Docket Entries by Year
Aug 13, 2014 | 1 | Petition Chapter 11 Voluntary Petition filed by David L. Stevens of Scura, Wigfield, Heyer & Stevens, LLP on behalf of 2210-2212 Kerrigan Avenue, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 12/11/2014. (Stevens, David) (Entered: 08/13/2014) | ||
---|---|---|---|---|
Aug 13, 2014 | Receipt of filing fee for Chapter 11 Voluntary Petition(14-26698) [caseupld,1405u] (1717.00) Filing Fee. Receipt number 28449400, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/13/2014) | |||
Aug 14, 2014 | Remark Location of Primary Business Debtor: 2210-2212 Kerrigan Ave., Union City, NJ. (pbf) (Entered: 08/14/2014) | |||
Aug 14, 2014 | 2 | Notice of Missing Documents. (related document:1 Chapter 11 Voluntary Petition filed by Debtor 2210-2212 Kerrigan Avenue, LLC). Missing Documents: Schedules A,B,G & H, Atty. Disclosure Statement, List of Equity Security Holders, Statement of Financial Affairs, Summary of Schedules and Corporate Resolution. Incomplete Filings due by 8/27/2014. (pbf) (Entered: 08/14/2014) | ||
Aug 14, 2014 | 3 | Notice of Hearing for: Status Conference (related document:1 Chapter 11 Voluntary Petition filed by Debtor 2210-2212 Kerrigan Avenue, LLC). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Hearing scheduled for 10/15/2014 at 02:00 PM at RG - Courtroom 3E, Newark. (jf) (Entered: 08/14/2014) | ||
Aug 15, 2014 | 4 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 9/17/2014 at 09:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 12/16/2014. (mrg) (Entered: 08/15/2014) | ||
Aug 17, 2014 | 5 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 08/16/2014. (Admin.) (Entered: 08/17/2014) | ||
Aug 17, 2014 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/16/2014. (Admin.) (Entered: 08/17/2014) | ||
Aug 18, 2014 | 7 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 26. Notice Date 08/17/2014. (Admin.) (Entered: 08/18/2014) | ||
Aug 20, 2014 | 8 | Motion re: for an Order Excusing Compliance by Custodian with Compliance with Section 543 of the Bankruptcy Code Filed by David L. Stevens on behalf of 2210-2212 Kerrigan Avenue, LLC. Hearing scheduled for 9/16/2014 at 11:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Stevens, David) (Entered: 08/20/2014) | ||
Show 2 more entries Loading... | ||||
Sep 8, 2014 | 11 | Notice of Appearance and Request for Service of Notice filed by Joel R. Glucksman on behalf of City of Union City. (Glucksman, Joel) (Entered: 09/08/2014) | ||
Sep 8, 2014 | 12 | Certificate of Service (related document:11 Notice of Appearance and Request filed by Creditor City of Union City) filed by Joel R. Glucksman on behalf of City of Union City. (Glucksman, Joel) (Entered: 09/08/2014) | ||
Sep 9, 2014 | 13 | Order Granting Application to Employ Mario E. Barquin CPA as Accountant (Related Doc # 10). 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 9/9/2014. (axg) (Entered: 09/09/2014) | ||
Sep 9, 2014 | 14 | Order Granting Application to Employ Scura Wigfield Heyer and Stevens as attorney (Related Doc # 9). 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 9/9/2014. (axg) (Entered: 09/09/2014) | ||
Sep 9, 2014 | 15 | Objection to (related document:8 Motion re: for an Order Excusing Compliance by Custodian with Compliance with Section 543 of the Bankruptcy Code Filed by David L. Stevens on behalf of 2210-2212 Kerrigan Avenue, LLC. Hearing scheduled for 9/16/2014 at 11:00 AM at RG - Courtroom 3E, Newark. (Attachments: # 1 Proposed Order # 2 Certificate of Service) filed by Debtor 2210-2212 Kerrigan Avenue, LLC) filed by Donald F. MacMaster on behalf of United States Trustee. (MacMaster, Donald) (Entered: 09/09/2014) | ||
Sep 10, 2014 | 16 | Missing Document(s): Statement of Financial Affairs,Summary of Schedule,Schedules A,B,C,G,H, Attorney Disclosure Statement filed by David L. Stevens on behalf of 2210-2212 Kerrigan Avenue, LLC. (Attachments: # 1 Membership Resolution) (Stevens, David) Modified Text on 9/11/2014 (car). (Entered: 09/10/2014) | ||
Sep 11, 2014 | Deadline for Missing Documents Satisfied. (car) (Entered: 09/11/2014) | |||
Sep 12, 2014 | 17 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/11/2014. (Admin.) (Entered: 09/12/2014) | ||
Sep 12, 2014 | 18 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/11/2014. (Admin.) (Entered: 09/12/2014) | ||
Sep 12, 2014 | 19 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/11/2014. (Admin.) (Entered: 09/12/2014) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Altima Mechanical Corp. |
---|
Bravante Automatic Sprinkler Corp. |
Budd Laner, P.C. |
Callahan & Fusco, LLC |
City Of Union City |
Dennis M. Galvin, Esq. |
Eckert Seamans |
ESR, Inc. T/A Precision Electric |
Gary Potters, Esq. |
Internal Revenue Service |
Internal Revenue Service |
Mariner's Bank |
Mark Construction, Inc. |
McCarter & English |
Michael R. Fink Esq. |
2210-2212 Kerrigan Avenue, LLC
10 Fox Terrace
Cliffside Park, NJ 07010
BERGEN-NJ
Tax ID / EIN: xx-xxx4657
aka 2210 Kerrigan Ave., LLC
David L. Stevens
Scura, Wigfield, Heyer & Stevens, LLP
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scuramealey.com
United States Trustee
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Donald F. MacMaster
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993
Email: Donald.F.MacMaster@usdoj.gov