Case number: 3:25-bk-15158 - 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

    05/14/2025

  • Last Filing

    07/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-15158-MBK

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

Date filed:  05/14/2025
341 meeting:  06/18/2025
Deadline for filing claims:  07/23/2025
Deadline for filing claims (govt.):  11/10/2025

Debtor

411 E. Fairview LLC

30 Johanna Ct
Piscataway, NJ 08854
MIDDLESEX-NJ
Tax ID / EIN: 85-2219595

represented by
Philip R. Kaufman

Attorney At Law
54 Woodbridge Avenue
Highland, NJ 08904-3233

Philip R. Kaufman

54 Woodbridge Avenue
Highland Park, NJ 08904
(732) 777-5100
Fax : (732) 777-5102
Email: philkaufmanesq@optonline.net

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
06/12/202515BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)
06/10/202514Order Respecting Amendment to Schedule(s) D (related document:13 Document filed by Debtor 411 E. Fairview 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 6/10/2025. (wdr) (Entered: 06/10/2025)
06/09/2025Hearing Rescheduled from 6/9/2025. (related document:4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File 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, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, Balance Sheet, Tax Return, Cash Flow Statement and Statement of Operations. . 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 5/14/2025. Hearing scheduled for 6/9/2025 at 11:00 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666..)Hearing scheduled for 06/23/2025 at 11:00 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666. (llb) (Entered: 06/10/2025)
06/08/2025Receipt of filing fee for Amended Schedules (Fee Attorney)( 25-15158-MBK) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number B48235542, fee amount $ 34.00. (re: Doc#12) (U.S. Treasury) (Entered: 06/08/2025)
06/08/202513Amended Document re: petition filed by Philip R. Kaufman on behalf of 411 E. Fairview LLC. (Kaufman, Philip) (Entered: 06/08/2025)
06/06/202512Amended Schedule(s) : A/B,D,E/F,G,Summary of Schedules Fee Amount $ 34 filed by Philip R. Kaufman on behalf of 411 E. Fairview LLC. NO AMENDED SCHEDULES FILED , THIS IS ATTORNEY CERTIFICATION (Kaufman, Philip)Modified on 6/10/2025 (wdr). (Entered: 06/06/2025)
05/19/202511Notice of Appearance and Request for Service of Notice filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC. (Davis, Aaron) (Entered: 05/19/2025)
05/17/202510BNC Certificate of Notice. No. of Notices: 2. Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025)
05/17/20259BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 6. Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025)
05/16/20258BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/16/2025. (Admin.) (Entered: 05/17/2025)