414 Vine LLC
11
Kathryn C. Ferguson
04/12/2023
07/24/2023
Yes
v
Assigned to: Judge Kathryn C. Ferguson Chapter 11 Voluntary Asset |
|
Debtor 414 Vine LLC
11 Linden Ave Lakewood, NJ 08701-3610 OCEAN-NJ Tax ID / EIN: 26-4522765 |
represented by |
Geoffrey P. Neumann
Broege, Neumann, Fischer & Shaver, LLC 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Email: geoff.neumann@gmail.com 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 |
Date Filed | # | Docket Text |
---|---|---|
05/04/2023 | 18 | ORDER TRANSFERRING CASE(S) TO ANOTHER JUDGE WITHIN THE DISTRICT 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 5/4/2023. (dmi) . (Entered: 05/04/2023) |
05/04/2023 | Receipt of filing fee for Amended List of Creditors (Fee)( 23-13029-CMG) [misc,amdcma] ( 32.00) Filing Fee. Receipt number A45270344, fee amount $ 32.00. (re: Doc#14) (U.S. Treasury) (Entered: 05/04/2023) | |
05/04/2023 | 17 | Document re: NOTICE OF TELEPHONIC §341 MEETING (related document:4 Meeting of Creditors Chapter 11) filed by Geoffrey P. Neumann on behalf of 414 Vine LLC. (Neumann, Geoffrey) (Entered: 05/04/2023) |
05/04/2023 | Amended Remark. No Documents Missing - All Required Documents Filed (llb) (Entered: 05/04/2023) | |
05/03/2023 | 16 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 5. Notice Date 05/03/2023. (Admin.) (Entered: 05/04/2023) |
05/03/2023 | Fee Due Amended List of Creditors (Fee) $ 32. (related document:14 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 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. ADDITIONAL CREDITORS ADDED (Neumann, Timothy) Modified on 5/3/2023 (wdr). filed by Debtor 414 Vine LLC) (wdr) (Entered: 05/03/2023) | |
05/03/2023 | 15 | Order Respecting Amendment to Schedule(s) LIST OF CREDITORS (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 5/3/2023. (wdr) (Entered: 05/03/2023) |
05/03/2023 | Remark. STILL MISSING: Statement of Your Current Monthly Income (122B) (wdr) Modified on 5/4/2023 (llb). THIS DOCUMENT IS NOT REQUIRED (Entered: 05/03/2023) | |
05/03/2023 | 14 | Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, 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. ADDITIONAL CREDITORS ADDED (Neumann, Timothy) Modified on 5/3/2023 (wdr). (Entered: 05/03/2023) |
05/02/2023 | Remark: The Deadline to follow up on objections by the US Trustee is extended to 5/16/23 (related document: 3 Application For Retention of Professional Broege, Neumann, Fischer & Shaver, LLC as Attorney for Debtor filed by Debtor 414 Vine LLC). (dmi) (Entered: 05/02/2023) |