Geislers Lane Group LLC
11
Michael B. Kaplan
08/26/2024
01/28/2025
Yes
v
NoLOC |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor Geislers Lane Group LLC
One Airport Road Lakewood, NJ 08701 OCEAN-NJ Tax ID / EIN: 99-4561397 |
represented by |
Timothy P. Neumann
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Fax : 732-223-2416 Email: timothy.neumann25@gmail.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 |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/17/2024 | 17 | Certificate of Service (related document:3 Application for Retention filed by Debtor Geislers Lane Group LLC) filed by Timothy P. Neumann on behalf of Geislers Lane Group LLC. (Neumann, Timothy) (Entered: 09/17/2024) |
09/17/2024 | Deadline(s) Reset: Application For Retention of Professional Broege, Neumann, Fischer & Shaver, LLC as Attorneys for Debtor Deadline updated,.(related document:3 Application For Retention of Professional Broege, Neumann, Fischer & Shaver, LLC as Attorneys for Debtor Filed by Timothy P. Neumann on behalf of Geislers Lane Group LLC. Objection deadline is 9/24/2024. (wiq) (Entered: 09/17/2024) | |
09/16/2024 | Receipt of filing fee for Amended List of Creditors (Fee)( 24-18405-MBK) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A47245100, fee amount $ 34.00. (re: Doc#15) (U.S. Treasury) (Entered: 09/16/2024) | |
09/16/2024 | Fee Due Amended List of Creditors (Fee) $ 34. (related document:15 Missing Document(s): Atty Disclosure Statement, Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of All Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Timothy P. Neumann on behalf of Geislers Lane Group LLC. (Attachments: # 1 Exhibit List of Security Holders) CREDITOR ADDED (Neumann, Timothy) Modified on 9/16/2024 (wdr). filed by Debtor Geislers Lane Group LLC) (wdr) (Entered: 09/16/2024) | |
09/16/2024 | Remark. No Documents Missing - All Required Documents Filed (wdr) (Entered: 09/16/2024) | |
09/16/2024 | 16 | Order Respecting Amendment to Schedule(s) E/F (related document:15 Missing Document(s) Filed filed by Debtor Geislers Lane Group 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 9/16/2024. (wdr) (Entered: 09/16/2024) |
09/15/2024 | 15 | Missing Document(s): Atty Disclosure Statement, Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of All Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,C,D,E/F,G,H, filed by Timothy P. Neumann on behalf of Geislers Lane Group LLC. (Attachments: # 1 Exhibit List of Security Holders) CREDITOR ADDED (Neumann, Timothy) Modified on 9/16/2024 (wdr). (Entered: 09/15/2024) |
09/05/2024 | 14 | Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 09/05/2024) |
08/29/2024 | 13 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/30/2024) |
08/29/2024 | 12 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/30/2024) |