Case number: 2:19-bk-23462 - DLZ LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    DLZ LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    07/10/2019

  • Last Filing

    02/02/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-23462-VFP

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


Date filed:  07/10/2019
341 meeting:  08/14/2019
Deadline for filing claims:  11/12/2019

Debtor

DLZ LLC

1265 15th Street
Fort Lee, NJ 07024
BERGEN-NJ
Tax ID / EIN: 27-1678482

represented by
KOPELMAN & KOPELMAN, LLP

55 Main Street
Hackensack, NJ 07601

Michael S. Kopelman

Kopelman & Kopelman LLP
90 Main Street
Suite 205
Hackensack, NJ 07601
(201) 489-5500
Email: kopelaw@kopelmannj.com

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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/2019Hearing Rescheduled from 10/29/2019 (related document(s): 23 Motion to Consolidate filed by DLZ LLC) Hearing scheduled for 10/31/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 10/29/2019)
10/15/201937Monthly Operating Report for Filing Period September 2019 filed by Michael S. Kopelman on behalf of DLZ LLC. (Kopelman, Michael) (Entered: 10/15/2019)
10/15/201936Monthly Operating Report for Filing Period August 2019 filed by Michael S. Kopelman on behalf of DLZ LLC. (Kopelman, Michael) (Entered: 10/15/2019)
10/09/2019Hearing Rescheduled from 10/10/2019 (related document(s): 23 Motion to Consolidate filed by DLZ LLC) Hearing scheduled for 10/29/2019 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 10/09/2019)
10/09/201935Determination of Adjournment Request Granted. Hearing will be adjourned to 10/29/2019 @ 10:00am. The hearing date is Not Peremptory. (related document: 23 Motion to Consolidate filed by Debtor DLZ LLC) (jf) (Entered: 10/09/2019)
10/08/2019Minute of Hearing Held, OUTCOME: Settled as per terms on record, So Ordered (related document(s): 26 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee) (mcp) (Entered: 10/11/2019)
10/07/201934Withdrawal of Document (related document: 32 Opposition filed by Debtor DLZ LLC) filed by Michael S. Kopelman on behalf of DLZ LLC. (Kopelman, Michael) (Entered: 10/07/2019)
10/07/201933Certification in Opposition to (related document: 26 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 provide proof of insurance Filed by David Gerardi on behalf of U.S. Trustee. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) filed by U.S. Trustee U.S. Trustee) filed by Michael S. Kopelman on behalf of DLZ LLC. (Kopelman, Michael) (Entered: 10/07/2019)
10/07/201932Certification in Opposition to (related document: 29 Objection to (related document: 23 Motion to Consolidate the following cases: 19-23959, 19-23457, 19-23459, 19-23460, 19-23462 and 19-23463 Filed by Michael S. Kopelman on behalf of DLZ LLC. Hearing scheduled for 10/10/2019 at 11:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 service list attachment to Notice of Motion # 2 Certification of Carmelo Luppino, Jr. # 3 Letter Memorandum of Law # 4 Proposed Order for Substantive Consolidation) filed by Debtor DLZ LLC) filed by David Gerardi on behalf of U.S. Trustee. filed by U.S. Trustee U.S. Trustee) filed by Michael S. Kopelman on behalf of DLZ LLC. (Kopelman, Michael) (Entered: 10/07/2019)
10/07/201931Response to (related document: 26 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 provide proof of insurance Filed by David Gerardi on behalf of U.S. Trustee. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) filed by U.S. Trustee U.S. Trustee, 27 Application to Shorten Time (related document: 26 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for other reasons re: failure to provide proof of insurance) Filed by David Gerardi on behalf of U.S. Trustee. (Attachments: # 1 Proposed Order Shortening Time) filed by U.S. Trustee U.S. Trustee) filed by Daniel J. Cohen on behalf of Bank of New Jersey. (Cohen, Daniel) (Entered: 10/07/2019)