Case number: 2:20-bk-12553 - HMOB of Carlstadt Owner, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    HMOB of Carlstadt Owner, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/14/2020

  • Last Filing

    08/24/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-12553-JKS

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


Date filed:  02/14/2020
341 meeting:  03/25/2020
Deadline for filing claims:  04/24/2020
Deadline for filing claims (govt.):  08/12/2020

Debtor

HMOB of Carlstadt Owner, LLC

630 Broad Street
Carlstadt, NJ 07072
BERGEN-NJ
Tax ID / EIN: 47-5528378

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
03/20/202013Missing 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 HMOB of Carlstadt Owner, LLC. (Sodono, Anthony) (Entered: 03/20/2020)
02/24/202012Order Granting Motion For Joint Administration Lead Case: 20-12465 Member Cases: : 20-12464-JKS; 20-12465-JKS; 20-12466-JKS; 20-12467-JKS; 20-12468-JKS; 20-12469-JKS; 20-12470-JKS; 20-12471-JKS; 20-12472-JKS; 20-12473-JKS; 20-12474-JKS; 20-12475-JKS; 20-12476-JKS; 20-12540-JKS; 20-12549-JKS; 20-12552-JKS; 20-12557-JKS; 20-12536-JKS; 20-12547-JKS; 20-12545-JKS; 20-12555-JKS; 20-12556-JKS; 20-12543-JKS; 20-12551-JKS; and 20-12550-JKS (Related Doc # 6). 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 2/24/2020. (zlh) (Entered: 02/24/2020)
02/22/202011BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 4. Notice Date 02/22/2020. (Admin.) (Entered: 02/23/2020)
02/20/202010Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/25/2020 at 10:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 4/24/2020. Government Proof of Claim due by 8/12/2020. (mlc) (Entered: 02/20/2020)
02/19/20209Certificate of Service (related document: 4 Notice of Appearance and Request filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through Certificates Series, 5 Document filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through Certificates Series) filed by Sommer Leigh Ross on behalf of Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through Certificates Series. (Ross, Sommer) (Entered: 02/19/2020)
02/19/2020Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-12553) [misc,volp11a] (1717.00) Filing Fee. Receipt number A40439203, fee amount $ 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2020)
02/18/20208Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 02/18/2020)
02/18/20207Declaration of John H. Hajjar in Support of Chapter 11 Filing and First Day Matters in support of (related document: 6 Motion for Joint Administration filed by Debtor HMOB of Carlstadt Owner, LLC) filed by Sari Blair Placona on behalf of HMOB of Carlstadt Owner, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Placona, Sari) (Entered: 02/18/2020)
02/18/20206Motion for Joint Administration for the following cases: 20-12464-JKS; 20-12465-JKS; 20-12466-JKS; 20-12467-JKS; 20-12468-JKS; 20-12469-JKS; 20-12470-JKS; 20-12471-JKS; 20-12472-JKS; 20-12473-JKS; 20-12474-JKS; 20-12475-JKS; 20-12476-JKS; 20-12540-JKS; 20-12549-JKS; 20-12552-JKS; 20-12557-JKS; 20-12553-JKS; 20-12536-JKS; 20-12547-JKS; 20-12545-JKS; 20-12555-JKS; 20-12556-JKS; 20-12543-JKS; 20-12551-JKS; and 20-12550-JKS Filed by Sari Blair Placona on behalf of HMOB of Carlstadt Owner, LLC. (Attachments: # 1 Proposed Order) (Placona, Sari) (Entered: 02/18/2020)
02/17/20205Document re: Notice of Non-Consent to Use of Cash Collateral filed by Sommer Leigh Ross on behalf of Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of Wells Fargo Commercial Mortgage Trust 2016-C34, Commercial Mortgage Pass-Through Certificates Series. (Ross, Sommer) (Entered: 02/17/2020)