Welcome to BusinessBankruptcies.com!

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

Millennium Urban Renewal, LP

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2023bk13900
TYPE / CHAPTER
Voluntary / 11V

Filed

5-5-23

Updated

3-31-24

Last Checked

6-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Month

May 5, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of Millennium Urban Renewal, LP. Chapter 11 Plan Subchapter V Due by 08/3/2023. (Attachments: # 1 Corporate Resolution) (Sodono, Anthony) (Entered: 05/05/2023)
May 5, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-13900) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45278515, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/05/2023)
May 5, 2023 2 Notice of Appearance and Request for Service of Notice filed by Michele M. Dudas on behalf of Millennium Urban Renewal, LP. (Dudas, Michele) (Entered: 05/05/2023)
May 5, 2023 3 Application For Retention of Professional McManimon, Scotland & Baumann, LLC as Attorney Filed by Anthony Sodono III on behalf of Millennium Urban Renewal, LP. Objections due by 5/26/2023. (Attachments: # 1 Certification in Support # 2 Proposed Order # 3 Certification of Service) (Sodono, Anthony) (Entered: 05/05/2023)
May 8, 2023 4 Notice of Appearance and Request for Service of Notice filed by Daniel M. Eliades on behalf of MSF Fulton, LLC. (Eliades, Daniel) (Entered: 05/08/2023)
May 8, 2023 5 Notice of Appearance and Request for Service of Notice filed by William L. Waldman on behalf of MSF Fulton, LLC. (Waldman, William) (Entered: 05/08/2023)
May 8, 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, 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, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, 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 5/8/2023. Hearing scheduled for 5/30/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (dlr) (Entered: 05/08/2023)
May 8, 2023 Remark . The debtor has a principal address of 600 Fulton StreetElizabeth, NJ 07206 (dlr) (Entered: 05/08/2023)
May 10, 2023 7 Notice of Appointment of Mark Edward Hall as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 05/10/2023)
May 11, 2023 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)

There are 5 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
2:2023bk13900
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11V
Filed
May 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aida Batista
    Alpha Plumbing & Heating Co.
    American Water
    Ana Fuentes
    Appleview Development Inc.
    B Safe
    Carlos Bermudez
    Celeste Solano
    City of Elizabeth
    Collette Davidson
    Daniel Eliades & William Waldman, Esq.
    Dept of Community Affairs
    Desiree Little
    Diane Hampton
    Doris Almeida
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Millennium Urban Renewal, LP
    31 Gregory Avenue
    West Orange,, NJ 07052
    ESSEX-NJ
    Tax ID / EIN: xx-xxx6050

    Represented By

    Michele M. Dudas
    McManimon, Scotland & Baumann, LLC
    75 Livingston Avenue
    Ste Second Floor
    Roseland, NJ 07068
    973-622-1800
    Fax : 973-622-7333
    Email: mdudas@msbnj.com
    Anthony Sodono, III
    McManimon, Scotland & Baumann, LLC
    75 Livingston Avenue
    Roseland, NJ 07068
    973-622-1800
    Fax : 973-681-7233
    Email: asodono@msbnj.com

    Trustee

    Mark Edward Hall
    Fox Rothschild, LLP
    49 Market Street
    Morristown, NJ 07960
    (973) 548-3314

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22, 2022 Fusion Flavor LLC 7 2:2022bk13277
    Nov 6, 2021 DJB Boutique LLC 7 2:2021bk18623
    Nov 27, 2018 Port Warehouse & Distributing Corp. 7 2:2018bk33325
    Dec 18, 2016 Rosado Enterprises, LLC 11 2:16-bk-34012
    Dec 11, 2015 Harvard Investment Corp. 11 2:15-bk-33233
    Nov 4, 2014 Effect Auto Sales, Inc 7 2:14-bk-32521
    Nov 4, 2014 Global Auto, Inc 7 2:14-bk-32520
    Oct 24, 2014 M&M Logistics Corp 7 2:14-bk-31718
    Sep 10, 2014 F & B Gardens LLC 11 2:14-bk-28601
    Apr 30, 2014 950 East Grand Corp. 11 2:14-bk-18609
    Apr 23, 2014 940 East Grand Corp. 11 2:14-bk-17984
    Feb 20, 2014 Los Cocos, LLC 11 2:14-bk-12954
    Apr 1, 2013 41-55 Pine, L.L.C. 11 2:13-bk-16996
    Sep 6, 2011 Glick Realty, Corp. 11 2:11-bk-36325
    Aug 17, 2011 Glick Rentals, LLC 11 2:11-bk-34449