SNP Enterprises, LLC
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Mark Edward Hall |
Case #: | 3:25-bk-12586 |
Case Filed: | Mar 13, 2025 |
Creditor Meeting: | Apr 17, 2025 |
Claims Deadline: | May 22, 2025 |
Debtor
SNP Enterprises, LLC
865 State Route 33 Suite 3-247
Freehold, NJ 07728 |
Represented By
|
Last checked: Monday Mar 24, 2025 2:26 PM EDT |
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: 1 hours ago |
Thursday, April 17, 2025 | ||
court
Hearing Rescheduled (Document)
Thu 04/17 3:18 PM
Hearing Rescheduled from 04/17/2025. Hearing scheduled for 08/28/2025 at 02:00 PM, MEH - Courtroom 2, Trenton. (mmf) |
||
Monday, April 14, 2025 | ||
29 | 29
![]() Document re: Noticed Re Telephonic 341 Meting filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
Friday, April 11, 2025 | ||
28 | 28
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/11/2025. (Admin.) |
|
Thursday, April 10, 2025 | ||
court
Hearing Held
Thu 04/10 11:38 AM
Minute of Hearing Held, OUTCOME: Withdrawn (mmf) |
||
Wednesday, April 09, 2025 | ||
27 | 27
![]() Missing Document(s): Balance Sheet, Cash Flow Statement, Statement of Operations, Tax Return filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
26 | 26
![]() Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Balance Sheet, Cash Flow Statement, Declaration About An Individuals Schedules, List of Equity Security Holders, Statement of Financial Affairs For Individuals, Statement of Operations, Schedules, Summary of Assets/Liabilities and Stat Info - Individuals, Tax Return A/B,G,H, filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
25 | 25
![]() Certificate of Service filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
utility
Remark re: Missing Documents Filed
Wed 04/09 3:49 PM
Remark: No Documents Missing - All Required Documents Filed. (mmf) |
||
Tuesday, April 08, 2025 | ||
24 | 24
![]() Order Authorizing Sale of Real Property Free and Clear of Liens Under Section 363(f) re: 40 Reeds Road, Tinton Falls, NJ. . 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 4/8/2025. (mmf) |
|
23 | 23
![]() Certificate of Service filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
Sunday, April 06, 2025 | ||
22 | 22
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/06/2025. (Admin.) |
|
Friday, April 04, 2025 | ||
21 | 21
![]() Order Granting Application to Employ Robert C. Nisenson, Esq., Attorney for Debtor . 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 4/4/2025. (mmf) |
|
Thursday, March 27, 2025 | ||
20 | 20
![]() Response to filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
court
Hearing Held
Fri 03/28 8:54 AM
Minute of Hearing Held, OUTCOME: Consent Order to be Submitted Within 30 Days of the Date of the Hearing (km) |
||
Tuesday, March 25, 2025 | ||
19 | 19
![]() Certificate of Service filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) |
|
Monday, March 24, 2025 | ||
18 | 18
![]() Objection to filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) |
|
Saturday, March 22, 2025 | ||
17 | 17
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/22/2025. (Admin.) |
|
Thursday, March 20, 2025 | ||
16 | 16
![]() Certificate of Service filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
15 | 15
![]() Order Granting Application to Shorten Time . 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 3/20/2025. Hearing scheduled for 3/27/2025 at 10:00 AM, MEH - Courtroom 2, Trenton.. (km) |
|
14 | 14
![]() Application to Shorten Time Filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
Att: 1
![]() |
||
13 | 13
![]() Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 40 Reeds Road, Tinton Falls, NJ.. Fee Amount $199. Filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC.. (Nisenson, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
crditcrd
Credit Card/Debit Card Receipt
Thu 03/20 3:33 PM
Receipt of filing fee for Motion to Sell Free and Clear of Liens([LINK 25-12586 MEH] ) [motion,msfracl] ( 199.00) Filing Fee. Receipt number A47943275, fee amount $ 199.00. (U.S. Treasury) |
||
Wednesday, March 19, 2025 | ||
12 | 12
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/19/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/19/2025. (Admin.) |
|
10 | 10
![]() Notice of Appearance and Request for Service of Notice filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) |
|
Monday, March 17, 2025 | ||
9 | 9
![]() Notice of Hearing for: STATUS CONFERENCE. . The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/17/2025 at 02:00 PM, MEH - Courtroom 2, Trenton.. (km) |
|
8 | 8
![]() Order Respecting Amendment to Schedule(s) E/F . 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 3/17/2025. (mrg) |
|
7 | 7
![]() Amended Schedule(s) : E/F Fee Amount $ 34 filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. (Nisenson, Robert) |
|
crditcrd
Credit Card/Debit Card Receipt
Mon 03/17 9:03 AM
Receipt of filing fee for Amended Schedules (Fee Attorney)([LINK 25-12586 MEH] ) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number A47924673, fee amount $ 34.00. (U.S. Treasury) |
||
Sunday, March 16, 2025 | ||
6 | 6
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/16/2025. (Admin.) |
|
5 | 5
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 6. Notice Date 03/16/2025. (Admin.) |
|
Friday, March 14, 2025 | ||
4 | 4
![]() Application For Retention of Professional Robert C. Nisenson, Esq. as Attorney for Debtor Filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. Objections due by 4/3/2025. (Nisenson, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
3 | 3
![]() Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,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 3/14/2025. Hearing scheduled for 4/10/2025 at 11:00 AM, by phone - Judge Hall: visit www.court-solutions.com or www.njb.uscourts.gov for more information.. (mmf) |
|
2 | 2
![]() Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/17/2025 at 11:00 AM at Telephonic. Proofs of Claim due by 5/22/2025. Government Proof of Claim due by 9/9/2025. (mrg) |
|
utility
Remark
Fri 03/14 2:54 PM
Remark - Location of principal assets 40 Reeds Road, Tinton Falls, NJ 07724. (mmf) |
||
Thursday, March 13, 2025 | ||
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Robert C. Nisenson on behalf of SNP Enterprises, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 09/9/2025. Chapter 11 Small Business Plan due by 01/7/2026. (Nisenson, Robert) |