7530, LLC
11
Christine M. Gravelle
07/14/2025
09/05/2025
Yes
v
NoLOC, SmBus, Subchapter_V |
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor 7530, LLC
272 Dunn's Mill Rd #336 Bordentown, NJ 08505 BURLINGTON-NJ Tax ID / EIN: 16-9387699 |
represented by |
John F. Thomas, Jr.
Law Offices of John F Thomas Jr 322 St Clair Dr Mount Laurel, NJ 08054 856-234-1746 Fax : 856-234-6106 Email: john@claritylawyer.com |
Trustee Douglas S. Stanger
Douglas Stanger- Trustee 1810 Chapel Avenue West Cherry Hill, NJ 08002-4609 609-645-1881 |
| |
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 |
---|---|---|
08/19/2025 | 17 | Document re: CORPORATE RESOLUTION filed by John F. Thomas Jr. on behalf of 7530, LLC. (Thomas, John) (Entered: 08/19/2025) |
08/13/2025 | 16 | Document re: Notice RE: Telephonic 341 Meeting and Certificate of Service (related document:8 Meeting of Creditors Chapter 11, Statement Adjourning Meeting of Creditors filed by U.S. Trustee U.S. Trustee) filed by John F. Thomas Jr. on behalf of 7530, LLC. (Thomas, John) (Entered: 08/13/2025) |
08/13/2025 | Statement Adjourning 341(a) Meeting of Creditors (related document:8 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 8/18/2025 at 10:00 AM at Telephonic. (UST Staff03) (Entered: 08/13/2025) | |
08/11/2025 | 15 | Certificate of Service (related document:12 Order Respecting Amendment to Schedule(s)or Document(s)) filed by John F. Thomas Jr. on behalf of 7530, LLC. (Thomas, John) (Entered: 08/11/2025) |
08/11/2025 | Receipt of filing fee for Amended List of Creditors (Fee)( 25-17354-CMG) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A48480751, fee amount $ 34.00. (re: Doc#11) (U.S. Treasury) (Entered: 08/11/2025) | |
08/11/2025 | 14 | Notice of Appearance and Request for Service of Notice filed by Nancy Mariano Guthrie on behalf of The Union Bank Company. (mrg)Modified on 8/11/2025 (mrg). NO ORIGINAL SIGNATURE (Entered: 08/11/2025) |
08/07/2025 | 13 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/07/2025. (Admin.) (Entered: 08/08/2025) |
08/05/2025 | Minute of 8/5/2025, Outcome: WITHDRAWN (related document:2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents.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, PDF of List of Creditors, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, 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 7/15/2025. Hearing scheduled for 8/5/2025 at 11:00 AM, Zoom-Judge Gravelle: join.zoom.us Meeting ID 161 864 0151, Passcode 069541, or call 1-646-828-7666..) (rms) (Entered: 08/05/2025) | |
08/05/2025 | Remark. No Documents Missing - All Required Documents Filed. (pbf) (Entered: 08/05/2025) | |
08/05/2025 | Fee Due Amended List of Creditors (Fee) $ 34. (related document:11 Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Declaration About An Individuals Schedules, Declaration Under Penalty For Non Individual Debtors, List of All Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by John F. Thomas Jr. on behalf of 7530, LLC. (Thomas, John) Modified TEXT on 8/5/2025 (pbf). ADDITIONAL CREDITOR ADDED TO CASE. filed by Debtor 7530, LLC) (pbf) (Entered: 08/05/2025) |