Case number: 2:16-bk-17985 - Juroma Properties, LLC and Toz-Bel, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Juroma Properties, LLC and Toz-Bel, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    04/26/2016

  • Last Filing

    04/17/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 16-17985-VFP

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


Date filed:  04/26/2016
341 meeting:  06/01/2016
Deadline for filing claims:  08/30/2016

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

Latest Dockets

Date Filed#Docket Text
06/12/2017200Motion 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)
06/11/2017199BNC Certificate of Notice - Order No. of Notices: 12. Notice Date 06/11/2017. (Admin.)
06/09/2017198Order 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)
05/17/2017197Small 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)
05/11/2017196BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/11/2017. (Admin.)
05/11/2017195BNC Certificate of Notice - Order No. of Notices: 12. Notice Date 05/11/2017. (Admin.)
05/10/2017194Withdrawal 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)
05/09/2017193Order 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)
05/03/2017192BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/03/2017. (Admin.)
05/03/2017191BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/03/2017. (Admin.)