Case number: 1:23-bk-13254 - A-Cam Apts LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    A-Cam Apts LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    04/19/2023

  • Last Filing

    05/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 23-13254-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  04/19/2023
341 meeting:  05/25/2023
Deadline for filing claims:  06/28/2023
Deadline for filing claims (govt.):  10/16/2023

Debtor

A-Cam Apts LLC

509 Kingston Road
Oreland, PA 19075
CAPE MAY-NJ
Tax ID / EIN: 86-3133917

represented by
Marc C Capone

Gillman, Bruton & Capone, LLC
770 Amboy Avenue
Edison, NJ 08837
732-528-1166
Fax : 732-528-4458
Email: ecf@gbclawgroup.com

Marc C. Capone

Gillman, Bruton & Capone
60 Highway 71, Unit 2
Spring Lake Heights, NJ 07762

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
Kevin Callahan

United States Department of Justice
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/04/202471BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 9. Notice Date 05/04/2024. (Admin.)
05/01/202470First Application for Compensation for Marc C Capone, Debtor's Attorney, period: 4/17/2023 to 5/1/2024, fee: $58414.00, expenses: $2430.75. Filed by Marc C Capone. Hearing scheduled for 6/6/2024 at 02:00 PM at JNP - Courtroom 4C, Camden. (Attachments: # (1) Application Compensation # (2) Exhibit Invoice # (3) Exhibit Invoice # (4) Exhibit Narrative # (5) Proposed Order # (6) Certificate of Service) (Capone, Marc)
04/30/202469Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Marc C Capone on behalf of A-Cam Apts LLC. (Attachments: # (1) Exhibit A- Cash Receipts # (2) Exhibit B- Cash Disbursements # (3) Exhibit C- Balance Sheet # (4) Exhibit D- Profit & Loss Statement # (5) Exhibit E- Bank Reconciliation # (6) Exhibit F- TD Bank Statement) (Capone, Marc)
03/29/202468Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Marc C Capone on behalf of A-Cam Apts LLC. (Attachments: # (1) Exhibit A- Cash Receipts # (2) Exhibit B- Cash Disbursements # (3) Exhibit C- Balance Sheet # (4) Exhibit D- Profit & Loss Statement # (5) Exhibit E- Bank Reconciliation # (6) Exhibit F- Bank Statement) (Capone, Marc)
03/13/202467BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/13/2024. (Admin.)
03/13/202466BNC Certificate of Notice - Order Confirming Plan No. of Notices: 9. Notice Date 03/13/2024. (Admin.)
03/11/202465ORDER CONFIRMING DEBTORS CHAPTER 11 PLAN OF REORGANIZATIONPURSUANT TO 11 U.S.C. § 1129(a) (related document:[44] Chapter 11 Plan filed by Debtor A-Cam Apts LLC, [58] Order Approving Disclosure Statement). 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 3/11/2024. (kvr)
03/07/2024Minute of 3/7/2024 Hearing Held, OUTCOME: Approved (related document:[58] Order Approving Disclosure Statement (related document:43 Disclosure Statement filed by Debtor A-Cam Apts 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 1/18/2024. Confirmation hearing to be held on 3/7/2024 at 10:00 AM at JNP - Courtroom 4C, Camden. Last day to Object to Confirmation 2/29/2024. Last day to file ballots is 2/29/2024 (44 Chapter 11 Plan filed by Debtor A-Cam Apts LLC).) (cm)
03/07/2024Minute of 3/7/2024 Hearing Held, OUTCOME: Motion Withdrawn (related document:[25] **WITHDRAWAL**Motion for Relief from Stay re: 116-118 East Taylor Avenue, Wildwood, New Jersey. Fee Amount $ 188. Filed by Jerrold S. Kulback on behalf of Conventus, LLC. Hearing scheduled for 8/15/2023 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Certification Certification of Keith Tomao # 2 Memorandum of Law # 3 Proposed Order # 4 Certificate of Service) Modified on 3/6/2024 WITHDRAWAL SEE PLEADING #64 (lgr). Filed by Creditor Conventus, LLC) (cm)
03/06/202464Status Change Form. The matter has been withdrawn, re:(related document:[25] Motion for Relief From Stay filed by Creditor Conventus, LLC) filed by Jerrold S. Kulback on behalf of Conventus, LLC. (Kulback, Jerrold)