Assigned to: Judge Ashely M. Chan Chapter 7 Voluntary No asset |
|
Debtor East Coast Investors, LLC
1086 Livingston Avenue North Brunswick, NJ 08902 MIDDLESEX-NJ Tax ID / EIN: 22-3813520 |
represented by |
ROGER V. ASHODIAN
Regional Bankruptcy Center of SE PA 101 West Chester Pike Ste. 1A Havertown, PA 19083 610-446-6800 Email: [email protected] |
Trustee ROBERT H. HOLBER
Robert H. Holber PC 41 East Front Street Media, PA 19063 (610) 565-5463 |
| |
U.S. Trustee United States Trustee
Office of United States Trustee Robert N.C. Nix Federal Building 900 Market Street Suite 320 Philadelphia, PA 19107 (215)597-4411 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2024 | 10 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee HOLBER, ROBERT H. Meeting of Creditors with 341(a) meeting to be held on 5/23/2024 at 10:10 AM Zoom.us - Holber: Meeting ID 553 798 0544, Passcode 9076919462, Phone 1 (267) 635-2353. (Scheduled Automatic Assignment, shared account) (Entered: 04/30/2024) |
04/30/2024 | 9 | Docket Text Corporate Resolution Filed by ROGER V. ASHODIAN on behalf of East Coast Investors, LLC. (ASHODIAN, ROGER) (Entered: 04/30/2024) |
04/30/2024 | 8 | Docket Text Matrix List of Creditors Filed. Number of pages filed: 1, Filed by ROGER V. ASHODIAN on behalf of East Coast Investors, LLC. (ASHODIAN, ROGER) (Entered: 04/30/2024) |
04/26/2024 | Docket Text Fee paid in full on 4/24/2024. (re: Doc1) (S.) Modified on 4/26/2024 (S., Antoinette). (Entered: 04/26/2024) | |
04/25/2024 | 7 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024) |
04/25/2024 | 6 | Docket Text BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024) |
04/24/2024 | Docket Text Receipt Number 20000521, Fee Amount $338.00 (related document(s)1). Chapter 7 Voluntary Petition for Non-individual . (C., Jacqueline) (Entered: 04/26/2024) | |
04/23/2024 | 5 | Docket Text Clerks Notice of Fees Due. Notice of Fee Due $338 Re: Voluntary petition (Chapter 7) filed by Debtor East Coast Investors, LLC (related document(s)1). Fee due by 4/30/2024. (G., Jeanette) (Entered: 04/23/2024) |
04/23/2024 | 4 | Docket Text Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed. Any request for an extension of time must be filed prior to the expiration of the deadlines listed . Corporate Resolution due 5/7/2024. Matrix List of Creditors due 4/30/2024. Schedule A/B due 5/7/2024. Schedule D due 5/7/2024. Schedule E/F due 5/7/2024. Schedule G due 5/7/2024. Schedule H due 5/7/2024. Statement of Financial Affairs due 5/7/2024. Summary of Assets and Liabilities due 5/7/2024. (G., Jeanette) (Entered: 04/23/2024) |
04/23/2024 | 3 | Docket Text Disclosure of Compensation of Attorney for Debtor in the amount of Debtor East Coast Investors, LLC Filed by ROGER V. ASHODIAN on behalf of East Coast Investors, LLC. (ASHODIAN, ROGER) (Entered: 04/23/2024) |