Welcome to BusinessBankruptcies.com!

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

57 Elm Street Realty Holdings, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk14279
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-18

Updated

9-13-23

Last Checked

3-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2018
Last Entry Filed
Mar 5, 2018

Docket Entries by Year

Mar 5, 2018 1 Petition Chapter 11 Voluntary Petition Filed by Lawrence Berger on behalf of 57 Elm Street Realty Holdings, LLC . Attorney Signature(s) due 3/16/2018.Statement of Corporate Ownership due 3/16/2018. Disclosure of Compensation for Attorney For Debtor3/16/2018.Declaration Under Penalty of Perjury for Non Individual Debtors due 3/16/2018. List of Equity Security Holders due 3/16/2018. 20 Largest Unsecured Creditors due 3/16/2018. List of all creditors due 3/16/2018.Statement of Financial Affairs for Non-Individuals due 3/16/2018.Summary of Your Assets and Liabilities for Non Individuals due 3/16/2018. Incomplete Filings due by 3/16/2018. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 7/2/2018. (rh) Additional attachment(s) added on 3/5/2018 (rh). (Entered: 03/05/2018)
Mar 5, 2018 2 Case Assignment. Judge John Sherwood added to the case. (rh) (Entered: 03/05/2018)
Mar 5, 2018 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Attorney Signature(s) on page 4 of the PEtition, SSN/Tax ID, Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Attorney Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, List of All Creditors, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: April 3, 2018 at 10:00 am Courtroom 3D. 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 3/2/2018. Objection to Order to Show Cause due by 3/16/2018. (rh) (Entered: 03/05/2018)
Mar 5, 2018 Receipt of Case Filing Fee -- Fee Amount $ 1717.00, Receipt Number 535084. Fee received from 57 Elm Street Realty Holdings, LLC (rh) (Entered: 03/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk14279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Mar 2, 2018
Type
voluntary
Terminated
Nov 14, 2019
Updated
Sep 13, 2023
Last checked
Mar 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All County Sewer & Drain LLC
    Bankdirect Capital
    Berger and Bornstein LLC
    BJR Development
    BRB Forensics
    Caroll Engineering
    Hilltop Landscape Design
    John Luongo, CPA
    Lenox Hill Investors, LLC
    Marchetto Higgins Stieve
    Municipal Court of Morristown
    Rasmussen Construction
    Realty Management Associates
    Rent-a-Fence
    Republic Bank
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    57 Elm Street Realty Holdings, LLC
    237 South Street
    Morristown, NJ 07960
    MORRIS-NJ
    Tax ID / EIN: xx-xxx6284

    Represented By

    Lawrence S Berger
    Berger & Bornstein
    237 South Steet
    PO Box 2049
    Morristown, NJ 07962-2049

    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