Princeton Office Park, LP
11
Michael B. Kaplan
09/09/2008
01/09/2019
Yes
v
CONFIRMED, CLOSED |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Princeton Office Park, LP
237 South St PO Box 237 Morristown, NJ 07962 MERCER-NJ Tax ID / EIN: 22-2909934 |
represented by |
Morris S. Bauer
Duane Morris LLP 200 Campus Drive Suite 300 Florham Park, NJ 07932-1007 973-424-2037 Fax : 973-556-1380 Email: MSBauer@duanemorris.com Gregory J Cannon
Sobel Han & Cannon, LLP 365 W. Passaic Street Suite 270 Rochelle Park, NJ 07662 732-904-8622 Fax : 646-513-2638 Email: gcannon@cannonlawnj.com Melissa A. Pena
Norris McLaughlin, P.A. 7 Times Square Ste 8th Floor New York, NY 10036 917-369-8847 Email: mapena@nmmlaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
represented by |
Benjamin Teich
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-2379 Email: Benjamin.Teich@usdoj.gov |
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 |
---|---|---|
01/09/2019 | Bankruptcy Case Closed. (pbf) (Entered: 01/09/2019) | |
01/09/2019 | 428 | Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 01/09/2019) |
12/01/2017 | 426 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q4 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |
12/01/2017 | 425 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q3 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |
12/01/2017 | 424 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q2 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |
12/01/2017 | 423 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q1 2016 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |
12/01/2017 | 422 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q4 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |
12/01/2017 | 421 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q3 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |
12/01/2017 | 420 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q2 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |
12/01/2017 | 419 | Chapter 11 Post Confirmation Quarterly Summary Report Amended Q1 2015 through filed by Morris S. Bauer on behalf of Princeton Office Park, LP. (Bauer, Morris) (Entered: 12/01/2017) |