Docket Entries by Week of Year
Nov 29, 2022 | 1 | Petition Chapter 7 Involuntary Petition. . Re: Exit Strategy Reos LLC Filed by Petitioning Creditor(s): Issac Gindi (wdr) Additional attachment(s) added on 11/29/2022 (wdr). (Entered: 11/29/2022) | |
---|---|---|---|
Nov 29, 2022 | 2 | Involuntary Summons Issued Issac Gindi for service on Exit Strategy Reos LLC Answer to Involuntary Petition due by 12/20/2022. (wdr) (Entered: 11/29/2022) |
Exit Strategy Reos LLC
177 Arlington Ave
Lakewood, NJ 08701
OCEAN-NJ
Exit Strategy Reos LLC
PRO SE
U.S. Trustee
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
Issack Gindi
409 Berwick Street
Orange, NJ 07079
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 21, 2022 | 265 Laurel Avenue, LLC | 11 | 3:2022bk11355 |
Feb 16, 2022 | 1325 Atlantic Realty LLC | 11 | 1:2022bk40277 |
Apr 15, 2021 | Zapper Holdings, LLC | 11 | 3:2021bk13094 |
Aug 13, 2019 | 265 Laurel Avenue, LLC | 11 | 3:2019bk25648 |
Jan 8, 2019 | 265 Laurel Avenue, LLC | 11 | 3:2019bk10449 |
Jun 12, 2018 | The Lakewood of Voorhees Operator, LLC | 7 | 1:2018bk21849 |
Mar 23, 2018 | American Center for Civil Justice, Inc. | 11 | 3:2018bk15691 |
Feb 8, 2016 | 1666 Hidden Lane LLC | 7 | 3:16-bk-12250 |
Jan 6, 2016 | Lakewood Shopper, LLC | 11 | 3:16-bk-10191 |
May 7, 2014 | DiNaso & Sons Building Supply Company, Inc. | 11 | 1:14-bk-42298 |
Jan 27, 2013 | Elizabeth Property Holdings, LLC | 11 | 3:13-bk-11519 |
Jul 23, 2012 | Sea Real Estate CCHF 101, LLC | 11 | 3:12-bk-28242 |
Feb 16, 2012 | Etz Hayim, Inc., NJ Non-Profit Corporation | 11 | 3:12-bk-13864 |
Jan 3, 2012 | Karka Management, LLC | 7 | 3:12-bk-10076 |
Nov 29, 2011 | 232 Second Holdings, LLC | 11 | 3:11-bk-44018 |