Juroma Properties, LLC and Toz-Bel, LLC
11
Vincent F. Papalia
04/26/2016
04/17/2019
Yes
v
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Juroma Properties, LLC
81 Manchester Place Newark, NJ 07104 ESSEX-NJ Tax ID / EIN: 20-8303730 |
represented by |
John J. Scura, III
Scura, Wigfield, Heyer & Stevens, LLP 1599 Hamburg Turnpike PO Box 2031 Wayne, NJ 07470 (973) 696-8391 Email: jscura@scuramealey.com David L. Stevens
Scura, Wigfield, Heyer & Stevens 1599 Hamburg Turnpike Wayne, NJ 07470 973-696-8391 Email: dstevens@scuramealey.com |
Date Filed | # | Docket Text |
---|---|---|
06/12/2017 | 200 | Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15., or in the alternative Motion to dismiss case for other reasons re:failure to file monthly reports Filed by Fran B. Steele on behalf of U.S. Trustee.. Hearing scheduled for 7/11/2017 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # (1) Memorandum of Law in support of motion # (2) Proposed Order to convert case to Chapter 7 # (3) Proposed Order to dismiss # (4) Certificate of Service # (5) Certification of Tina Oppelt) (Steele, Fran) |
06/11/2017 | 199 | BNC Certificate of Notice - Order No. of Notices: 12. Notice Date 06/11/2017. (Admin.) |
06/09/2017 | 198 | Order Conditionally Approving Disclosure Statement, Fixing Time for Filing Acceptances or Rejections of the Plan, and Fixing the Time for Filing Objections to the Disclosure Statement and to the Confirmation of the Plan, Combined with Notice Thereof and of the Hearing on Final Approval of teh Disclosure Statement and the hearing on Confirmation of the Plan (related document:[197] Chapter 11 Combined Plan and Disclosure Statement filed by Creditor Toz-Bel, LLC, Debtor Toz-Bel, LLC, Interested Party Toz-Bel, LLC, Debtor Juroma Properties, 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 6/9/2017. Confirmation hearing to be held on 7/27/2017 at 11:00 AM at VFP - Courtroom 3B, Newark. Last day to Object to Confirmation 7/20/2017. (jf) |
05/17/2017 | 197 | Small Business Amended Chapter 11 Combined Plan and Disclosure Statement Filed by David L. Stevens, Anthony Sodono III on behalf of Juroma Properties, LLC, Toz-Bel, LLC. (Attachments: # (1) Proposed Order) (Sodono, Anthony) |
05/11/2017 | 196 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/11/2017. (Admin.) |
05/11/2017 | 195 | BNC Certificate of Notice - Order No. of Notices: 12. Notice Date 05/11/2017. (Admin.) |
05/10/2017 | 194 | Withdrawal of Document (related document:[14] Notice of Appearance and Request filed by Creditor Tozzo Belmont Inc.) filed by John O'Boyle on behalf of Norgaard O'Boyle. (O'Boyle, John) |
05/09/2017 | 193 | Order Granting Motion To Withdraw As Attorney. Karl J. Norgaard and John O'Boyle terminated as attorney. (Related Doc # [180]). 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 5/9/2017. (jf) |
05/03/2017 | 192 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/03/2017. (Admin.) |
05/03/2017 | 191 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/03/2017. (Admin.) |