Welcome to BusinessBankruptcies.com!

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

Elmwood Associates, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:12-bk-37508
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-12

Updated

9-13-23

Last Checked

11-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2012
Last Entry Filed
Nov 21, 2012

Docket Entries by Year

Nov 21, 2012 1 Petition Chapter 11 Voluntary Petition Filed by Nicholas S. Herron on behalf of Elmwood Associates, LLC. Atty Disclosure Statement due 12/5/2012. List of Equity Security Holders due 12/5/2012. Schedule(s) due 12/5/2012. SSN/Tax ID due 12/5/2012. Statement of Financial Affairs due 12/5/2012. Summary of schedules due 12/5/2012.Summary of Certain Liabilities due 12/5/2012. Corporate Resolution due 12/5/2012.Exhibit D due 12/5/2012.Social Security Declaration due 12/5/2012.Bankruptcy Petition Preparer Form due 12/5/2012.Chapter 11 Statement of Current Monthly Income due 12/5/2012. Ch. 11 Small Business Balance Sheet due 12/5/2012. Ch. 11 Cash Flow Statement due 12/5/2012. Ch. 11 Statement of Operations due 12/5/2012. Ch. 11 Small Business Tax Return due 12/5/2012. Notice to Individual Consumer Debtor under 342(b) due 12/5/2012.Certification of Notice to Individual Consumer Debtor due 12/5/2012. Incomplete Filings due by 12/5/2012. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 03/21/2013. (Herron, Nicholas) (Entered: 11/21/2012)
Nov 21, 2012 2 Document re: Corporate Resolution (related document:1 Chapter 11 Voluntary Petition Filed by Nicholas S. Herron on behalf of Elmwood Associates, LLC. Atty Disclosure Statement due 12/5/2012. List of Equity Security Holders due 12/5/2012. Schedule filed by Debtor Elmwood Associates, LLC) filed by Nicholas S. Herron on behalf of Elmwood Associates, LLC. (Herron, Nicholas) (Entered: 11/21/2012)
Nov 21, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-37508) [misc,volp11a] (1213.00). Receipt number 25052538, amount $ 1213.00. (U.S. Treasury) (Entered: 11/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:12-bk-37508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Novalyn L. Winfield
Chapter
11
Filed
Nov 21, 2012
Type
voluntary
Terminated
Apr 14, 2014
Updated
Sep 13, 2023
Last checked
Nov 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Greater Paterson Properties
    Greater Paterson Properties, LLC
    Stephan Mainardi, Esq.

    Parties

    Debtor

    Elmwood Associates, LLC
    PO Box 1356
    Englewood, NJ 07632
    BERGEN-NJ
    Tax ID / EIN: xx-xxx6195

    Represented By

    Nicholas S. Herron
    Seymour Wasserstrum
    205 Landis Avenue
    Vineland, NJ 08360
    (856) 696-8300
    Email: mylawyer7@aol.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2022 Chandra Corporation 11 2:2022bk17836
    Oct 8, 2021 Olegna Fuschi 11 1:2021bk11756
    Oct 27, 2019 CTE 1 LLC 11 2:2019bk30256
    Apr 17, 2018 The Holdings at City, LLC 11 1:2018bk14512
    Apr 17, 2018 Reverend, LLC 11 1:2018bk14510
    Apr 17, 2018 1336 NW 60 LLC 11 1:2018bk14509
    Apr 17, 2018 Miami Beverly, LLC 11 1:2018bk14506
    Sep 21, 2016 124 West Madison, LLC 11 2:16-bk-28079
    Sep 14, 2016 Discount CLEC Services Corporation 11 2:16-bk-27574
    Oct 22, 2012 Plover Development, LLC 11 2:12-bk-35579
    Jun 6, 2012 Blackpool Investors Group, LTD 11 2:12-bk-24599
    May 8, 2012 Sloan Securities Corp. 7 2:12-bk-22049
    Apr 29, 2012 15 Engle Street, LLC 11 2:12-bk-21053
    Jul 11, 2011 Nanuet Farmers Market LLC 7 2:11-bk-30836
    Jul 11, 2011 Italian Design Center of NY LLC 7 2:11-bk-30815