Case number: 3:23-bk-11337 - Paxe Latitude LP - New Jersey Bankruptcy Court

Case Information
  • Case title

    Paxe Latitude LP

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    02/20/2023

  • Last Filing

    12/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
NoLOC, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-11337-CMG

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/20/2023
Date terminated:  12/13/2023
Debtor dismissed:  09/01/2023
341 meeting:  03/30/2023

Debtor

Paxe Latitude LP

139 Ocean Avenue
Lakewood, NJ 08701
OCEAN-NJ
Tax ID / EIN: 86-3291515

represented by
Maria A.G. Harper

A.Y. Strauss LLC
101 Eisenhower Parkway, Suite 412
Roseland, NJ 07068
973-963-3140
Email: mharper@aystrauss.com

Eric Horn

A.Y. Strauss
290 West Mount Pleasant Avenue
Suite 3260
Livingston, NJ 07039
973-287-5006
Fax : 973-226-4104
Email: ehorn@aystrauss.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
12/13/2023Bankruptcy Case Closed. (mrg) (Entered: 12/13/2023)
12/13/2023185Final Decree; The following parties were served: Trustee and US Trustee. (mrg) (Entered: 12/13/2023)
09/19/2023Minute of Hearing Held, OUTCOME: Case dismissed (related document(s): 170 Motion to Approve Compromise under Rule 9019 filed by Paxe Latitude LP) (ghm) (Entered: 09/19/2023)
09/19/2023Minute of Hearing Held, OUTCOME: Case dismissed (related document(s): 169 Motion (Generic) filed by Paxe Latitude LP) (ghm) (Entered: 09/19/2023)
09/03/2023184BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
09/03/2023183BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
09/03/2023182BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
09/03/2023181BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 89. Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
09/01/2023180Order Dismissing the Debtor's Chapter 11 Case (Related Doc # 121). 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 9/1/2023. (rms) (Entered: 09/01/2023)
09/01/2023179Order Vacating the Automatic Stay (related document:121 Motion to dismiss case for other reasons re:Lument Commercial Trust's (1) Renewed Motion to Dismiss Debtor's Bankruptcy Case or, in the alternative, for Relief from the Automatic Stay, and (II) Request for Adequate Protection) Filed by Andrew H. Sherman on behalf of Lument Commercial Mortgage Trust. Hearing scheduled for 6/26/2023 at 11:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Exhibit A-D # 2 Exhibit E # 3 Exhibit F # 4 Exhibit G-J) filed by Creditor Lument Commercial Mortgage Trust). 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 9/1/2023. (rms) (Entered: 09/01/2023)