Case number: 1:21-bk-14401 - 801 Asbury Avenue, LLC and 176 Route 50, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    801 Asbury Avenue, LLC and 176 Route 50, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    05/26/2021

  • Last Filing

    03/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 21-14401-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/26/2021
Date converted:  02/23/2022
341 meeting:  03/24/2022
Deadline for filing claims:  05/31/2022

Debtor

801 Asbury Avenue, LLC

801 Asbury Avenue
Suite 301
Ocean City, NJ 08226
CAPE MAY-NJ
Tax ID / EIN: 20-7607228

represented by
Robert M. Greenbaum

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
215-546-4500
Fax : 215-985-4175
Email: rgreenbaum@karalislaw.com
SELF- TERMINATED: 02/01/2023

David B. Smith

Smith Kane Holman, LLC
112 Moores Road
Suite 300
Malvern, PA 19355
610-407-7217
Fax : 610-407-7218
Email: dsmith@SKHLaw.com

Debtor

176 Route 50, LLC, Jointly Administered Debtor

801 Asbury Avenue
Suite 301
Ocean City, NJ 08226
ATLANTIC-NJ
Tax ID / EIN: 20-7607228

represented by
Robert M. Greenbaum

(See above for address)
TERMINATED: 02/01/2023

David B. Smith

(See above for address)

Trustee

Brian Thomas

Brian Thomas, Esq
327 Central Avenue
Suite 103
Linwood, NJ 08221
(609) 601-6066

represented by
Brian S. Thomas, LLC

327 Central Avenue
Suite 103
Linwood, NJ 08221

Raymond M. Patella

Javerbaum Wurgaft Hicks Kahn Wikstrom & Sinins, P.C.
505 Morris Avenue
Springfield, NJ 07081
973-379-4200
Fax : 973-379-7872
Email: rpatella@lawjw.com

Brian Thomas

Brian Thomas, Esq
327 Central Avenue
Suite 103
Linwood, NJ 08221
(609) 601-6066
Email: brian@brianthomaslaw.com

Wheeler, DiUlio & Barnabei

1617 JFK Blvd.
Ste. 1270
Philadelphia, PA 19103

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

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
06/02/2023345BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/02/2023. (Admin.) (Entered: 06/03/2023)
06/01/2023344Certificate of Service (related document:343 Order on Motion to Use Cash Collateral) filed by Raymond M. Patella on behalf of Brian Thomas. (Patella, Raymond) (Entered: 06/01/2023)
05/31/2023343Stipulation and Final Authorizing Use of Cash Collateral (Related Doc # 169). 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 5/31/2023. (har) (Entered: 05/31/2023)
05/02/2023Minute of 5/2/2023 hearing, OUTCOME: Resolved; OTBS. (related document(s): 169 Motion to Use Cash Collateral filed by Brian Thomas) (AnthonySodono) (Entered: 05/02/2023)
04/18/2023Hearing Rescheduled from 4/18/2023 (related document(s): 169 Motion to Use Cash Collateral filed by Brian Thomas) Hearing scheduled for 05/02/2023 at 10:00 AM at ABA - Courtroom 4B, Camden. (AnthonySodono) (Entered: 04/18/2023)
04/17/2023342Determination of Adjournment Request Granted. Hearing will be adjourned to 5/2/23 @ 10 am. The hearing date is Not Peremptory. (related document:169 Motion to Use Cash Collateral filed by Trustee Brian Thomas). (har) (Entered: 04/17/2023)
04/15/2023341BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/15/2023. (Admin.) (Entered: 04/16/2023)
04/13/2023340Order Granting Application For First Interim Compensation for Javerbaum Wurgaft Hicks Kahn Wikstrom & Sinins, P.C, fees awarded: $229,775.00, expenses awarded: $3,126.46 (Related Doc # 333). 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 4/13/2023. (har) (Entered: 04/13/2023)
04/13/2023Minute of 4/13/2023 hearing, OUTCOME: Fees allowed as requested. (related document(s): 333 Application for Compensation filed by Raymond M. Patella, Javerbaum Wurgaft Hicks Kahn Wikstrom & Sinins, P.C) (AnthonySodono) (Entered: 04/13/2023)
03/30/2023339Report of Sale. Brian S. Thomas, trustee in the case, reports that the sale is complete and the estate received $ 6,604,084.22 from Ocean City Crown Holdings, LLC (related document:262 Motion to Sell Free and Clear of Liens filed by Trustee Brian Thomas, 263 Notice of Proposed Private Sale filed by Trustee Brian Thomas). Filed by Brian Thomas. (Thomas, Brian) (Entered: 03/30/2023)