9029 New York Avenue, LLC
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Vincent F Papalia |
Case #: | 2:25-bk-11485 |
Case Filed: | Feb 14, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
9029 New York Avenue, LLC
9029 New York Avenue
North Bergen, NJ 07047 |
Represented By
|
Last checked: Monday Mar 10, 2025 5:41 PM EDT |
Creditor
Bala Partners LLC
|
Represented By
|
Creditor
CRF Services
|
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 |
Represented By
|
Docket last updated: 40 minutes ago |
Monday, March 10, 2025 | ||
14 | 14
![]() Document re: Statement Regarding Authority to Signand file Petition and Resolution of Board of Directors filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell) |
|
13 | 13
![]() Application For Retention of Professional Russell L. Low as Bankruptcy Attorney Filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. Objection deadline is 3/17/2025. (Low, Russell) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
12 | 12
![]() Response to filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
11 | 11
![]() Amended Schedule(s) : A/B,D,E/F,G,H,Summary of Schedules,Other Schedules re:Form 202, Form 204, Form 206, Form 207, Form 2030 Compensation Statement of Attorney for Debtor, List of Equity Security Holders, Verification of Creditors Matrix Fee Amount $ 34 filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell) |
|
crditcrd
Credit Card/Debit Card Receipt
Mon 03/10 3:41 PM
Receipt of filing fee for Amended Schedules (Fee Attorney)([LINK 25-11485 VFP] ) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number A47900290, fee amount $ 34.00. (U.S. Treasury) |
||
Sunday, March 02, 2025 | ||
10 | 10
![]() Notice of Appearance and Request for Service of Notice filed by Patrick O. Lacsina on behalf of CRF Services. (Lacsina, Patrick) |
|
Tuesday, February 25, 2025 | ||
9 | 9
![]() Notice of Appearance and Request for Service of Notice filed by Gary C. Zeitz on behalf of Bala Partners LLC. (Zeitz, Gary) |
|
Att: 1
![]() |
||
Saturday, February 22, 2025 | ||
8 | 8
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/22/2025. (Admin.) |
|
Thursday, February 20, 2025 | ||
7 | 7
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/20/2025. (Admin.) |
|
6 | 6
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 02/20/2025. (Admin.) |
|
5 | 5
![]() Notice of Hearing for: Status Conference. . The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/10/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (jf) |
|
Tuesday, February 18, 2025 | ||
4 | 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, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 2/18/2025. Hearing scheduled for 3/11/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Browne, Christopher) |
|
3 | 3
![]() Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/26/2025 at 09:00 AM at Telephonic. Proofs of Claim due by 4/25/2025. Government Proof of Claim due by 8/13/2025. (rah) |
|
2 | 2
![]() Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) |
|
Friday, February 14, 2025 | ||
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 08/13/2025. Chapter 11 Small Business Plan due by 12/11/2025. (Low, Russell) |
|
crditcrd
Credit Card/Debit Card Receipt
Fri 02/14 7:57 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-11485 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47807559, fee amount $ 1738.00. (U.S. Treasury) |