Saint Pauls Jersey LLC
11
Nancy Hershey Lord
07/18/2025
07/23/2025
Yes
v
PlnDue, DsclsDue, ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Saint Pauls Jersey LLC
4403 15TH AVE SUITE 220 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 83-3072194 |
represented by |
Brett Silverman
Silveman Law PLLC 4 Terry Terrace Livingston, NJ 07039 646-281-6008 Email: brett@getconciergelaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | 9 | Order Scheduling Initial Case Management Conference . Signed on 7/23/2025. Status hearing to be held on 9/9/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag) (Entered: 07/24/2025) |
07/23/2025 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/23/2025. (Admin.) (Entered: 07/24/2025) |
07/23/2025 | Receipt of Motion to Appear Pro Hac Vice( 1-25-43414-nhl) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A23804471. Fee amount 200.00. (re: Doc# 7) (U.S. Treasury) (Entered: 07/23/2025) | |
07/23/2025 | 7 | Motion for John J. Winter to Appear Pro Hac Vice for Pacific RBLF Funding Trust. Fee Amount $200. Filed by Matthew Burrows on behalf of Pacific RBLF Funding Trust. (Attachments: # 1 Affidavit Affidavit in Support of Pro Hac Vice Motion # 2 Proposed Order Pro Hac Vice Order # 3 Exhibit Certificate of Good Standing) (Burrows, Matthew) (Entered: 07/23/2025) |
07/23/2025 | 6 | Notice of Appearance and Request for Notice Filed by Matthew Burrows on behalf of Pacific RBLF Funding Trust (Burrows, Matthew) (Entered: 07/23/2025) |
07/23/2025 | 5 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 8/25/2025 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 07/23/2025) |
07/18/2025 | 4 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/18/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/18/2025. 20 Largest Unsecured Creditors due 7/18/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/18/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/1/2025. Schedule A/B due 8/1/2025. Schedule D due 8/1/2025. Schedule E/F due 8/1/2025. Schedule G due 8/1/2025. Schedule H due 8/1/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/1/2025. List of Equity Security Holders due 8/1/2025. Statement of Financial Affairs Non-Ind Form 207 due 8/1/2025. Incomplete Filings due by 8/1/2025. (jag) (Entered: 07/21/2025) |
07/18/2025 | 3 | Statement of Corporate Ownership filed. Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 07/18/2025) |
07/18/2025 | 2 | Statement Pursuant to Bankrutpcy Rule 2016 - Attorney Compensation Disclosure Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 07/18/2025) |
07/18/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-43414) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23789335. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/18/2025) |