Case number: 2:20-bk-12472 - Hajjar Medical Office Building of Jersey City, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Hajjar Medical Office Building of Jersey City, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/13/2020

  • Last Filing

    05/18/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-12472-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/13/2020
Date reopened:  11/21/2022
341 meeting:  03/25/2020

Debtor

Hajjar Medical Office Building of Jersey City, LLC

631 Grand Street
Jersey City, NJ 07304
HUDSON-NJ
Tax ID / EIN: 20-5806457

represented by
Sari Blair Placona

McManimon Scotland & Baumann, LLC
75 Livingston Avenue
Suite 201
Roseland, NJ 07068
973-622-1800
Email: splacona@msbnj.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/21/2022Bankruptcy Case Reopened (zlh) (Entered: 11/21/2022)
11/18/2022Bankruptcy Case Closed. (zlh) (Entered: 11/18/2022)
04/14/202016Certificate of Service (related document:12 Amended List of Creditors (Fee) filed by Debtor Hajjar Medical Office Building of Jersey City, LLC, 14 Order Respecting Amendment to Schedule(s)or Document(s)) filed by Sari Blair Placona on behalf of Hajjar Medical Office Building of Jersey City, LLC. (Placona, Sari) (Entered: 04/14/2020)
04/05/202015BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/05/2020. (Admin.) (Entered: 04/06/2020)
04/03/202014Order Respecting Amendment to Schedule(s) List of Creditors (related document:12 Amended List of Creditors (Fee) filed by Debtor Hajjar Medical Office Building of Jersey City, 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 4/3/2020. (wdh) (Entered: 04/03/2020)
04/02/2020Receipt of filing fee for Amended List of Creditors (Fee)( 20-12472-JKS) [misc,amdcma] ( 31.00) Filing Fee. Receipt number A40709170, fee amount $ 31.00. (re: Doc#12) (U.S. Treasury) (Entered: 04/02/2020)
04/02/202013Amended Schedule(s) : Other Schedules re:Petition, 20 Largest Creditors List, List of Equity Security Holders and Corporate Ownership Statement filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Jersey City, LLC. (Sodono, Anthony) (Entered: 04/02/2020)
04/02/202012Amendment to List of Creditors Fee Amount $ 31. Filed by Sari Blair Placona on behalf of Hajjar Medical Office Building of Jersey City, LLC. (Placona, Sari) (Entered: 04/02/2020)
04/02/202011Amended Schedule(s) : Other Schedules re:Disclosure of Compensation of Attorney for Debtor filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Jersey City, LLC. (Sodono, Anthony) (Entered: 04/02/2020)
03/20/202010Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Anthony Sodono III on behalf of Hajjar Medical Office Building of Jersey City, LLC. (Sodono, Anthony) (Entered: 03/20/2020)