388 Adolphus Ave LLC
11
Christine M. Gravelle
05/31/2024
08/29/2024
Yes
v
DISMISSED |
Assigned to: Judge Christine M. Gravelle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 388 Adolphus Ave LLC
33 Wood Avenue S. Iselin, NJ 08830 MIDDLESEX-NJ Tax ID / EIN: 99-3353664 |
represented by |
Brian Gregory Hannon
Law Office of Norgaard O'Boyle 184 Grand Avenue Englewood, NJ 07631 201-871-1333 Fax : 201-871-3161 Email: bhannon@norgaardfirm.com John O'Boyle
Norgaard O'Boyle 184 Grand Ave Englewood, NJ 07631 (201) 871-1333 Fax : (201) 871-3161 Email: joboyle@norgaardfirm.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 |
Rachel Wolf
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/16/2024 | 28 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024) |
08/16/2024 | 27 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 6. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024) |
08/13/2024 | 26 | Order Dismissing Case for Debtor (related document:4 Notice of Hearing (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 8/13/2024. (mjb) (Entered: 08/14/2024) |
08/13/2024 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 4 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Brian Gregory Hannon on behalf of 388 Adolphus Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 09/30/2024. filed by Debtor 388 Adolphus Ave LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/9/2024 at 2:00 PM at CMG - Courtroom 3, Trenton.) (mjb) (Entered: 08/14/2024) | |
07/18/2024 | 25 | Document re: Amended Notice of 341(a) hearing (related document: Statement Adjourning Meeting of Creditors filed by U.S. Trustee U.S. Trustee) filed by John O'Boyle on behalf of 388 Adolphus Ave LLC. (O'Boyle, John) (Entered: 07/18/2024) |
07/18/2024 | Statement Adjourning 341(a) Meeting of Creditors (related document:3 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 7/25/2024 at 01:00 PM at Telephonic. (UST Staff03) (Entered: 07/18/2024) | |
07/10/2024 | 24 | Certificate of Service (related document:23 Document filed by Debtor 388 Adolphus Ave LLC) filed by John O'Boyle on behalf of 388 Adolphus Ave LLC. (O'Boyle, John) (Entered: 07/10/2024) |
07/10/2024 | 23 | Document re: Notice Re: Telephonic 341A Meeting filed by John O'Boyle on behalf of 388 Adolphus Ave LLC. (O'Boyle, John) (Entered: 07/10/2024) |
07/09/2024 | Hearing Rescheduled from 7/9/2024 (related document: 4 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Brian Gregory Hannon on behalf of 388 Adolphus Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 09/30/2024. filed by Debtor 388 Adolphus Ave LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/9/2024 at 2:00 PM at CMG - Courtroom 3, Trenton.)Hearing scheduled for 08/13/2024 at 02:00 PM at CMG - Courtroom 3, Trenton. (mjb) (Entered: 07/10/2024) | |
06/26/2024 | 22 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2024. (Admin.) (Entered: 06/27/2024) |