Case number: 2:16-bk-13384 - Cincinnati Terrace Plaza Retail, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Cincinnati Terrace Plaza Retail, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    02/25/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-13384-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  02/25/2016
Date terminated:  04/18/2016
341 meeting:  04/06/2016

Debtor

Cincinnati Terrace Plaza Retail, LLC

600 Vine Street, Suite 2800
Cincinnati, OH 45202
HUDSON-NJ
Tax ID / EIN: 46-2356607
dba
Terrace Plaza Hotel
represented by
David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scuramealey.com

Latest Dockets

Date Filed#Docket Text
07/12/2016Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW030204. (related document: 45 Order on Application to Appear Pro Hac Vice). (sjp) (Entered: 07/19/2016)
04/19/2016Minute of Hearing Held, OUTCOME: Not Heard, Order Entered on 4/1/2016 (related document(s): 66 Motion to Dismiss Case filed by Madison Realty Investments, Inc.) (mcp ) (Entered: 04/19/2016)
04/18/2016Bankruptcy Case Closed. (sg) (Entered: 04/18/2016)
04/18/2016Receipt of Case Information regarding case transferred to Southern District of Ohio, Case Number 16-11313. (sg) Modified on 4/18/2016 (sg). (Entered: 04/18/2016)
04/11/2016Minute of Hearing Held, OUTCOME: Not Heard, Order entered on 4/1/2016 Transferring Case Venue(related document(s): 41 Application for Retention filed by Cincinnati Terrace Plaza Retail, LLC) (jf ) (Entered: 04/11/2016)
04/11/2016Minute of Hearing, OUTCOME: Not Heard, Order entered on 4/1/2016 Transferring Case Venue (related document(s): 32 Motion for Joint Administration filed by Cincinnati Terrace Plaza Retail, LLC) (jf ) (Entered: 04/11/2016)
04/11/2016Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW029261. (related document: 74 Order on Application to Appear Pro Hac Vice). (sjp) (Entered: 04/11/2016)
04/10/2016102BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2016. (Admin.) (Entered: 04/11/2016)
04/08/2016101Order Regarding Continuation of Automatic Stay (related document: 12 Motion for Relief from Stay re: Commercial property at 15 W. 6th Street, Cincinnati, OH 45202. Fee Amount $ 176. Filed by W. Peter Ragan on behalf of Madison Realty Investments, Inc.. (Ragan, W.) filed by Creditor Madison Realty Investments, Inc.). 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 4/8/2016. (jf) (Entered: 04/08/2016)
04/07/2016100Objection to (related document: 99 Application For Retention of Professional Ten-X, LLC (Auction.com) as Auctioneer Filed by David L. Stevens on behalf of Cincinnati Terrace Plaza Retail, LLC. Objection deadline is 4/11/2016. (Attachments: # 1 Certification in Support of Application # 2 Proposed Order) filed by Debtor Cincinnati Terrace Plaza Retail, LLC) filed by W. Peter Ragan on behalf of Madison Realty Investments, Inc.. (Attachments: # 1 Certificate of Service) (Ragan, W.) (Entered: 04/07/2016)