Case number: 3:23-bk-11362 - 167 South 11, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    167 South 11, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Kathryn C. Ferguson

  • Filed

    02/21/2023

  • Last Filing

    06/27/2023

  • Asset

    No

  • Vol

    v

Docket Header
NoLOC



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-11362-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 7
Voluntary
No asset

Date filed:  02/21/2023
341 meeting:  03/20/2023

Debtor

167 South 11, LLC

54 Stevens Ave
Jersey City, NJ 07305-3012
OCEAN-NJ
Tax ID / EIN: 83-2945947

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

Trustee

Daniel E. Straffi

Straffi & Straffi, LLC
670 Commons Way
Toms River, NJ 08755
732-341-3800

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
03/15/202317BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/15/2023. (Admin.) (Entered: 03/16/2023)
03/14/2023Minute of 3/14/2023 OUTCOME: VACATED (related document(s): 4 Show Cause) (ghm) (Entered: 03/14/2023)
03/13/2023Receipt of Amendment to List of Creditors Fee Amount $ 32.00, Receipt Number A45058930. .. Fee received from Peter J. Broege (klk) (Entered: 03/14/2023)
03/13/202316Order Respecting Amendment to Schedule(s) List of Creditors (related document:13 Missing Document(s) Filed filed by Debtor 167 South 11, LLC, 15 Amended List of Creditors (Fee) filed by Debtor 167 South 11, 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 3/13/2023. (mjb) (Entered: 03/13/2023)
03/13/2023Remark. No Documents Missing - All Required Documents Filed (mjb) (Entered: 03/13/2023)
03/13/202315Amendment to List of Creditors Fee Amount $ 32. Filed by Timothy P. Neumann on behalf of 167 South 11, LLC. (Neumann, Timothy) (Entered: 03/13/2023)
03/13/202314Document re: Corporate Ownership Statement (related document:13 Missing Document(s) Filed filed by Debtor 167 South 11, LLC) filed by Timothy P. Neumann on behalf of 167 South 11, LLC. (Neumann, Timothy) (Entered: 03/13/2023)
03/13/202313Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty of Perjury For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,D,E/F,G,H, filed by Timothy P. Neumann on behalf of 167 South 11, LLC. (Neumann, Timothy) Modified on 3/13/2023 (Brown, Michael). ADDITIONAL CREDITORS ADDED (Entered: 03/13/2023)
03/08/2023The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-877-951-6163 and use access code 1089930 to join the meeting. (Straffi, Daniel) (Entered: 03/08/2023)
03/03/202312BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023)