Case number: 3:24-bk-22506 - AA Unique Homes NJ LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    AA Unique Homes NJ LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    12/20/2024

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-22506-MBK

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

Date filed:  12/20/2024
341 meeting:  01/30/2025
Deadline for filing claims:  02/28/2025
Deadline for filing claims (govt.):  06/18/2025

Debtor

AA Unique Homes NJ LLC

30 Johanna Court
Piscataway, NJ 08854
MIDDLESEX-NJ
Tax ID / EIN: 92-1965422

represented by
Bruce W. Radowitz

636 Chestnut Street
Union, NJ 07083
(908) 687-2333
Fax : 908-687-6330
Email: torreso78@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
Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/202519BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/27/2025)
01/24/202518Order Respecting Amendment to Schedule(s) LIST OF CREDITORS (related document:15 Missing Document(s) Filed filed by Debtor AA Unique Homes NJ 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 1/24/2025. (wdr) (Entered: 01/24/2025)
01/24/2025Remark. No Documents Missing - All Required Documents Filed (wdr) (Entered: 01/24/2025)
01/24/2025Correction Notice in Electronic Filing (related document:16 Withdrawal of document filed by Debtor AA Unique Homes NJ LLC, 17 Withdrawal of document filed by Debtor AA Unique Homes NJ LLC). Type of Error: Letter withdrawing documents missing, filed by Bruce Radowitz. Please correct and refile with the court. (wdr) (Entered: 01/24/2025)
01/23/202517Withdrawal of Document (related document:14 Amended Attorney Compensation Statement filed by Debtor AA Unique Homes NJ LLC) filed by Bruce W. Radowitz on behalf of AA Unique Homes NJ LLC. FILING ERROR-LETTER WITHDRAWING MISSING (Radowitz, Bruce) Modified on 1/24/2025 (wdr). (Entered: 01/23/2025)
01/23/202516Withdrawal of Document (related document:13 Amended Schedules (Fee Attorney) filed by Debtor AA Unique Homes NJ LLC) filed by Bruce W. Radowitz on behalf of AA Unique Homes NJ LLC. (Radowitz, Bruce) FILING ERROR- LETTER WITHDRAWING MISSING Modified on 1/24/2025 (wdr). (Entered: 01/23/2025)
01/23/2025Receipt of filing fee for Amended Schedules (Fee Attorney)( 24-22506-MBK) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number A47724939, fee amount $ 34.00. (U.S. Treasury). Related document(s) 15 Missing Document(s) Filed filed by Debtor AA Unique Homes NJ LLC. ADDITIONAL CREDITORS Modified TO CORRECT LINK on 1/24/2025 (llb). (Entered: 01/23/2025)
01/23/202515Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals E/F,G,H, filed by Bruce W. Radowitz on behalf of AA Unique Homes NJ LLC. CREDITORS ADDED (Radowitz, Bruce) Modified on 1/24/2025 (wdr). (Entered: 01/23/2025)
01/23/202514Amended Attorney Compensation Statement filed by Bruce W. Radowitz on behalf of AA Unique Homes NJ LLC. (Radowitz, Bruce) (Entered: 01/23/2025)
01/23/202513Amended Schedule(s) : E/F,G,H,Summary of Schedules Fee Amount $ 34 filed by Bruce W. Radowitz on behalf of AA Unique Homes NJ LLC. (Radowitz, Bruce) (Entered: 01/23/2025)