Welcome to BusinessBankruptcies.com!

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

Silk City 58 LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk14898
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-24

Updated

5-15-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 18, 2024

Docket Entries by Week of Year

May 14 1 Petition Chapter 11 Voluntary Petition Filed by David L Chapman on behalf of Silk City 58 LLC . Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 11/12/2024. Chapter 11 Small Business Plan due by 3/10/2025. (dmc) Additional attachment(s) added on 5/14/2024 (dmc). (Entered: 05/14/2024)
May 14 2 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, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 5/14/2024. Hearing scheduled for 7/10/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (dmc) Modified on 5/14/2024 (dmc). ENTERED IN ERROR. NOTICE STOPPED. (Entered: 05/14/2024)
May 14 Hearing Withdrawn (related document:2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents.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, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 5/14/2024. Hearing scheduled for 7/10/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (dmc) Modified on 5/14/2024 (dmc). ENTERED IN ERROR. NOTICE STOPPED.) (dmc) (Entered: 05/14/2024)
May 14 3 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, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 5/14/2024. Hearing scheduled for 6/4/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (dmc) (Entered: 05/14/2024)
May 15 4 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/19/2024 at 09:00 AM at Telephonic. Proofs of Claim due by 7/23/2024. Government Proof of Claim due by 11/12/2024. (mlc) (Entered: 05/15/2024)
May 15 Receipt of Case Filing Fee -- Fee Amount $ 1738.00, Receipt Number 50000886. Fee received from David L Chapman (Browne, Christopher) (Entered: 05/15/2024)
May 15 5 Chapter 11 Small Business Scheduling Order. The debtor's exclusive right to file a plan expires 11/10/2024; the Plan and Disclosure Statement are due 3/10/2025. 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 5/15/2024. Status hearing to be held on 7/11/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 05/15/2024)
May 17 6 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)
May 17 7 Notice of Appearance and Request for Service of Notice filed by Michael A. Artis on behalf of U.S. Trustee. (Artis, Michael) (Entered: 05/17/2024)
May 18 8 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 05/17/2024. (Admin.) (Entered: 05/18/2024)

There are 2 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
2:2024bk14898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
May 14, 2024
Type
voluntary
Updated
May 15, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PHH Mortgage Services

    Parties

    Debtor

    Silk City 58 LLC
    361 N Midland Ave
    Saddle Brook, NJ 07663
    BERGEN-NJ
    Tax ID / EIN: xx-xxx3225

    Represented By

    David L Chapman
    266 State Route 34
    Matawan, NJ 07747
    732 921-2161

    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

    Represented By

    Michael A. Artis
    United States Department of Justice
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    (973) 645-3014
    Email: michael.a.artis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 20, 2019 Aims Saddle Brook Investment LLC 11 2:2019bk20176
    Feb 19, 2019 Arsynco, Inc. parent case 11 2:2019bk13454
    Feb 19, 2019 PACK Pharmaceuticals, LLC parent case 11 2:2019bk13453
    Feb 19, 2019 Acetris Health, LLC parent case 11 2:2019bk13452
    Feb 19, 2019 Rising Health, LLC parent case 11 2:2019bk13451
    Feb 19, 2019 Rising Pharmaceuticals, Inc. parent case 11 2:2019bk13447
    Mar 27, 2018 Elegant Marble & Granite, Inc. parent case 7 2:2018bk15966
    Mar 27, 2018 Perfect Marble & Granite, Inc. parent case 7 2:2018bk15965
    Mar 27, 2018 Lotus Marble & Granite, Inc. parent case 7 2:2018bk15961
    Mar 27, 2018 Lotus Exim International, Inc. 7 2:2018bk15957
    May 10, 2017 Bennigan's Saddlebrook, LLC 11 2:17-bk-19697
    Mar 20, 2017 MATTISON AVENUE VENTURES, LLC 11 2:17-bk-15424
    Oct 7, 2016 1317 Restaurant Co, LLC 11 2:16-bk-29279
    Oct 7, 2016 JMG Restaurant Corp. 11 2:16-bk-29278
    Sep 6, 2011 Neha & Anisha, Inc. 7 2:11-bk-36369