DsclsDue, PlnDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 10-14233-MS

Assigned to: Morris Stern
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Abuse
Date filed:  02/16/2010
Date terminated:  04/30/2010
Debtor dismissed:  04/13/2010
341 meeting:  03/24/2010

Debtor
2100 North Central Road, LLC
2125 Central Avenue
Suite 100
Fort Lee, NJ 07024
BERGEN-NJ
Tax ID / EIN: 20-8473801

represented by Timothy G. Griffin
Law Office of Timothy G. Griffin
77 Pondfield Road
Bronxville, NY 10708
914-771-5252

Robert K. Scheinbaum
Connell Foley LLP
One Newark Center, 19th Floor
1085 Raymond Boulevard
Newark, NJ 07102
973-436-5800
Email: rscheinbaum@podvey.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 Mitchell Hausman
United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: Mitchell.B.Hausman@usdoj.gov

Filing Date #Docket Text
02/16/2010  1 Chapter 11 Voluntary Petition Filed by Timothy G. Griffin on behalf of 2100 North Central Road, LLC. 20 Largest Unsecured Creditors due 3/2/2010. Atty Disclosure Statement due 3/2/2010. List of Equity Security Holders due 3/2/2010. List of all creditors (Matrix) due 3/2/2010. Summary of schedules due 3/2/2010. Exhibit B due 3/2/2010. Incomplete Filings due by 3/2/2010. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 6/16/2010. (jmp) Additional attachment(s) added on 2/18/2010 (mlc). (Entered: 02/16/2010)





PACER Service Center
Transaction Receipt
06/30/2017 14:11:57
PACER Login: mlissner.flp Client Code:
Description: Docket Report Search Criteria: 10-14233-MS Fil or Ent: filed Doc From: 1 Doc To: 1 Term: included Format: html
Billable Pages: 1 Cost: 0.10