Michael Felice Interiors LLC
11
Vincent F. Papalia
01/30/2020
10/07/2022
Yes
v
SmBus, Subchapter_V, CONFIRMED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Michael Felice Interiors LLC
318 Franklin Avenue Wyckoff, NJ 07481 BERGEN-NJ Tax ID / EIN: 27-4180557 dba Michael Felice Interiors Limited Liability Company dba Michael Felice Interiors dba Hunter Douglas Design Gallery by Michael Felice Interiors |
represented by |
Carlos D Martinez
Scura, Wigfield, Heyer, Stevens & Cammarota, LLP 1599 Hamburg Tpk Wayne, NJ 07470 973-696-8391 Email: cmartinez@scura.com Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
1599 Hamburg Turnpike PO Box 2031 Wayne, NJ 07470 973-696-8391 David L. Stevens
Scura, Wigfield, Heyer & Stevens 1599 Hamburg Turnpike Wayne, NJ 07470 973-696-8391 Email: dstevens@scura.com |
Trustee Sam Della Fera, Jr.
Chiesa, Shahinian & Giantomasi, PC One Boland Drive West Orange, NJ 07052 973-325-1500 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/26/2021 | 175 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/26/2021. (Admin.) (Entered: 09/27/2021) |
09/26/2021 | 174 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 09/26/2021. (Admin.) (Entered: 09/27/2021) |
09/26/2021 | 173 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 121. Notice Date 09/26/2021. (Admin.) (Entered: 09/27/2021) |
09/24/2021 | 172 | Order Confirming Chapter 11 Plan Consensual. (related document: 159 Chapter 11 Plan Small Business Subchapter V filed by Debtor Michael Felice Interiors LLC, 164 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)). 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 9/24/2021. (jf) (Entered: 09/24/2021) |
09/23/2021 | Minute of Hearing Held, OUTCOME: Confirmed, Order to be Submitted (related document(s): 164 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) (mcp) (Entered: 09/23/2021) | |
09/17/2021 | 171 | Declaration of Michael J. Felice in Support of Confirmation in support of (related document: 159 Chapter 11 Plan Small Business Subchapter V filed by Debtor Michael Felice Interiors LLC, 170 Certification of Balloting filed by Debtor Michael Felice Interiors LLC) filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. (Martinez, Carlos) (Entered: 09/17/2021) |
09/17/2021 | 170 | Certification of Balloting re: (related document: 159 Chapter 11 Plan Small Business Subchapter V filed by Debtor Michael Felice Interiors LLC) filed by Carlos D Martinez on behalf of Michael Felice Interiors LLC. (Martinez, Carlos) (Entered: 09/17/2021) |
08/17/2021 | 169 | Small Business Monthly Operating Report for Filing Period 07/31/2021 David L. Stevens on behalf of Michael Felice Interiors LLC. (Stevens, David) (Entered: 08/17/2021) |
08/16/2021 | 168 | Small Business Monthly Operating Report for Filing Period 06/30/2021 David L. Stevens on behalf of Michael Felice Interiors LLC. (Stevens, David) (Entered: 08/16/2021) |
08/13/2021 | 167 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/13/2021. (Admin.) (Entered: 08/14/2021) |