Case number: 2:20-bk-21121 - 323-327 Main St LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    323-327 Main St LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    09/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, LEAD, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-21121-JKS

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/30/2020
Date terminated:  01/31/2022
Debtor dismissed:  11/04/2021
341 meeting:  11/04/2020

Debtor

323-327 Main St LLC

811 Totowa Road
Suite 2
Totowa, NJ 07512-1207
PASSAIC-NJ
Tax ID / EIN: 47-4592438

represented by
Brian Gregory Hannon

Law Office of Norgaard O'Boyle
184 Grand Avenue
Englewood, NJ 07631
201-871-1333
Fax : 201-871-3161
Email: bhannon@norgaardfirm.com

Anthony E Hope

Norgaard O'Boyle
184 Grand Avenue
Englewood, NJ 07631
201-871-1333
Fax : 201-871-3161
Email: ahope@norgaardfirm.com

Norgaard O'Boyle

184 Grand Ave
Englewood, NJ 07631
201-871-1333

John O'Boyle

Norgaard O'Boyle
184 Grand Ave
Englewood, NJ 07631
(201) 871-1333
Fax : (201) 871-3161
Email: joboyle@norgaardfirm.com

Charles E Tempio

The Law Office of Charles E. Tempio, LLC
1401 Valley Road
Suite 207
Wayne, NJ 07470
862-221-9291

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
01/31/2022Bankruptcy Case Closed. (zlh) (Entered: 01/31/2022)
12/02/2021110Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 filed by John O'Boyle on behalf of 323-327 Main St LLC. (O'Boyle, John) (Entered: 12/02/2021)
12/02/2021109Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 filed by John O'Boyle on behalf of 323-327 Main St LLC. (O'Boyle, John) (Entered: 12/02/2021)
12/02/2021108Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 filed by John O'Boyle on behalf of 323-327 Main St LLC. (O'Boyle, John) (Entered: 12/02/2021)
12/02/2021107Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 filed by John O'Boyle on behalf of 323-327 Main St LLC. (O'Boyle, John) (Entered: 12/02/2021)
11/06/2021106BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 18. Notice Date 11/06/2021. (Admin.) (Entered: 11/07/2021)
11/04/2021105CONSENT ORDER DISMISSING JOINTLY ADMINISTERED CASES. (Related Doc # 43). 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 11/4/2021. (zlh) (Entered: 11/04/2021)
11/02/2021Minute of Hearing Held, OUTCOME: Moot. (related document(s): 64 Order Conditionally Approving Disclosure Statement) (mff) (Entered: 11/02/2021)
11/02/2021Minute of Hearing Held, OUTCOME: Motion to dismiss is granted for reasons set forth on the record. (related document(s): 43 Motion to Dismiss Case filed by Valley National Bank) (mff) (Entered: 11/02/2021)
10/13/2021104Consent Order Fixing Amount of Claim of Valley National Bank. (Related Doc # 97). 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 10/13/2021. (zlh) (Entered: 10/14/2021)