Supor Properties 600 Urban Renewal, LLC
Supor Properties 600 Urban Renewal, LLC |
U.S. Trustee |
2:2024bk13433 |
April 2, 2024 |
U.S. Bankruptcy Court for the District of New Jersey |
Stacey L Meisel |
Other |
Docket Report
This docket was last retrieved on May 19, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/19/2024. (Admin.) |
Filing 17 Order Respecting Amendment to Schedule(s) E/F, List of Creditors (related document:#15 Amended Schedules (Fee Attorney) filed by Debtor Supor Properties 600 Urban Renewal, LLC, #16 Amended List of Creditors (Fee) filed by Debtor Supor Properties 600 Urban Renewal, 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 5/17/2024. (mlc) |
Filing 16 Amendment to List of Creditors Fee Amount $ 34. Filed by Michael E. Holt on behalf of Supor Properties 600 Urban Renewal, LLC. (Holt, Michael) |
Filing 15 Amended Schedule(s) : A/B,E/F,Summary of Schedules,Other Schedules re:Statement of Financial Affairs Fee Amount $ 34 filed by Michael E. Holt on behalf of Supor Properties 600 Urban Renewal, LLC. (Holt, Michael) |
Receipt of filing fee for Amended Schedules (Fee Attorney)(# 24-13433-SLM) [misc,amdsch3a] ( 34.00) Filing Fee. Receipt number A46770776, fee amount $ 34.00. (re: Doc#15) (U.S. Treasury) |
Receipt of filing fee for Amended List of Creditors (Fee)(# 24-13433-SLM) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A46770776, fee amount $ 34.00. (re: Doc#16) (U.S. Treasury) |
Filing 14 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael E. Holt on behalf of Supor Properties 600 Urban Renewal, LLC. (Holt, Michael) |
Filing 13 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2024. (Admin.) |
Filing 12 Notice of Appearance and Request for Service of Notice filed by Charles M. Forman on behalf of Supor Properties 600 Urban Renewal, LLC. (Forman, Charles) |
Filing 11 Order on Motion For Joint Administration. Lead Case: 24-13427 Member Cases: 24-13428, 24-13429, 24-13430, 24-13431, 24-13432, 24-13433, 24-13434, 24-13435. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice.. (omf) |
Filing 10 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 11. Notice Date 04/06/2024. (Admin.) |
Filing 9 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/1/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 6/11/2024. Government Proof of Claim due by 9/30/2024. (rah) |
Filing 8 Notice of Appearance and Request for Service of Notice filed by David S. Catuogno on behalf of Supor Properties 600 Urban Renewal, LLC. (Catuogno, David) |
Filing 7 Notice of Appearance and Request for Service of Notice filed by Caitlin Conklin on behalf of Supor Properties 600 Urban Renewal, LLC. (Conklin, Caitlin) |
Filing 6 Notice of Appearance and Request for Service of Notice filed by Daniel M. Eliades on behalf of Supor Properties 600 Urban Renewal, LLC. (Eliades, Daniel) |
Filing 5 Certificate of Service (related document:#4 Notice of Appearance and Request filed by Creditor 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC) filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold) |
Filing 4 Notice of Appearance and Request for Service of Notice filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold) |
Filing 3 Motion for Joint Administration for the following cases: 24-13427, 24-13428, 24-13429, 24-13430, 24-13431, 24-13432, 24-13433, 24-13434, 24-13435 Filed by Michael E. Holt on behalf of Supor Properties 600 Urban Renewal, LLC. (Attachments: #1 Proposed Order) (Holt, Michael) |
Filing 2 Case Assignment. Judge Stacey L. Meisel added to the case. (LVJ) |
Filing 1 Chapter 11 Voluntary Petition Filed by Michael E. Holt on behalf of Supor Properties 600 Urban Renewal, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/31/2024. (Holt, Michael) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-13433) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46587069, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.