Welcome to BusinessBankruptcies.com!

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

Harvard Community LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:12-bk-25631
TYPE / CHAPTER
Voluntary / 7

Filed

6-19-12

Updated

9-14-23

Last Checked

6-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2012
Last Entry Filed
Jun 19, 2012

Docket Entries by Year

Jun 19, 2012 1 Petition Chapter 7 Voluntary Petition Filed by Harvard Community LLC . 45 Day Automatic Dismissal for Incomplete Filings due by 8/3/2012. Missing Documents: Attorney Representation (required of Business Debtor), Schedules B D E F G and H, Summary of Schedules, Statement of Financial Affairs, Attorney Disclosure Statement, Corporate Resolution and First Three Pages of Petition AS REVISED 12/1/2011. Incomplete Filings due by 7/3/2012. (blh) Additional attachment(s) added on 6/19/2012 (Higgins, Barbara). (Entered: 06/19/2012)
Jun 19, 2012 Receipt of Fee Amount $ 306.00, Receipt Number 610984. (related document: 1 Voluntary Petition (Chapter 7) filed by Debtor Harvard Community LLC). Fee received from Rachel Flam. (blh) (Entered: 06/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:12-bk-25631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
7
Filed
Jun 19, 2012
Type
voluntary
Terminated
Feb 27, 2013
Updated
Sep 14, 2023
Last checked
Jun 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    Discover
    Indymac Bank

    Parties

    Debtor

    Harvard Community LLC
    28 Negba St
    Lakewood, NJ 08701
    OCEAN-NJ
    Tax ID / EIN: xx-xxx9959

    Represented By

    Harvard Community LLC
    PRO SE

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 9, 2023 265 Laurel Avenue, LLC 11 3:2023bk13970
    Apr 12, 2023 414 Vine LLC 11 3:2023bk13029
    Feb 20, 2023 Paxe Latitude LP 11 3:2023bk11337
    Dec 14, 2022 414 Vine , LLC 11 3:2022bk19846
    Feb 21, 2022 265 Laurel Avenue, LLC 11 3:2022bk11355
    Apr 15, 2021 Zapper Holdings, LLC 11 3:2021bk13094
    Apr 9, 2021 Loyalty Concepts, Inc. 7 8:2021bk10937
    Aug 13, 2019 265 Laurel Avenue, LLC 11 3:2019bk25648
    Jan 8, 2019 265 Laurel Avenue, LLC 11 3:2019bk10449
    Jun 19, 2018 Lakewood Houses I, LLC 11 3:2018bk22332
    Apr 17, 2018 Lakewood Houses 1, LLC 11 3:2018bk17633
    Jan 6, 2016 Lakewood Shopper, LLC 11 3:16-bk-10191
    Mar 5, 2015 Beaton Brothers Flooring Co. Inc. 11 3:15-bk-13891
    May 7, 2014 DiNaso & Sons Building Supply Company, Inc. 11 1:14-bk-42298
    Nov 29, 2011 232 Second Holdings, LLC 11 3:11-bk-44018