Welcome to BusinessBankruptcies.com!

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

876 Stuyvesant Realty, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk12302
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-24

Updated

3-31-24

Last Checked

3-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2024
Last Entry Filed
Mar 7, 2024

Docket Entries by Week of Year

Mar 3 1 Petition Chapter 11 Voluntary Petition Filed by Novlet M Lawrence on behalf of 876 Stuyvesant Realty, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 08/30/2024. Chapter 11 Small Business Plan due by 12/30/2024. (Lawrence, Novlet) (Entered: 03/03/2024)
Mar 3 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-12302) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46463652, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 03/03/2024)
Mar 4 2 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 3/4/2024. Hearing scheduled for 3/26/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (mlc) (Entered: 03/04/2024)
Mar 4 3 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/10/2024 at 09:00 AM at Telephonic.Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 6/10/2024. Proofs of Claim due by 5/13/2024. Government Proof of Claim due by 8/30/2024. (mlc) (Entered: 03/04/2024)
Mar 5 4 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 03/05/2024)
Mar 7 5 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 3. Notice Date 03/06/2024. (Admin.) (Entered: 03/07/2024)
Mar 7 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/06/2024. (Admin.) (Entered: 03/07/2024)

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk12302
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Mar 3, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Community Loan Servicing LLC
    Community Loan Servicing, LLC
    Department of Housing
    Fein Such Kahn & Shepard

    Parties

    Debtor

    876 Stuyvesant Realty, LLC
    876 Stuyvesant Avenue
    Apt B
    Irvington, NJ 07111
    ESSEX-NJ
    Tax ID / EIN: xx-xxx7331

    Represented By

    Novlet M Lawrence
    Novlet Lawrence Law Office
    PO Box 436
    Whitehouse Station, NJ 08889
    973-677-3330
    Fax : 973-524-7947
    Email: lawrencenovlet@aol.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 #
    Feb 15 Living Water Christian Assembly of Smyrne, Inc. 11V 2:2024bk11438
    Jun 5, 2020 MAXIMILLIAN BEL'S, INC. 11 2:2020bk17286
    Jun 13, 2016 SP Images, Inc. parent case 11 1:16-bk-11455
    Jun 13, 2016 Draw Another Circle, LLC 11 1:16-bk-11452
    Feb 17, 2015 Trinity Realty & Investment LLC 7 2:15-bk-12653
    Dec 30, 2014 Trinity Realty & Investment LLC 7 2:14-bk-35948
    Sep 9, 2014 Gomez Development Company, LLC 11 2:14-bk-28539
    Jun 10, 2014 Selected Arrow Enterprises, Inc. 7 2:14-bk-21942
    Mar 10, 2014 First Choice Centers, Inc. 11 2:14-bk-14456
    Jan 20, 2014 Scott Enterprises, Inc. 7 2:14-bk-10943
    Jan 6, 2014 Franklyn & Hayden, Inc 11 2:14-bk-10132
    Jun 25, 2013 Celestial Church Jericho Parish, Inc. 11 2:13-bk-23940
    May 30, 2012 Real Estate Process, LLC 7 2:12-bk-23794
    Mar 8, 2012 J Way Sterile Service Inc. 7 2:12-bk-16037
    Jan 24, 2012 Roar Investments, LLC 11 2:12-bk-11608