Case number: 3:22-bk-19846 - 414 Vine , LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    414 Vine , LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Kathryn C. Ferguson

  • Filed

    12/14/2022

  • Last Filing

    03/27/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-19846-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset


Date filed:  12/14/2022
341 meeting:  01/19/2023
Deadline for filing claims:  02/22/2023
Deadline for filing claims (govt.):  06/12/2023

Debtor

414 Vine , LLC

11 Linden Ave
Lakewood, NJ 08701-3610
OCEAN-NJ
Tax ID / EIN: 26-4522765

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
01/12/202322BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/12/2023. (Admin.) (Entered: 01/13/2023)
01/12/202321BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/12/2023. (Admin.) (Entered: 01/13/2023)
01/12/2023Minute of 1/12/2023 OUTCOME: Hearing Withdrawn (related document(s): 15 Motion to Dismiss Case filed by U.S. Trustee) (ghm) (Entered: 01/12/2023)
01/11/202320Status Change Form. The matter has been withdrawn, re:(related document:15 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee) filed by Alexandria Nikolinos on behalf of U.S. Trustee. (Nikolinos, Alexandria) (Entered: 01/11/2023)
01/11/2023Receipt of filing fee for Amended Schedules (Fee Attorney)( 22-19846-KCF) [misc,amdsch3a] ( 32.00) Filing Fee. Receipt number A44815444, fee amount $ 32.00. (re: Doc#14) (U.S. Treasury) (Entered: 01/11/2023)
01/10/2023Remark (related document: 14 Missing Document(s) Filed filed by Debtor 414 Vine , LLC). No Documents Missing - All Required Documents Filed (gan) (Entered: 01/10/2023)
01/10/2023Fee Due Amended Schedules (Fee Attorney) $ 32. (related document:14 Missing Document(s): Atty Disclosure Statement, Debtor(s) Signature(s), 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Timothy P. Neumann on behalf of 414 Vine, LLC. filed by Debtor 414 Vine , LLC) (gan) (Entered: 01/10/2023)
01/10/2023Minute of 1/10/2023 OUTCOME: VACATED (related document(s): 7 Show Cause) (ghm) (Entered: 01/10/2023)
01/10/202319Order Respecting Amendment to Schedule(s) (related document:14 Missing Document(s) Filed filed by Debtor 414 Vine , LLC). 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 1/10/2023. (gan) (Entered: 01/10/2023)
01/10/202318Certificate of Service (related document:15 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 16 Application to Shorten Time filed by U.S. Trustee U.S. Trustee, 17 Order on Application to Shorten Time) filed by Alexandria Nikolinos on behalf of U.S. Trustee. (Nikolinos, Alexandria) (Entered: 01/10/2023)