Welcome to BusinessBankruptcies.com!

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

265 Laurel Avenue, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2023bk13970
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-23

Updated

3-17-24

Last Checked

6-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2023
Last Entry Filed
May 13, 2023

Docket Entries by Month

May 9, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Timothy P. Neumann on behalf of 265 Laurel Avenue, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 09/6/2023. (Neumann, Timothy) (Entered: 05/09/2023)
May 9, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-13970) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45287449, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/09/2023)
May 9, 2023 2 Document re: Corporate Resolution and Corporate Ownership Statement (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 265 Laurel Avenue, LLC) filed by Timothy P. Neumann on behalf of 265 Laurel Avenue, LLC. (Attachments: # 1 Exhibit corporate resolution) (Neumann, Timothy) (Entered: 05/09/2023)
May 9, 2023 3 Certification of Debtor in Possession filed by Timothy P. Neumann on behalf of 265 Laurel Avenue, LLC. (Neumann, Timothy) (Entered: 05/09/2023)
May 10, 2023 Remark: The debtor has previous filings of 19-10449, 19-25648 and 22-11355. (mrg) (Entered: 05/10/2023)
May 10, 2023 4 Notice of Hearing for: STATUS CONFERENCE. (related document:1 Chapter 11 Voluntary Petition Filed by Timothy P. Neumann on behalf of 265 Laurel Avenue, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 09/6/2023. filed by Debtor 265 Laurel Avenue, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/18/2023 at 2:00 PM at CMG - Courtroom 3, Trenton. (rms) (Entered: 05/10/2023)
May 10, 2023 5 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, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, 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 5/10/2023. Hearing scheduled for 5/30/2023 at 11:00 AM at CMG - Courtroom 3, Trenton. (mjb) (Entered: 05/10/2023)
May 10, 2023 6 Certification of Debtor in Possession. (mjb) (Entered: 05/10/2023)
May 10, 2023 7 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/1/2023 at 11:00 AM at Telephonic. Proofs of Claim due by 7/18/2023. Government Proof of Claim due by 11/6/2023. (mrg) (Entered: 05/10/2023)
May 12, 2023 8 Notice of Appearance and Request for Service of Notice filed by Margaret Mcgee on behalf of U.S. Trustee. (Mcgee, Margaret) (Entered: 05/12/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2023bk13970
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
May 9, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jun 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Marcel Katz
    RAS Citron, LLC
    Santander Bank
    Wilmington Savings Fund Society

    Parties

    Debtor

    265 Laurel Avenue, LLC
    265 Laurel Ave
    Lakewood, NJ 08701-3539
    OCEAN-NJ
    Tax ID / EIN: xx-xxx5509

    Represented By

    Timothy P. Neumann
    Broege, Neumann, Fischer & Shaver
    25 Abe Voorhees Drive
    Manasquan, NJ 08736
    732-223-8484
    Fax : 732-223-2416
    Email: timothy.neumann25@gmail.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

    Margaret Mcgee
    DOJ-Ust
    One Newark Center
    1085 Raymond Blvd.
    Ste 21st Floor
    Newark, NJ 07102
    973-645-3014
    Email: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12, 2023 414 Vine LLC 11 3:2023bk13029
    Feb 20, 2023 Paxe Latitude LP 11 3:2023bk11337
    Dec 14, 2022 414 Vine , LLC 11 3:2022bk19846
    Feb 21, 2022 265 Laurel Avenue, LLC 11 3:2022bk11355
    Apr 15, 2021 Zapper Holdings, LLC 11 3:2021bk13094
    Apr 9, 2021 Loyalty Concepts, Inc. 7 8:2021bk10937
    Aug 13, 2019 265 Laurel Avenue, LLC 11 3:2019bk25648
    Jan 8, 2019 265 Laurel Avenue, LLC 11 3:2019bk10449
    Jun 19, 2018 Lakewood Houses I, LLC 11 3:2018bk22332
    Apr 17, 2018 Lakewood Houses 1, LLC 11 3:2018bk17633
    Jan 6, 2016 Lakewood Shopper, LLC 11 3:16-bk-10191
    May 7, 2014 DiNaso & Sons Building Supply Company, Inc. 11 1:14-bk-42298
    Jun 19, 2012 Harvard Community LLC 7 3:12-bk-25631
    Jan 3, 2012 Karka Management, LLC 7 3:12-bk-10076
    Nov 29, 2011 232 Second Holdings, LLC 11 3:11-bk-44018