Welcome to BusinessBankruptcies.com!

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

596 Meyersville Road, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2019bk22261
TYPE / CHAPTER
Voluntary / 11

Filed

6-20-19

Updated

9-13-23

Last Checked

7-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 21, 2019
Last Entry Filed
Jun 20, 2019

Docket Entries by Quarter

Jun 20, 2019 1 Petition Chapter 11 Voluntary Petition Filed by 596 Meyersville Road, LLC . Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/18/2019. (mlc) Modified (THE DEBTORS MUST BE REPRESENTED BY AN ATTORNEY) on 6/20/2019 (mlc). Additional attachment(s) added on 6/20/2019 (Purce, Sharon). (Entered: 06/20/2019)
Jun 20, 2019 Receipt of Case Filing Fee -- Fee Amount $ 1717, Receipt Number 539356. Fee received from Jorge Fonseca (sjp) (Entered: 06/20/2019)
Jun 20, 2019 2 Notice of Appearance and Request for Service of Notice filed by Kyle Francis Eingorn on behalf of Oak Leaf Financial, LLC. (Eingorn, Kyle) (Entered: 06/20/2019)
Jun 20, 2019 Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 19-17388. (sjp) (Entered: 06/20/2019)
Jun 20, 2019 3 Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, 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 6/20/2019. Hearing scheduled for 7/23/2019 at 11:00 AM at SLM - Courtroom 3A, Newark. (sjp) (Entered: 06/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2019bk22261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Jun 20, 2019
Type
voluntary
Terminated
Jan 15, 2020
Updated
Sep 13, 2023
Last checked
Jul 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Treasury
    Oak Leaf Financial, LLC

    Parties

    Debtor

    596 Meyersville Road, LLC
    596 Meyersville Road
    Gillette, NJ 07933
    MORRIS-NJ
    Tax ID / EIN: xx-xxx5925

    Represented By

    596 Meyersville Road, LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 11 Berkeley Heights Dental Specialists LLC 11V 2:2024bk11298
    Jan 19, 2021 Tiffinblog LLC 7 2:2021bk10418
    Feb 20, 2020 148 Pleasantville Financial Limited Liability Comp 11 2:2020bk12845
    Nov 21, 2019 596 Meyersville Road, LLC 11 2:2019bk31946
    Nov 15, 2019 KMD Excavating, LLC 7 2:2019bk31531
    Apr 11, 2019 596 Meyersville Road, LLC 11 2:2019bk17388
    Mar 22, 2018 Stonington Capital, LLC 11 2:2018bk15599
    Dec 15, 2016 Lillian Court Associates, LLC 7 2:16-bk-33869
    Jan 12, 2016 Thosco, Inc. 11 2:16-bk-10557
    Jan 6, 2014 Platinum Developers Group LLC 7 3:14-bk-10179
    Jan 6, 2014 Platinum Developers Group LLC 7 2:14-bk-10179
    May 9, 2013 Meadowlands Electronics, Inc. 11 2:13-bk-20190
    May 8, 2013 Vanwell Electronics, Inc. 11 2:13-bk-20187
    May 8, 2013 Secure Systen, Inc. 11 2:13-bk-20186
    Aug 3, 2012 Genta Incorporated 7 1:12-bk-12269