Assets4Life, LLC
11
John K. Sherwood
10/01/2024
10/18/2024
Yes
v
SmBus, Subchapter_V |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Assets4Life, LLC
134 Ellis Ave. Irvington, NJ 07111 ESSEX-NJ Tax ID / EIN: 85-4159483 dba Assets4Life |
represented by |
Lawrence W. Luttrell
Law Offices of Lawrence W. Luttrell 2137 State Highway 35 Holmdel, NJ 07733 732-872-6900 Fax : 888-655-7393 Email: larry@lwlpc.com |
Trustee Brian W. Hofmeister
Law Firm of Brian W. Hofmeister, LLC 3131 Princeton Pike Building 5, Suite 110 Lawrenceville, NJ 08648 (609) 890-1500 |
| |
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 |
represented by |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/15/2024 | 10 | Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition filed by Lawrence W. Luttrell of Law Offices of Lawrence W. Luttrell on behalf of Assets4Life, LLC. Chapter 11 Plan Subchapter V Due by 12/30/2024. (Luttrell, Lawrence) The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 12/17/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 12/3/2024: (zlh) (Entered: 10/15/2024) |
10/12/2024 | 9 | Meeting of Creditors - Chapter 11.Trustee Brian W. Hofmeister appointed to case. 341(a) meeting to be held on 11/13/2024 at 09:30 AM at Telephonic. Proofs of Claim due by 12/10/2024. Government Proof of Claim due by 3/31/2025. (rah) (Entered: 10/12/2024) |
10/08/2024 | 8 | Notice of Appointment of Brian W. Hofmeister as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Brian W. Hofmeister) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 10/08/2024) |
10/07/2024 | 7 | Notice of Appearance and Request for Service of Notice.. (Sharma, Amitkumar) (Entered: 10/07/2024) |
10/07/2024 | 6 | Notice of Appearance and Request for Service of Notice.. (Sharma, Amitkumar) (Entered: 10/07/2024) |
10/04/2024 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/04/2024. (Admin.) (Entered: 10/05/2024) |
10/04/2024 | 4 | Notice of Appearance and Request for Service of Notice.. (Sharma, Amitkumar) (Entered: 10/04/2024) |
10/03/2024 | 3 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 10/03/2024) |
10/02/2024 | Plan or Disclosure Statement Deadline Set/Reset/Satisfied (related document:1 Chapter 11 Voluntary Petition filed by Debtor Assets4Life, LLC). Chapter 11 Plan Subchapter V Due by 12/30/2024. (rah) (Entered: 10/02/2024) | |
10/02/2024 | 2 | 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, 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 10/2/2024. Hearing scheduled for 10/29/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (dlr) (Entered: 10/02/2024) |