Welcome to BusinessBankruptcies.com!

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

421 Maggie Ave LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk10097
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-24

Updated

3-31-24

Last Checked

1-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2024
Last Entry Filed
Jan 8, 2024

Docket Entries by Week of Year

Jan 4 1 Petition Chapter 11 Voluntary Petition Filed by Bruce H Levitt on behalf of 421 Maggie Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/3/2024. (Levitt, Bruce) (Entered: 01/04/2024)
Jan 4 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10097) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46221234, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/04/2024)
Jan 4 2 Document re: Resolution Authorizing Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 421 Maggie Ave LLC) filed by Bruce H Levitt on behalf of 421 Maggie Ave LLC. (Levitt, Bruce) (Entered: 01/04/2024)
Jan 5 3 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, 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 1/5/2024. Hearing scheduled for 3/12/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Browne, Christopher) (Entered: 01/05/2024)
Jan 5 4 Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 01/05/2024)
Jan 5 5 Application For Retention of Professional Levitt & Slafkes, P.C. as Counsel to Debtor in Possession Filed by Bruce H Levitt on behalf of 421 Maggie Ave LLC. Objections due by 1/25/2024. (Attachments: # 1 Certification of Counsel in Support of Application for Retention # 2 Proposed Order) (Levitt, Bruce) (Entered: 01/05/2024)
Jan 5 6 Certificate of Service (related document:5 Application for Retention filed by Debtor 421 Maggie Ave LLC) filed by Bruce H Levitt on behalf of 421 Maggie Ave LLC. (Levitt, Bruce) (Entered: 01/05/2024)
Jan 8 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024)
Jan 8 8 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/7/2024 at 09:00 AM at Telephonic. Proofs of Claim due by 3/14/2024. Government Proof of Claim due by 7/2/2024. (mlc) (Entered: 01/08/2024)

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk10097
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Jan 4, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christillia Molina
    Frederick R. Dunne, Jr., Esq.
    JDM Maintenance & Repairs, LLC
    Shellpoint

    Parties

    Debtor

    421 Maggie Ave LLC
    700 Park Avenue
    Elizabeth, NJ 07208
    UNION-NJ
    Tax ID / EIN: xx-xxx6331

    Represented By

    Bruce H Levitt
    Levitt & Slafkes, P.C.
    515 Valley Street, Suite 140
    Maplewood, NJ 07040
    973-313-1200
    Email: blevitt@levittslafkes.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

    Rachel Wolf
    DOJ-Ust
    One Newark Center
    Ste 2100
    Newark, NJ 07102
    202-834-3003
    Email: rachel.wolf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 JWJ Trucking Corp 7 2:2024bk10849
    Oct 5, 2022 Leon & Associates LLC 11V 2:2022bk17913
    Sep 28, 2020 Great Escapes, LLC 7 2:2020bk21002
    May 23, 2020 Camega Flat Concrete Work I LLC 7 2:2020bk16802
    Dec 9, 2018 Mr. Milcent & Sons, LLC 11 2:2018bk34191
    Mar 31, 2016 LPM Mobile Trailer Repair LLC 7 2:16-bk-16072
    Oct 23, 2015 LPHM, Inc. dba Colosseum Diner 11 2:15-bk-29977
    May 6, 2015 LPHM, Inc. dba Colosseum Diner 11 2:15-bk-18535
    Dec 2, 2014 Darken Architectural Woodwork Installation, LLC 7 2:14-bk-34441
    May 20, 2014 601 Lehigh Associates, LLC 11 2:14-bk-20171
    Mar 26, 2014 624-630 Westfield Corporation, a Corporation 11 2:14-bk-15696
    Aug 16, 2013 Wilca Corp. 11 2:13-bk-28133
    Mar 15, 2013 S & G Technology, LLC 7 2:13-bk-15403
    Sep 19, 2012 Freeway Moving & Transportation, LLC 7 2:12-bk-32960
    Jun 4, 2012 Perez Properties, LLC 11 2:12-bk-24407