Case number: 2:20-bk-11531 - Michael Felice Interiors LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Michael Felice Interiors LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    01/30/2020

  • Last Filing

    10/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-11531-VFP

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


Date filed:  01/30/2020
Plan confirmed:  09/24/2021
341 meeting:  03/04/2020
Deadline for filing claims:  04/09/2020
Deadline for filing claims (govt.):  07/28/2020

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

Latest Dockets

Date Filed#Docket Text
09/26/2021175BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/26/2021. (Admin.) (Entered: 09/27/2021)
09/26/2021174BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 09/26/2021. (Admin.) (Entered: 09/27/2021)
09/26/2021173BNC Certificate of Notice - Order Confirming Plan No. of Notices: 121. Notice Date 09/26/2021. (Admin.) (Entered: 09/27/2021)
09/24/2021172Order 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)
09/23/2021Minute 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)
09/17/2021171Declaration 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)
09/17/2021170Certification 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)
08/17/2021169Small 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)
08/16/2021168Small 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)
08/13/2021167BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/13/2021. (Admin.) (Entered: 08/14/2021)