Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

2210-2212 Kerrigan Avenue, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:14-bk-26698
TYPE / CHAPTER
Voluntary / 11

Filed

8-13-14

Updated

9-13-23

Last Checked

9-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2014
Last Entry Filed
Sep 22, 2014

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
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.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:14-bk-26698
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rosemary Gambardella
Chapter
11
Filed
Aug 13, 2014
Type
voluntary
Terminated
May 12, 2015
Updated
Sep 13, 2023
Last checked
Sep 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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.
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2210-2212 Kerrigan Avenue, LLC
    10 Fox Terrace
    Cliffside Park, NJ 07010
    BERGEN-NJ
    Tax ID / EIN: xx-xxx4657
    aka 2210 Kerrigan Ave., LLC

    Represented By

    David L. Stevens
    Scura, Wigfield, Heyer & Stevens, LLP
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Email: dstevens@scuramealey.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    Represented By

    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