New Jersey Bankruptcy Court

Case number: 2:13-bk-13655 - 1 Burr Road Operating Company II, LLC - New Jersey Bankruptcy Court

Case Information
Case title
1 Burr Road Operating Company II, LLC
Chapter
11
Judge
Honorable Donald H. Steckroth
Filed
02/24/2013
Asset
Yes
Docket Header

HC, CLMAGT, JNTADMN, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 13-13655-DHS

Assigned to: Honorable Donald H. Steckroth
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/24/2013
Date terminated:  07/02/2014
341 meeting:  04/03/2013

Debtor

1 Burr Road Operating Company II, LLC

173 Bridge Plaza North
Fort Lee, NJ 07024
BERGEN-NJ
Tax ID / EIN: 20-0114839
dba
Westport Health Care Center


represented by
Ryan T. Jareck

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
(201) 525-6278
Email: [email protected]

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets
Date Filed#Docket Text
07/02/2014Docket Text
Bankruptcy Case Closed. (wdh) (Entered: 07/02/2014)
07/02/201437Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (wdh) (Entered: 07/02/2014)
01/22/201436Docket Text
Certificate of Service (related document: 31 Amended Schedules (Fee Attorney) filed by Debtor 1 Burr Road Operating Company II, LLC, 34 Order Respecting Amendment to Schedule(s)) filed by Ryan T. Jareck on behalf of 1 Burr Road Operating Company II, LLC. (Jareck, Ryan) (Entered: 01/22/2014)
01/15/201435Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2014. (Admin.) (Entered: 01/16/2014)
01/13/201434Docket Text
CORRECTED Order Respecting Amendment to Schedule(s) List of Creditors (related document: 31 Amended Schedules (Fee Attorney) filed by Debtor 1 Burr Road Operating Company II, LLC). 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 1/13/2014. (wdh) (Entered: 01/13/2014)
01/12/201433Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/12/2014. (Admin.) (Entered: 01/13/2014)
01/10/201432Docket Text
Order Respecting Amendment (ERROR- BAD PDF) to Schedule(s) F (related document: 31 Amended Schedules (Fee Attorney) filed by Debtor 1 Burr Road Operating Company II, LLC). 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 1/10/2014. (wdh) Modified TEXT on 1/13/2014 (wdh). (Entered: 01/10/2014)
01/09/2014Docket Text
Receipt of filing fee for Amended Schedules (Fee Attorney)(13-13655-DHS) [misc,amdsch3a] ( 30.00) Filing Fee. Receipt number 27296750, fee amount $ 30.00. (re: Doc# 31) (U.S. Treasury) (Entered: 01/09/2014)
01/09/201431Docket Text
Amended Schedule(s) : F Fee Amount $ 30 filed by Michael D. Sirota on behalf of 1 Burr Road Operating Company II, LLC. (Sirota, Michael) (Entered: 01/09/2014)
10/03/201330Docket Text
Certificate of Service (related document: 26 Amended Schedules(Fee Attorney) filed by Debtor 1 Burr Road Operating Company II, LLC, 27 Order Respecting Amendment to Schedule(s)) filed by Ryan T. Jareck on behalf of 1 Burr Road Operating Company II, LLC. (Jareck, Ryan) (Entered: 10/03/2013)