411 E. Fairview LLC
11
Michael B. Kaplan
08/05/2024
09/13/2024
Yes
v
DISMISSED |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 411 E. Fairview LLC
30 Johanna Ct. Piscataway, NJ 08854 MIDDLESEX-NJ Tax ID / EIN: 85-2219595 dba AA Unique Homes NJ, LLC |
represented by |
411 E. Fairview LLC
PRO SE |
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 |
---|---|---|
08/30/2024 | 24 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/31/2024) |
08/30/2024 | 23 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 08/30/2024. (Admin.) (Entered: 08/31/2024) |
08/28/2024 | 22 | Order Dismissing Case for Debtor (related document:3 Show Cause). 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 8/28/2024. (wiq) (Entered: 08/28/2024) |
08/26/2024 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, 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 8/5/2024. Hearing scheduled for 8/26/2024 at 10:00 AM at MBK - Courtroom 8, Trenton.) (km) (Entered: 08/28/2024) | |
08/23/2024 | 21 | Document re: Correspondence in Support of Dismissal (related document:3 Show Cause) filed by Vincent DiMaiolo on behalf of CHESTNUT TRUST. (Attachments: # 1 Exhibit # 2 Certificate of Service) (DiMaiolo, Vincent) (Entered: 08/23/2024) |
08/16/2024 | 20 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024) |
08/16/2024 | 19 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024) |
08/16/2024 | 18 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024) |
08/15/2024 | Receipt of Amendment Fee Amount $ 34.00, Receipt Number 60000555. (related document:15 Amended Schedules (Fee) - COURT USE ONLY filed by Debtor 411 E. Fairview LLC). Fee received from Bhavesh Patel (mrg) (Entered: 08/16/2024) | |
08/14/2024 | Remark - Location of Principal Assets Place of Business: 116-22 Pineview Terrace, Plainfield, NJ 07062. (pbf) (Entered: 08/14/2024) |