1/2022 (related document(s): 3 Motion for Relief From Stay filed by HOF I GRANTOR TRUST 5) Hearing scheduled for 11/8/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (rms) (Entered: 11/01/2022)
10/15/20227BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/15/2022. (Admin.) (Entered: 10/16/2022)
10/13/20226ORDER TO SHOW CAUSE FOR LACK OF PROSECUTION IN AN INVOLUNTARY CASE . 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 10/13/2022. Show Cause hearing to be held on 11/8/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. sent via US Mail to Petitioning CreditorIssack Gindi409 Berwick StreetOrange, NJ 07079 (dmi) (Entered: 10/13/2022)
10/07/2022Receipt of filing fee for Motion for Relief From Stay( 22-17191-CMG) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44463864, fee amount $ 188.00. (re: Doc#5) (U.S. Treasury) (Entered: 10/07/2022)
10/07/20225Motion for Relief from Stay re: 409 Berwick Street, Orange NJ 07050. Fee Amount $ 188. Filed by Peter E. Meltzer on behalf of HOF I GRANTOR TRUST 5. Hearing scheduled for 11/1/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certification # 4 Certification # 5 Certificate of Service # 6 Exhibit) (Meltzer, Peter) (Entered: 10/07/2022)
10/07/2022Receipt of filing fee for Motion for Relief From Stay( 22-17191-CMG) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44463493, fee amount $ 188.00. (re: Doc#4) (U.S. Treasury) (Entered: 10/07/2022)