411 E. Fairview LLC
11
Michael B. Kaplan
05/14/2025
07/24/2025
Yes
v
SmBus |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 15 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025) |
06/10/2025 | 14 | Order 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) |
06/09/2025 | Hearing 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) | |
06/08/2025 | Receipt 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) | |
06/08/2025 | 13 | Amended Document re: petition filed by Philip R. Kaufman on behalf of 411 E. Fairview LLC. (Kaufman, Philip) (Entered: 06/08/2025) |
06/06/2025 | 12 | Amended 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) |
05/19/2025 | 11 | Notice 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) |
05/17/2025 | 10 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025) |
05/17/2025 | 9 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 6. Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025) |
05/16/2025 | 8 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/16/2025. (Admin.) (Entered: 05/17/2025) |