Case number: 3:24-bk-17757 - 411 E. Fairview LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    411 E. Fairview LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    08/05/2024

  • Last Filing

    09/13/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-17757-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/05/2024
Debtor dismissed:  08/28/2024
341 meeting:  09/05/2024
Deadline for filing claims:  10/15/2024
Deadline for filing claims (govt.):  02/01/2025

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

Latest Dockets

Date Filed#Docket Text
08/30/202424BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/31/2024)
08/30/202423BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 08/30/2024. (Admin.) (Entered: 08/31/2024)
08/28/202422Order 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)
08/26/2024Minute 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)
08/23/202421Document 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)
08/16/202420BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024)
08/16/202419BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024)
08/16/202418BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024)
08/15/2024Receipt 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)
08/14/2024Remark - Location of Principal Assets Place of Business: 116-22 Pineview Terrace, Plainfield, NJ 07062. (pbf) (Entered: 08/14/2024)