Case number: 2:20-bk-19536 - Eight Copeland Road Group, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Eight Copeland Road Group, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    08/12/2020

  • Last Filing

    10/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-19536-JKS

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


Date filed:  08/12/2020
Debtor dismissed:  01/11/2021
341 meeting:  09/16/2020
Deadline for filing claims:  10/21/2020
Deadline for filing claims (govt.):  02/08/2021

Debtor

Eight Copeland Road Group, LLC

8 Copeland Road
Denville, NJ 07834
MORRIS-NJ
Tax ID / EIN: 47-5563689
dba
Eight Copeland Road Group


represented by
Aaron Mizrahi

Mizrahi Warren LLP
523 Park Avenue
Third Floor
Orange, NJ 07050
973-685-5444
Fax : 973-358-5853
Email: amizrahi@mww.partners

Avram D White

Law Offices of Avram D White, Esq
66 Hampton Terrace
Orange, NJ 07050
973-669-0857
Fax : 888-481-1709
Email: clistbk3@gmail.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
10/03/2023Correction Notice in Electronic Filing (related document:[69] Missing Document(s) Filed filed by Debtor Eight Copeland Road Group, LLC). Type of Error: ENTERED IN WRONG CASE, PLEASE REFILE IN NEW CASE. (lc)
10/03/202369Missing Document(s): 20 Largest Unsecured Creditors filed by Avram D White on behalf of Eight Copeland Road Group, LLC. (White, Avram)
02/05/2021Bankruptcy Case Closed. (lc)
02/05/2021Final Decree; The following parties were served: US Trustee. (lc)
01/25/2021Minute of Hearing OUTCOME: Moot (related document(s): [65] Motion for Relief From Stay filed by U.S. Bank National Association, not in its individual capacity but solely as Trustee for the Velocity Commercial Capital Loan Trust 2018) (zlh)
01/13/202167BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 40. Notice Date 01/13/2021. (Admin.) (Entered: 01/14/2021)
01/11/202166ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY AND DISMISSAL OF THE PETITION (Related Doc # 34). 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 1/11/2021. (zlh) (Entered: 01/11/2021)
01/11/2021Receipt of filing fee for Motion for Relief From Stay( 20-19536-JKS) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A42001283, fee amount $ 188.00. (re: Doc# 65) (U.S. Treasury) (Entered: 01/11/2021)
01/11/202165Motion for Relief from Stay re: 1062 William Street, Elizabeth, NJ 07201. Fee Amount $ 188. Filed by Steven P. Kelly on behalf of U.S. Bank National Association, not in its individual capacity but solely as Trustee for the Velocity Commercial Capital Loan Trust 2018. Hearing scheduled for 2/2/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Proposed Order # 3 Brief # 4 Exhibit # 5 Certificate of Service) (Kelly, Steven) (Entered: 01/11/2021)
01/05/2021Minute of Hearing Held, OUTCOME: Moot (related document(s): [46] Motion for Relief From Stay filed by U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-2) (zlh)