AA Unique Homes NJ LLC
11
Michael B. Kaplan
12/20/2024
04/28/2025
Yes
v
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/26/2025 | 19 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/27/2025) |
01/24/2025 | 18 | Order 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) |
01/24/2025 | Remark. No Documents Missing - All Required Documents Filed (wdr) (Entered: 01/24/2025) | |
01/24/2025 | Correction 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) | |
01/23/2025 | 17 | Withdrawal 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) |
01/23/2025 | 16 | Withdrawal 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) |
01/23/2025 | Receipt 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) | |
01/23/2025 | 15 | Missing 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) |
01/23/2025 | 14 | Amended Attorney Compensation Statement filed by Bruce W. Radowitz on behalf of AA Unique Homes NJ LLC. (Radowitz, Bruce) (Entered: 01/23/2025) |
01/23/2025 | 13 | Amended 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) |