Case number: 2:24-bk-21716 - 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY - New Jersey Bankruptcy Court

Case Information
  • Case title

    3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    11/26/2024

  • Last Filing

    01/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-21716-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset

Date filed:  11/26/2024
341 meeting:  01/08/2025
Deadline for filing claims:  02/04/2025
Deadline for filing claims (govt.):  05/27/2025

Debtor

3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY

3125-3129 Summit Ave
Union City, NJ 07087
HUDSON-NJ
Tax ID / EIN: 40-0597720
dba
3125-3129 Summit Ave, LLC

dba
3125-29 Summit Ave LLC

dba
3125-3129 Summit Avenue LLC


represented by
Scura, Mealey, Wigfield & Heyer

1599 Hamburg Turnpike
P.O. Box 2031
Wayne, NJ 07470
(973) 696-8391
Fax : (973) 696-8671
Email: dstevens@scura.com

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scura.com

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

Latest Dockets

Date Filed#Docket Text
01/23/2025Hearing Held and Coninued from 1/23/2025 (related document: 7 Notice of Chapter 11 Status Conference. Status Hearing scheduled for 03/27/2025 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 01/23/2025)
01/07/202525Certificate of Service (related document:5 Meeting of Creditors Chapter 11, 18 Support filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Stevens, David) (Entered: 01/07/2025)
12/22/202424BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024)
12/22/202423BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 12/22/2024. (Admin.) (Entered: 12/23/2024)
12/18/202422Order Granting Application to Employ Scura, Wigfield, Heyer, Stevens & Cammarota, LLP as counsel for debtor (Related Doc # 2). 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 12/18/2024. (jf) (Entered: 12/20/2024)
12/11/202421BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/11/202420BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/11/202419Certificate of Service (related document:18 Support filed by Debtor 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY) filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Stevens, David) (Entered: 12/11/2024)
12/10/202418341 Meeting of Creditors Call-In Information in support of (related document:5 Meeting of Creditors Chapter 11) filed by David L. Stevens on behalf of 3125-3129 SUMMIT AVE LIMITED LIABILITY COMPANY. (Stevens, David) (Entered: 12/10/2024)
12/10/202417Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 12/10/2024)