Case number: 2:12-bk-22318 - Ottilio Properties, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Ottilio Properties, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Morris Stern

  • Filed

    05/11/2012

  • Asset

    Yes

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 12-22318-MS

Assigned to: Morris Stern
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  05/11/2012
Date terminated:  06/21/2012
Debtor dismissed:  06/05/2012
341 meeting:  06/13/2012

Debtor

Ottilio Properties, LLC

511 Passaic Avenue
Spring Lake, NJ 07762
PASSAIC-NJ
Tax ID / EIN: 22-5995717
represented by
Kenneth J. Rosellini

636A Van Houten Avenue
Clifton, NJ 07013
(973) 998-8375
Fax : (973) 998-8376
Email: kennethrosellini@gmail.com

Latest Dockets

Date Filed#Docket Text
01/11/201436BNC Certificate of Notice. No. of Notices: 3. Notice Date 01/11/2014. (Admin.) (Entered: 01/12/2014)
01/09/201435BNC Certificate of Notice. No. of Notices: 3. Notice Date 01/09/2014. (Admin.) (Entered: 01/10/2014)
01/07/201434AMENDED Transcript regarding Hearing Held 06/05/12 (related document: 15 Motion (Generic) filed by Interested Party Hans Kretschman). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/14/2014. List of Items to be Redacted Due By 01/28/2014. Redacted Transcript Submission Due By 02/7/2014. Remote electronic access to the transcript will be restricted through 04/7/2014. (J&J Court Transcribers) Modified on 1/7/2014 (Primo, Mariela). (Entered: 01/07/2014)
12/29/201333BNC Certificate of Notice. No. of Notices: 3. Notice Date 12/29/2013. (Admin.) (Entered: 12/30/2013)
12/26/201332PLEASE DISREGARD, INCORRECT TRANSCRIPT FILED SEE THE CORRECT TRANSCRIPT ON DOCKET # 34. AMENDED 1st PAGE ATTACHED. Transcript regarding Hearing Held 06/05/12 (related document: 11 Motion to Dismiss Case filed by Creditor Valley National Bank, 15 Motion (Generic) filed by Interested Party Hans Kretschman). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/2/2014. List of Items to be Redacted Due By 01/16/2014. Redacted Transcript Submission Due By 01/27/2014. Remote electronic access to the transcript will be restricted through 03/26/2014. (J&J Court Transcribers) Modified on 12/30/2013 (Primo, Mariela). Additional attachment(s) added on 12/30/2013 (Primo, Mariela). Modified on 1/7/2014 (Primo, Mariela). (Entered: 12/26/2013)
06/21/2012Bankruptcy Case Closed. (wdh) (Entered: 06/21/2012)
06/21/201231Final Decree; The following parties were served: Trustee and US Trustee. (wdh) (Entered: 06/21/2012)
06/12/2012Status Conference Hearing, OUTCOME: Moot, Case Dismissed (related document(s): 2 Notice of Hearing of Status Conference.) (mcp) (Entered: 06/13/2012)
06/11/2012Minute of Hearing Held, OUTCOME: Moot (related document(s): 15 Motion re: Intervention Filed by James G. Aaron on behalf of Hans Kretschman. Motion (Generic)) (mcp) (Entered: 06/11/2012)
06/08/2012Deadline Set/Reset/Satisfied for Closing Review Deadline. Closing Review date is 6/25/2012. (dmd) (Entered: 06/08/2012)