Wyckoff Equities LLC
11
John K. Sherwood
01/24/2025
02/18/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Wyckoff Equities LLC
4 Sycamore Avenue Ho Ho Kus, NJ 07423 BERGEN-NJ Tax ID / EIN: 20-8762838 |
represented by |
Michael E. Holt
Forman Holt 365 W. Passaic Street Suite 400 Rochelle Park, NJ 07662 201-845-1000 Fax : 201-655-6650 Email: mholt@formanlaw.com |
Trustee Sam Della Fera, Jr.
Chiesa, Shahinian & Giantomasi, PC 105 Eisenhower Parkway Roseland, NJ 07068 973-325-1500 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/13/2025 | 10 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025) |
02/13/2025 | 9 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025) |
02/11/2025 | 8 | Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Michael E. Holt on behalf of Wyckoff Equities LLC. Chapter 11 Plan Subchapter V Due by 04/24/2025. filed by Debtor Wyckoff Equities LLC). 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 3/25/2025 at 10:00 AM, JKS - Courtroom 3D, Newark..Subchapter V Status Report Due By 3/11/2025: (zlh) (Entered: 02/11/2025) |
02/10/2025 | 7 | Meeting of Creditors - Chapter 11.Trustee Sam Della Fera, Jr. appointed to case. 341(a) meeting to be held on 3/6/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 4/4/2025. Government Proof of Claim due by 7/23/2025. (rah) (Entered: 02/10/2025) |
01/30/2025 | 6 | Notice of Appointment of Sam Della Fera, Jr. as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Sam Della Fera, Jr.) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 01/30/2025) |
01/29/2025 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/29/2025. (Admin.) (Entered: 01/30/2025) |
01/28/2025 | Remark: Debtor Has Prior Filings 23-16874 and 14-11215. (rah) (Entered: 01/28/2025) | |
01/27/2025 | 4 | Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 01/27/2025) |
01/27/2025 | 3 | 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, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), 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 1/27/2025. Hearing scheduled for 3/4/2025 at 10:00 AM at JKS - Courtroom 3D, Newark. (mlc) (Entered: 01/27/2025) |
01/24/2025 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-10758) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47730449, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/24/2025) |