New Jersey Bankruptcy Court
Chapter 11
Judge:Vincent F Papalia
Case #: 2:24-bk-15997
Case Filed:Jun 13, 2024
Terminated:Jul 12, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
PLA6 113 LLC
80 W Century Rd
Paramus, NJ 07652-1437
Represented By
Douglas J. McGill
Webber Mcgill LLC
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102


Docket last updated: 5 hours ago
Friday, July 12, 2024
15 15 order Final Decree Fri 07/12 2:14 PM
Final Decree; The following parties were served: US Trustee. (jf)
Related: [-]
utility Close Bankruptcy Case Fri 07/12 2:15 PM
Bankruptcy Case Closed. (jf)
Related: [-]
Tuesday, July 09, 2024
court Hearing Withdrawn (Document) Tue 07/09 11:37 AM
Hearing Withdrawn as Moot, Case dismissed on 6/27/2024 Related [+] (jf)
Related: [-] 5 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H, 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 6/14/2024. Hearing scheduled for 7/10/2024 at 10:00 AM at VFP - Courtroom 3B, Newark.
Saturday, June 29, 2024
14 14 court BNC Certificate of Notice - Order Dismissing Case Sun 06/30 12:29 AM
BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 11. Notice Date 06/29/2024. (Admin.)
Related: [-]
Thursday, June 27, 2024
13 13 order Dismiss Case Thu 06/27 4:17 PM
Stipulation and Agreed Order Between (I) The Individual and Law Firm that Filed the Above-Captioned Chapter 11 Cases; (II) Lender East Orange Portfolio Owner, LLC; and (III) RS E Orange LLC, Indirect Owner of Borrower Debtors, Providing for the Immediate Dismissal of These Chapter 11 Cases Related [+]. 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 6/27/2024. (mcp)
Related: [-] 8
court Hearing Held Thu 06/27 2:50 PM
Minute of Hearing Held, OUTCOME: Granted Related [+] (mcp)
Related: [-] 8 Motion to dismiss case for other reasons re:Pursuant to Stipulation and Agreed Order for Cause Pursuant to 1112(b) of Bankruptcy Code Based Upon Lack of Legal Authority Filed by Brendan Scott on behalf of East Orange Portfolio Owner, LLC. (Attachments: #1 Exhibit A - Stipulation and Agreed Order #2 Exhibit B - Order Shortening Time and Excusing Receiver Compliance) Filed by Creditor East Orange Portfolio Owner, LLC
Monday, June 24, 2024
12 12 misc Certificate of Service Mon 06/24 10:11 AM
Certificate of Service Related [+] filed by Brendan Scott on behalf of East Orange Portfolio Owner, LLC. (Scott, Brendan)
Related: [-] 8 Motion to Dismiss Case filed by Creditor East Orange Portfolio Owner, LLC,9 Application to Shorten Time filed by Creditor East Orange Portfolio Owner, LLC,10 Order on Application to Shorten Time
Sunday, June 23, 2024
11 11 court BNC Certificate of Notice - Order Mon 06/24 12:19 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/23/2024. (Admin.)
Related: [-]
Friday, June 21, 2024
10 10 order Shorten Time Fri 06/21 12:05 PM
Order Granting Application to Shorten Time Related [+]. 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 6/21/2024. Hearing scheduled for 6/27/2024 at 11:30 AM at VFP - Courtroom 3B, Newark. (rah)
Related: [-] 8 Motion to dismiss case for other reasons re:Pursuant to Stipulation and Agreed Order for Cause Pursuant to 1112(b) of Bankruptcy Code Based Upon Lack of Legal Authority filed by Creditor East Orange Portfolio Owner, LLC
Thursday, June 20, 2024
9 9 motion Shorten Time Thu 06/20 4:35 PM
Application to Shorten Time Related [+] Filed by Brendan Scott on behalf of East Orange Portfolio Owner, LLC. (Scott, Brendan)
Related: [-] 8 Motion to dismiss case for other reasons re:Pursuant to Stipulation and Agreed Order for Cause Pursuant to 1112(b) of Bankruptcy Code Based Upon Lack of Legal Authority filed by Creditor East Orange Portfolio Owner, LLC
8 8 motion Dismiss Case Thu 06/20 4:33 PM
Motion to dismiss case for other reasons re:Pursuant to Stipulation and Agreed Order for Cause Pursuant to 1112(b) of Bankruptcy Code Based Upon Lack of Legal Authority Filed by Brendan Scott on behalf of East Orange Portfolio Owner, LLC. (Scott, Brendan)
Related: [-]
Att: 1 Exhibit A - Stipulation and Agreed Order
Att: 2 Exhibit B - Order Shortening Time and Excusing Receiver Compliance
Sunday, June 16, 2024
7 7 court BNC Certificate of Notice - Order Mon 06/17 12:15 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/16/2024. (Admin.)
Related: [-]
6 6 court BNC Certificate of Notice - Meeting of Creditors Mon 06/17 12:15 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 11. Notice Date 06/16/2024. (Admin.)
Related: [-]
Friday, June 14, 2024
5 5 order Show Cause Fri 06/14 4:40 PM
Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H, 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 6/14/2024. Hearing scheduled for 7/10/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Browne, Christopher)
Related: [-]
4 4 order Show Cause Fri 06/14 1:29 PM
Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H, 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 6/14/2024. Hearing scheduled for 6/11/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Browne, Christopher)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 Fri 06/14 11:06 AM
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/17/2024 at 11:00 AM at Telephonic. Proofs of Claim due by 8/22/2024. Government Proof of Claim due by 12/10/2024. (rah)
Related: [-]
court Hearing Withdrawn (Document) Fri 06/14 4:32 PM
Hearing Withdrawn Related [+] (Browne, Christopher)
Related: [-] 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H, 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 6/14/2024. Hearing scheduled for 6/11/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Browne, Christopher) Modified on 6/14/2024 (dmc). Notice Stopped.
court Notice of Docketing Error Fri 06/14 4:35 PM
Correction Notice in Electronic Filing Related [+]. Type of Error: ENTERED IN ERROR, (Browne, Christopher)
Related: [-] 4 Show Cause
Thursday, June 13, 2024
2 2 utility Case Assigned Thu 06/13 11:56 PM
Case Assignment. Judge Vincent F. Papalia added to the case as Petition Lists Associated Cases 24-15881 24-15883 24-15993 24-15994 and 24-15995 (rah)
Related: [-]
1 1 13 pgs misc Voluntary Petition (Chapter 11) Thu 06/13 10:42 PM
Chapter 11 Voluntary Petition Filed by Douglas J. McGill on behalf of PLA6 113 LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/11/2024. (McGill, Douglas)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Thu 06/13 10:43 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-15997 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46879326, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1