Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lakewood Houses I, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk22332
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-18

Updated

9-13-23

Last Checked

7-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2018
Last Entry Filed
Jun 20, 2018

Docket Entries by Quarter

Jun 19, 2018 1 Petition Chapter 11 Voluntary Petition Filed by Timothy P. Neumann on behalf of Lakewood Houses I, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/17/2018. (Neumann, Timothy) (Entered: 06/19/2018)
Jun 19, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)( 18-22332) [misc,volp11a] (1717.00) Filing Fee. Receipt number A36553387, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/19/2018)
Jun 20, 2018 Remark: The debtor has a previous filing of 18-17633-CMG. (mrg) (Entered: 06/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2018bk22332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Jun 19, 2018
Type
voluntary
Terminated
Mar 27, 2019
Updated
Sep 13, 2023
Last checked
Jul 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citizens Bank, National Association
    Lakewood Tax Collector
    Shapiro & DeNardo, LLC
    U.S. Bank Trust, N.A., as Trustee

    Parties

    Debtor

    Lakewood Houses I, LLC
    183 E 4th St
    Lakewood, NJ 08701-3404
    OCEAN-NJ

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 9, 2023 265 Laurel Avenue, LLC 11 3:2023bk13970
    Apr 12, 2023 414 Vine LLC 11 3:2023bk13029
    Feb 20, 2023 Paxe Latitude LP 11 3:2023bk11337
    Dec 14, 2022 414 Vine , LLC 11 3:2022bk19846
    Feb 21, 2022 265 Laurel Avenue, LLC 11 3:2022bk11355
    Apr 15, 2021 Zapper Holdings, LLC 11 3:2021bk13094
    Apr 9, 2021 Loyalty Concepts, Inc. 7 8:2021bk10937
    Aug 13, 2019 265 Laurel Avenue, LLC 11 3:2019bk25648
    Jan 8, 2019 265 Laurel Avenue, LLC 11 3:2019bk10449
    Apr 17, 2018 Lakewood Houses 1, LLC 11 3:2018bk17633
    Jan 6, 2016 Lakewood Shopper, LLC 11 3:16-bk-10191
    Mar 5, 2015 Beaton Brothers Flooring Co. Inc. 11 3:15-bk-13891
    May 7, 2014 DiNaso & Sons Building Supply Company, Inc. 11 1:14-bk-42298
    Jun 19, 2012 Harvard Community LLC 7 3:12-bk-25631
    Nov 29, 2011 232 Second Holdings, LLC 11 3:11-bk-44018