Welcome to BusinessBankruptcies.com!

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

Say "I Do", LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:11-bk-29960
TYPE / CHAPTER
N/A / 7

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 8, 2011

Docket Entries by Year

Jun 30, 2011 1 Petition Chapter 7 Voluntary Petition Filed by Steven R. Lehr on behalf of Say "I Do", LLC. 45 Day Automatic Dismissal for Incomplete Filings due by 08/15/2011. Atty Disclosure Statement due 07/14/2011. Schedule(s) due 07/14/2011. Statement of Financial Affairs due 07/14/2011. Summary of Schedules due 07/14/2011. Corporate Resolution due 07/14/2011. Incomplete Filings due by 07/14/2011. (Lehr, Steven) Modified list on 7/5/2011 (blh). (Entered: 06/30/2011)
Jun 30, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-29960) [misc,volp7a] ( 299.00). Receipt number 21572482, amount $ 299.00. (U.S. Treasury) (Entered: 06/30/2011)
Jun 30, 2011 2 Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 7) filed by Debtor Say "I Do", LLC). Missing Documents: Schedules A B D E G and H, Summary of Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation and Corporate Resolution. Incomplete Filings due by 7/14/2011. (blh) (Entered: 07/05/2011)
Jul 5, 2011 3 Appointment of Trustee.Trustee Joseph J. Newman appointed to case. Meeting of Creditors 341(a) meeting to be held on 8/5/2011 at 11:00 AM at Suite 1401, One Newark Center. (United States Trustee) (Entered: 07/05/2011)
Jul 7, 2011 4 BNC Certificate of Mailing. No. of Notices: 2. Service Date 07/07/2011. (Admin.) (Entered: 07/08/2011)
Jul 8, 2011 5 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 7. Service Date 07/08/2011. (Admin.) (Entered: 07/09/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:11-bk-29960
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rosemary Gambardella
Chapter
7
Filed
Jun 30, 2011
Terminated
Oct 10, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PNC Bank
    Rapid Advance
    West Caldwell Plaza, LLC

    Parties

    Debtor

    Say "I Do", LLC
    382 Bloomfield Avenue
    Caldwell, NJ 07006
    Tax ID / EIN: xx-xxx6195

    Represented By

    Steven R. Lehr
    33 Clinton Road
    Suite 100
    West Caldwell, NJ 07006
    (973) 575-8002
    Email: slehr@lehrlaw.com

    Trustee

    Joseph J. Newman
    4 Concord Street
    Cranford, NJ 07016
    (908) 276-9371

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 RLB Food Distributors LP 11V 2:2024bk12110
    Aug 26, 2022 W. R. Chesnut Engineering, Inc. 7 2:2022bk16756
    Aug 23, 2018 From Dusk Til Dawn LLC 11 2:2018bk26927
    Mar 30, 2018 CTC International, Inc. 7 2:2018bk16341
    May 9, 2016 Exclusive Detailing, Inc. 7 2:16-bk-19065
    Jul 14, 2015 Sparkle Cleaner, LLC 7 2:15-bk-23144
    Jan 6, 2015 Hunterdon Realty LLC 11 2:15-bk-10184
    Jun 10, 2014 AME Consulting Group, LLC 7 2:14-bk-21956
    Jun 5, 2014 Sparkle Cleaner, LLC 11 2:14-bk-21700
    Dec 19, 2013 Davidson And Howard, Inc. 7 2:13-bk-37486
    Mar 27, 2013 Hotlights, Inc. 7 2:13-bk-16480
    Feb 8, 2013 Smart Little House, LLC 7 2:13-bk-12514
    May 16, 2012 Pet Watchers, Inc 7 2:12-bk-22684
    Nov 29, 2011 RICA Enterprises, Inc. 11 2:11-bk-44026
    Sep 16, 2011 Vitella's Deli & Cafe, LLC 7 2:11-bk-37280