Case number: 2:20-bk-14761 - New York Avenue LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    New York Avenue LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    03/22/2020

  • Last Filing

    12/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-14761-JKS

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


Date filed:  03/22/2020
341 meeting:  05/06/2020
Deadline for filing claims:  06/01/2020
Deadline for filing claims (govt.):  09/18/2020

Debtor

New York Avenue LLC

42 Howe Avenue
Wayne, NJ 07470
PASSAIC-NJ
Tax ID / EIN: 86-1124943

represented by
Bray & Bray L. L. C.

Lanidex Excutive Center
100 Misty Lane
Parsippany, NJ 07054

John P. Di Iorio

Shapiro Croland Reiser Apfel & Di Iorio
Continental Plaza II, 6th Floor
411 Hackensack Avenue
Hackensack, NJ 07601-6328
(201) 488-3900
Fax : (201) 488-9481
Email: jdiiorio@shapiro-croland.com

Shapiro, Croland, Reiser, Apfel & Di Iorio, LLP

411 Hackensac Avenue
Hackensack, NJ 07601
201-488-3900

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
08/20/202037Order Granting Motion To Sell Property Free and Clear of Liens Under Section 363(f) re: 1601-1611 New York Avenue, Union City, NJ and 406 16th Street, Union City, NJ.. (Related Doc # 33). 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 8/20/2020. (zlh) (Entered: 08/20/2020)
08/20/2020Minute of Hearing Held, OUTCOME: Granted (related document(s): 33 Motion to Sell Free and Clear of Liens filed by New York Avenue LLC) (zlh) (Entered: 08/20/2020)
08/12/202036Certificate of Service (related document: 33 Motion to Sell Free and Clear of Liens filed by Debtor New York Avenue LLC, 34 Application to Shorten Time filed by Debtor New York Avenue LLC, 35 Order on Application to Shorten Time) filed by John P. Di Iorio on behalf of New York Avenue LLC. (Di Iorio, John) (Entered: 08/12/2020)
08/11/202035Order Granting Application to Shorten Time (related document: 33 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 1601-1611 New York Avenue, Union City, NJ and 406 16th Street, Union City, NJ.. Fee Amount $181. filed by Debtor New York Avenue 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 8/11/2020. Hearing scheduled for 8/20/2020 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 08/11/2020)
08/10/202034Application to Shorten Time (related document: 33 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 1601-1611 New York Avenue, Union City, NJ and 406 16th Street, Union City, NJ.. Fee Amount $181. filed by Debtor New York Avenue LLC) Filed by John P. Di Iorio on behalf of New York Avenue LLC. (Attachments: # 1 Proposed Order) (Di Iorio, John) (Entered: 08/10/2020)
08/10/2020Receipt of filing fee for Motion to Sell Free and Clear of Liens( 20-14761-JKS) [motion,msfracl] ( 181.00) Filing Fee. Receipt number A41333408, fee amount $ 181.00. (re: Doc# 33) (U.S. Treasury) (Entered: 08/10/2020)
08/10/202033Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 1601-1611 New York Avenue, Union City, NJ and 406 16th Street, Union City, NJ.. Fee Amount $181. Filed by John P. Di Iorio on behalf of New York Avenue LLC. (Attachments: # 1 Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Di Iorio, John) (Entered: 08/10/2020)
06/26/202032Monthly Operating Report for Filing Period May 2020 filed by John P. Di Iorio on behalf of New York Avenue LLC. (Di Iorio, John) (Entered: 06/26/2020)
06/26/202031Monthly Operating Report for Filing Period March 23, 2020 through April 30, 2020 filed by John P. Di Iorio on behalf of New York Avenue LLC. (Di Iorio, John) (Entered: 06/26/2020)
06/07/202030BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 06/07/2020. (Admin.) (Entered: 06/08/2020)