New Jersey Bankruptcy Court

Case number: 2:19-bk-13450 - Aceto Realty LLC - New Jersey Bankruptcy Court

Case Information
Case title
Aceto Realty LLC
Chapter
11
Judge
Vincent F. Papalia
Filed
02/19/2019
Last Filing
10/11/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-13450-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  02/19/2019
341 meeting:  04/10/2019

Debtor

Aceto Realty LLC

c/o AP Services, LLC
Attention: Becky Roof
1221 McKinney Street
Suite 3275
Houston, TX 77010
NASSAU-NY
Tax ID / EIN: 27-1427634

represented by
Kenneth A. Rosen

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
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
05/09/201910Docket Text
Change of Address for Aceto Realty LLC From: 4 Tri Harbor Court, Port Washington, NY 11050 To: c/o AP Services, LLC, Attention: Becky Roof, 1221 McKinney Street - Suite 3275, Houston, TX 77010 filed by Kenneth A. Rosen on behalf of Aceto Realty LLC. (Rosen, Kenneth) (Entered: 05/09/2019)
03/09/20199Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019)
02/25/20196Docket Text
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/10/2019 at 09:00 AM at Suite 1401, One Newark Center. (mlc) (Entered: 02/25/2019)
02/23/20195Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/23/2019. (Admin.) (Entered: 02/24/2019)
02/21/20198Docket Text
Deadline(s) Set/Reset/Satisfied Missing Schedules Due by 4/4/2019. (rah) (Entered: 03/08/2019)
02/21/20197Docket Text
Order (I) Extending the Debtors Time to File Their Schedules and Statements, (II) Extending the Debtors Time to File Rule 2015.3 Financial Reports, and (III) Waiving Requirements to File List of Equity Holders and Serve Equity Holders, TIME EXTENDED TO 4/4/2019 (related document: 1 Chapter 11 Voluntary Petition Filed by Kenneth A. Rosen on behalf of Aceto Realty LLC. , filed by Debtor Aceto Realty 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 2/21/2019. (jf) (Entered: 03/07/2019)
02/21/2019Docket Text
Create Case Association Between Lead Case 19-13448 and Member Case 19-13447; 19-13451; 19-13452 (jf) (Entered: 02/21/2019)
02/21/20194Docket Text
Order Granting Motion For Joint Administration Lead Case: 19-13448 Member Cases: 19-13449; 19-13453; 19-13454; 19-13455 (Related Doc # 2). 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 2/21/2019. (jf) (Entered: 02/21/2019)
02/19/20193Docket Text
Case Assignment. Judge Vincent Papalia added to the case. (Wong) (Entered: 02/19/2019)
02/19/20192Docket Text
Motion for Joint Administration for the following cases: 19-13448; 19-13449; 19-13447; 19-13453; 19-13451; 19-13452; 19-13454; 19-13450; 19-13455 Filed by Kenneth A. Rosen on behalf of Aceto Realty LLC. (Attachments: # 1 Proposed Order) (Rosen, Kenneth) (Entered: 02/19/2019)