|
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 760 Fulton Meats LLC
53 Knightsbridge Road Suite 220 Piscataway, NJ 08854 MIDDLESEX-NJ Tax ID / EIN: 83-1042282 |
represented by |
|
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 |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/23/2020 | 11 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020) |
02/23/2020 | 10 | Docket Text BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020) |
02/21/2020 | 9 | Docket Text ORDER DISMISSING CASE ON COURTS ORDER TO SHOW CAUSE for Debtor (related document: 3 Show Cause). 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 2/21/2020. (ckk) (Entered: 02/21/2020) |
01/24/2020 | 8 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020) |
01/24/2020 | 7 | Docket Text Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 01/24/2020) |
01/23/2020 | 6 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) |
01/23/2020 | 5 | Docket Text BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) |
01/22/2020 | 4 | Docket Text CHAPTER 11 STATUS CONFERENCE HEARING. (related document: 1 Chapter 11 Voluntary Petition Filed by Brett Silverman on behalf of 760 Fulton Meats LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 07/20/2020. Chapter 11 Small Business Plan due by 11/16/2020. filed by Debtor 760 Fulton Meats LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 3/5/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 01/22/2020) |
01/21/2020 | Docket Text Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-10912) [misc,volp11a] (1717.00) Filing Fee. Receipt number A40264333, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/21/2020) | |
01/21/2020 | 2 | Docket Text Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/20/2020 at 11:00 AM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 3/30/2020. Government Proof of Claim due by 7/20/2020. (mrg) (Entered: 01/21/2020) |