Welcome to BusinessBankruptcies.com!

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

87 Jacobus Ave LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2023bk14955
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-23

Updated

3-31-24

Last Checked

7-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2023
Last Entry Filed
Jun 11, 2023

Docket Entries by Month

Jun 7, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Joseph L. Schwartz on behalf of 87 Jacobus Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/5/2023. (Attachments: # 1 Written Consent) (Schwartz, Joseph) (Entered: 06/07/2023)
Jun 7, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-14955) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45404472, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/07/2023)
Jun 7, 2023 2 Case Assignment. Judge Stacey L. Meisel added to the case. (ad) (Entered: 06/07/2023)
Jun 7, 2023 3 Document re: Corporate Ownership Statement filed by Joseph L. Schwartz on behalf of 87 Jacobus Ave LLC. (Schwartz, Joseph) (Entered: 06/07/2023)
Jun 7, 2023 4 Document re: Creditor Matrix filed by Joseph L. Schwartz on behalf of 87 Jacobus Ave LLC. (Schwartz, Joseph) (Entered: 06/07/2023)
Jun 7, 2023 5 Document re: /DECLARATION OF LANCE T. LUCARELLI IN SUPPORT OF DEBTORS CHAPTER 11 PETITION (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 87 Jacobus Ave LLC) filed by Joseph L. Schwartz on behalf of 87 Jacobus Ave LLC. (Schwartz, Joseph) (Entered: 06/07/2023)
Jun 7, 2023 6 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, Attorney 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 6/7/2023. Hearing scheduled for 7/11/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (rh) (Entered: 06/07/2023)
Jun 8, 2023 7 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 06/08/2023)
Jun 8, 2023 8 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/12/2023 at 09:00 AM at Telephonic. Proofs of Claim due by 8/16/2023. Government Proof of Claim due by 12/4/2023. (mlc) (Entered: 06/08/2023)
Jun 9, 2023 9 Application re: /FOR AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF RIKER DANZIG LLP AS COUNSEL TO THE DEBTOR AND DEBTOR-IN-POSSESSION PURSUANT TO 11 U.S.C. § 327(a) EFFECTIVE AS OF PETITION DATE Filed by Joseph L. Schwartz on behalf of 87 Jacobus Ave LLC. Objection deadline is 6/16/2023. (Attachments: # 1 Declaration of Joseph L. Schwartz # 2 Proposed Order) (Schwartz, Joseph) (Entered: 06/09/2023)

There are 2 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
2:2023bk14955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Jun 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General, US Dept. Of Justice
    Department of Environmental Protection
    Environmental Claims Administration
    Estate of Benjamin Farber
    Estate of Benjamin Farber c/o Stabler & Baldwin, P
    Farnow, Inc.
    Internal Revenue Service
    Internal Revenue Service
    Juan Olivo-Castro, Esq.
    N.J. Dept. of Environmental Protection
    New Jersey Division of Taxation
    NJ Office of the Attorney General
    Syncon Resins, Inc.
    Town of Kearny
    U.S. Environmental Protection Agency
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    87 Jacobus Ave LLC, Debtor
    534 Broadway
    Bayonne, NJ 07002
    HUDSON-NJ
    Tax ID / EIN: xx-xxx4500

    Represented By

    Joseph L. Schwartz
    Riker, Danig, Scherer, Hyland, Perretti
    Headquarters Plaza
    One Speedwell Ave
    Morristown, NJ 07960
    (973) 538-0800
    Email: jschwartz@riker.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

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 5, 2023 Supor Properties Bergen Avenue LLC 11 2:2023bk15758
    Jun 8, 2023 Oasis Development, LLC parent case 11 1:2023bk10746
    Jun 8, 2023 VEGS2 QALICB, LLC parent case 11 1:2023bk10745
    Jun 8, 2023 AeroFarms International Holdings, LLC parent case 11 1:2023bk10743
    Jun 8, 2023 AeroFarms 8, LLC parent case 11 1:2023bk10742
    Jun 8, 2023 VEGS1 Leveraged Lender, LLC parent case 11 1:2023bk10741
    Jun 8, 2023 AeroFarms LLC parent case 11 1:2023bk10740
    Jun 8, 2023 Just Greens, LLC parent case 11 1:2023bk10739
    Jun 8, 2023 VEGS1 QALICB, LLC parent case 11 1:2023bk10738
    Jun 8, 2023 AeroFarms, Inc. 11 1:2023bk10737
    Jan 6, 2016 New York Crane & Equipment Corp. 11 1:16-bk-40043
    Jan 6, 2016 J.F. Lomma, Inc. (N.J.) parent case 11 1:16-bk-40045
    Jan 6, 2016 J.F. Lomma, Inc. (De.) parent case 11 1:16-bk-40044
    Oct 23, 2015 Shelley Food Stores, Inc. II 11 7:15-bk-23535
    Feb 17, 2012 Flash Carrier LLC 11 2:12-bk-13980