Case number: 2:24-bk-16756 - Lawson Foods, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lawson Foods, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Stacey L. Meisel

  • Filed

    07/03/2024

  • Last Filing

    10/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-16756-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 7
Voluntary
Asset

Date filed:  07/03/2024
341 meeting:  08/08/2024
Deadline for filing claims:  10/15/2024

Debtor

Lawson Foods, LLC

145 40th Street
Irvington, NJ 07111
SOMERSET-NJ
Tax ID / EIN: 13-4316824

represented by
Jenee K. Ciccarelli

Ciccarelli Law, PC
239 New Road
Building A, Suite 301
Parsippany, NJ 07054
973-737-9060
Fax : 973-619-0023
Email: jenee@bankruptcy-lawnj.com

Trustee

David Wolff

David Wolff, Chapter 7 Trustee
750 Route 34
Suite 11
Matawan, NJ 07747
732-566-1189

represented by
David Wolff

David Wolff, Chapter 7 Trustee
750 Route 34
Suite 11
Matawan, NJ 07747
732-566-1189
Fax : 732-566-1192
Email: dwtrustee@verizon.net

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
07/18/2024Hearing Withdrawn. Order to Show Cause Vacated - All Missing Documents Filed (related document: 6 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets/Liabilities and Stat Info - Individuals, Declaration About An Individuals Schedule, Statement of Financial Affairs For Individuals, Atty Disclosure Statement, 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 7/8/2024. Hearing scheduled for 7/30/2024 at 10:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 07/18/2024)
07/18/202415Certificate of Service (related document:13 Order Respecting Amendment to Schedule(s)or Document(s)) filed by Jenee K. Ciccarelli on behalf of Lawson Foods, LLC. (Ciccarelli, Jenee) (Entered: 07/18/2024)
07/18/2024Receipt of filing fee for Amended List of Creditors (Fee)( 24-16756-SLM) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A47013695, fee amount $ 34.00. (re: Doc#12) (U.S. Treasury) (Entered: 07/18/2024)
07/17/202414Notice of Assets & Request for Notice to Creditors filed by David Wolff. Proofs of Claim due by 10/15/2024. (Wolff, David) (Entered: 07/17/2024)
07/17/2024Remark. STILL MISSING: No Documents Missing - All Required Documents Filed (dlr) (Entered: 07/17/2024)
07/17/2024Fee Due Amended List of Creditors (Fee) $ 34. (related document:12 Missing Document(s): List of All Creditors filed by Jenee K. Ciccarelli on behalf of Lawson Foods, LLC. filed by Debtor Lawson Foods, LLC) (dlr) (Entered: 07/17/2024)
07/17/202413Order Respecting Amendment to Schedule(s) List of Creditors (related document:12 Missing Document(s) Filed filed by Debtor Lawson Foods, 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 7/17/2024. (dlr) (Entered: 07/17/2024)
07/17/202412Missing Document(s): List of All Creditors filed by Jenee K. Ciccarelli on behalf of Lawson Foods, LLC. (Ciccarelli, Jenee) (Entered: 07/17/2024)
07/16/202411Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty of Perjury For Non Individual Debtors, List of All Creditors, Statement of Financial Affairs For Non-Individuals, Summary of Assets and Liabilities for Non-Individuals, Schedules A/B,C,D,E/F,G,H, filed by Jenee K. Ciccarelli on behalf of Lawson Foods, LLC. (Ciccarelli, Jenee) (Entered: 07/16/2024)
07/12/202410BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 5. Notice Date 07/12/2024. (Admin.) (Entered: 07/13/2024)