New Jersey Bankruptcy Court

Case number: 3:21-bk-19234 - 436 Princeton Avenue, LLC - New Jersey Bankruptcy Court

Case Information
Case title
436 Princeton Avenue, LLC
Chapter
11
Judge
Kathryn C. Ferguson
Filed
11/30/2021
Last Filing
08/10/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-19234-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset

Date filed:  11/30/2021
341 meeting:  01/13/2022
Deadline for filing claims:  02/08/2022
Deadline for filing claims (govt.):  05/31/2022

Debtor

436 Princeton Avenue, LLC

2115 Hamilton Avenue
Trenton, NJ 08619
MERCER-NJ
Tax ID / EIN: 81-4682847

represented by
Scott E. Kaplan

Law Offices of Scott E. Kaplan, LLC
5 South Main Street
PO Box 157
Allentown, NJ 085010157
609-259-1112
Fax : 609-259-5600
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
12/22/202115Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/22/2021. (Admin.) (Entered: 12/23/2021)
12/21/202114Docket Text
Order Vacating (related document: 13 Order Respecting Amendment to Schedule(s) D,G & H (related document: 12 Amended Schedules (Fee Attorney) filed by Debtor 436 Princeton Avenue, 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 12/20/2021. (pbf) Modified on 12/21/2021 (llb). NO ADDITIONAL CREDITORS ADDED; ORDER IS NOT NECESSARY). 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 12/21/2021. (bwj) (Entered: 12/22/2021)
12/20/202113Docket Text
Order Respecting Amendment to Schedule(s) D,G & H (related document: 12 Amended Schedules (Fee Attorney) filed by Debtor 436 Princeton Avenue, 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 12/20/2021. (pbf) Modified on 12/21/2021 (llb). NO ADDITIONAL CREDITORS ADDED; ORDER IS NOT NECESSARY (Entered: 12/20/2021)
12/18/2021Docket Text
Receipt of filing fee for Amended Schedules (Fee Attorney)( 21-19234-CMG) [misc,amdsch3a] ( 32.00) Filing Fee. Receipt number A43307103, fee amount $ 32.00. (re: Doc# 12) (U.S. Treasury) (Entered: 12/18/2021)
12/18/202112Docket Text
MISSING DOCUMENTS - Amended Schedule(s) : A/B,D,E/F,G,H,Summary of Schedules,Other Schedules re:Debtor's Declaration Fee Amount $ 32 filed by Scott E. Kaplan on behalf of 436 Princeton Avenue, LLC. (Kaplan, Scott) Modified on 12/21/2021 (pbf). STILL MISSING: LIST OF EQUITY SECURITY HOLDERS. Modified CAPTION OF TEXT on 12/21/2021 (llb). (Entered: 12/18/2021)
12/04/202111Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/04/2021. (Admin.) (Entered: 12/05/2021)
12/04/202110Docket Text
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 12/04/2021. (Admin.) (Entered: 12/05/2021)
12/03/20219Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2021. (Admin.) (Entered: 12/04/2021)
12/03/20218Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2021. (Admin.) (Entered: 12/04/2021)
12/02/20217Docket Text
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 1/13/2022 at 11:00 AM at Telephonic. Proofs of Claim due by 2/8/2022. Government Proof of Claim due by 5/31/2022. (mrg) (Entered: 12/02/2021)