26 Yates LLC
11
Christine M. Gravelle
06/23/2025
06/26/2025
Yes
v
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor 26 Yates LLC
411 Boulevard of the Americas Suite 211 Lakewood, NJ 08701 OCEAN-NJ Tax ID / EIN: 82-4324322 |
represented by |
Solomon Rosengarten
1704 Avenue M Brooklyn, NY 11230 718-627-4460 Fax : 718-627-4456 Email: vokma@aol.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 |
---|---|---|
06/26/2025 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |
06/26/2025 | 8 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |
06/26/2025 | 7 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |
06/25/2025 | 6 | Notice of Appearance and Request for Service of Notice filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) (Entered: 06/25/2025) |
06/24/2025 | 5 | Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Solomon Rosengarten on behalf of 26 YATES LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/21/2025. filed by Debtor 26 Yates LLC). The following parties were served: Debtor, Debtor's Attorney. Hearing scheduled for 8/12/2025 at 2:00 PM, CMG - Courtroom 3, Trenton. (rms) (Entered: 06/24/2025) |
06/24/2025 | 4 | Order to Show Cause Why Case Should Not be Dismissed for re: 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, Atty Disclosure Statement, 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 6/24/2025. Hearing scheduled for 7/15/2025 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666.. (mmf) (Entered: 06/24/2025) |
06/24/2025 | 3 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/16/2025 at 01:00 PM at Telephonic. Proofs of Claim due by 9/2/2025. Government Proof of Claim due by 12/22/2025. (mrg) (Entered: 06/24/2025) |
06/23/2025 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-16592) [misc,volp11a] (1738.00) Filing Fee. Receipt number A48292521, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/23/2025) | |
06/23/2025 | 2 | Missing Document(s): List of All Creditors filed by Solomon Rosengarten on behalf of 26 Yates LLC. (Rosengarten, Solomon) (Entered: 06/23/2025) |
06/23/2025 | 1 | Chapter 11 Voluntary Petition Filed by Solomon Rosengarten on behalf of 26 YATES LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/21/2025. (Rosengarten, Solomon) (Entered: 06/23/2025) |