New Jersey Bankruptcy Court
Chapter 11
Judge:Vincent F Papalia
Case #: 2:25-bk-11485
Case Filed:Feb 14, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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 BusinessYes

Debtor
9029 New York Avenue, LLC
9029 New York Avenue
North Bergen, NJ 07047
Represented By
Russell L. Low
Low & Low
contact info
Last checked: Monday Mar 10, 2025 5:41 PM EDT
Creditor
Bala Partners LLC
Represented By
Gary C. Zeitz
Gary C. Zeitz, LLC
contact info
Creditor
CRF Services
Represented By
Patrick O. Lacsina
Patrick O. Lacsina Law Offices, LLC
contact info
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
Fran B. Steele
U.S. Department Of Justice
contact info


Docket last updated: 40 minutes ago
Monday, March 10, 2025
14 14 misc Document Mon 03/10 10:30 PM
Document re: Statement Regarding Authority to Signand file Petition and Resolution of Board of Directors Related [+] filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 9029 New York Avenue, LLC
13 13 3 pgs motion Retention (Do Not Use to Employ/Appoint an Examiner) Mon 03/10 4:23 PM
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)
Related: [-]
Att: 1 Certification
Att: 2 Proposed Order
Att: 3 Certificate of Service
12 12 2 pgs answer Response Mon 03/10 4:13 PM
Response to Related [+] filed by Russell L. Low on behalf of 9029 New York Avenue, LLC. (Low, Russell)
Related: [-] 5 Notice of Hearing for: Status Conference. (related document: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. filed by Debtor 9029 New York Avenue, LLC). 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)
Att: 1 Exhibit Exhibit A Projected Cash Flow Statement
Att: 2 Exhibit Exhibit B Balance Sheet
Att: 3 Exhibit Exchibit C Statement of Operation
Att: 4 Joint Order Scheduling Pretrial Proceedings and Trial Letter from Accountant that Tax Return are not required
Att: 5 Exhibit Exhibit E Statement indicating why a balance sheet
Att: 6 Exhibit Annual Report Certificate
11 11 misc Amended Schedules (Fee) - Use for All Amended Schedules Mon 03/10 3:41 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#11
Sunday, March 02, 2025
10 10 misc Notice of Appearance and Request Sun 03/02 1:35 PM
Notice of Appearance and Request for Service of Notice filed by Patrick O. Lacsina on behalf of CRF Services. (Lacsina, Patrick)
Related: [-]
Tuesday, February 25, 2025
9 9 misc Notice of Appearance and Request Tue 02/25 11:18 AM
Notice of Appearance and Request for Service of Notice filed by Gary C. Zeitz on behalf of Bala Partners LLC. (Zeitz, Gary)
Related: [-]
Att: 1 Certificate of Service
Saturday, February 22, 2025
8 8 court BNC Certificate of Notice - Order Sun 02/23 12:15 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/22/2025. (Admin.)
Related: [-]
Thursday, February 20, 2025
7 7 court BNC Certificate of Notice - Order Fri 02/21 12:18 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/20/2025. (Admin.)
Related: [-]
6 6 court BNC Certificate of Notice - Meeting of Creditors Fri 02/21 12:18 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 9. Notice Date 02/20/2025. (Admin.)
Related: [-]
5 5 court Notice of Hearing (Upload) Thu 02/20 11:52 AM
Notice of Hearing for: Status Conference. Related [+]. 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)
Related: [-] 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. filed by Debtor 9029 New York Avenue, LLC
Tuesday, February 18, 2025
4 4 2 pgs order Show Cause Tue 02/18 4:39 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, 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)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 Tue 02/18 10:37 AM
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)
Related: [-]
2 2 misc Notice of Appearance and Request Tue 02/18 9:56 AM
Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran)
Related: [-]
Friday, February 14, 2025
1 1 7 pgs misc Voluntary Petition (Chapter 11) Fri 02/14 7:56 AM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1