505 South Livingston Avenue Realty, LLC
11
Stacey L. Meisel
06/02/2021
06/30/2022
Yes
v
SmBus |
Assigned to: Judge Rosemary Gambardella Chapter 11 Voluntary Asset |
|
Debtor 505 South Livingston Avenue Realty, LLC
c/o Jeffrey Zacher 131 Washington Valley Rd. Morristown, NJ 07060 ESSEX-NJ Tax ID / EIN: 20-1141543 |
represented by |
David A. Ast
Ast & Schmidt 222 Ridgedale Ave. PO Box 1309 Morristown, NJ 07962-1309 (973) 984-1300 Fax : (973) 984-1478 Email: david@astschmidtlaw.com Ast & Schmidt, PC Robert L. Schmidt
Ast & Schmidt, P.C. 222 Ridgedale Ave. P.O. Box 1309 Morristown, NJ 07849 973-984-1300 Fax : 973-984-1478 Email: robert@astschmidtlaw.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 |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/16/2022 | 68 | ORDER AUTHORIZING DEBTOR TO SELL COMMERCIAL REAL ESTATE AND IMPROVEMENTS SITUATED AT 505 SOUTH LIVINGSTON AVENUE, LIVINGSTON, NEW JERSEY FREE AND CLEAR OF LIENS PURSUANT TO SECTIONS 363(b) AND (f)(Related Doc # 38). 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 2/16/2022. (slm) (Entered: 02/16/2022) |
02/15/2022 | Minute of Hearing Held: Status conference concluded (related document(s): 7 Notice of Hearing (Upload)) (car) (Entered: 02/15/2022) | |
02/15/2022 | Minute of Hearing Held: Sale Approved; Order to be submitted (related document(s): 38 Motion to Sell Free and Clear of Liens filed by 505 South Livingston Avenue Realty, LLC) (car) (Entered: 02/15/2022) | |
02/15/2022 | Correction Notice in Electronic Filing (related document: 67 Response filed by Creditor DFH Environmental Inc). Type of Error: Incorrect event used to docket withdrawing an objection and it's linked to the wrong document, filed by Andre Kydala. The court will correct the docket text and link to the documents being withdrawn. No further action is necessary. (sjp) (Entered: 02/15/2022) | |
02/14/2022 | 67 | Withdrawal of Document (related document(s): 46 Opposition filed by Creditor DFH Environmental Inc, 47 Opposition filed by Creditor DFH Environmental Inc.) filed by Andre L. Kydala on behalf of DFH Environmental Inc. (Kydala, Andre). Modified event and replaced link to doc. 38 with links to docs. 46 and 47 on 2/15/2022 (Purce, Sharon). (Entered: 02/14/2022) |
02/11/2022 | 66 | BNC Certificate of Notice. No. of Notices: 21. Notice Date 02/11/2022. (Admin.) (Entered: 02/12/2022) |
02/11/2022 | 65 | BNC Certificate of Notice. No. of Notices: 5. Notice Date 02/11/2022. (Admin.) (Entered: 02/12/2022) |
02/11/2022 | 64 | Certificate of Service (related document: 60 Support filed by Debtor 505 South Livingston Avenue Realty, LLC, 61 Response filed by Debtor 505 South Livingston Avenue Realty, LLC, 62 Response filed by Debtor 505 South Livingston Avenue Realty, LLC) filed by Robert L. Schmidt on behalf of 505 South Livingston Avenue Realty, LLC. (Schmidt, Robert) (Entered: 02/11/2022) |
02/10/2022 | Minute of Hearing Held: Status Conference Concluded (related document(s): 52 Document filed by 505 South Livingston Avenue Realty, LLC) (car) (Entered: 02/14/2022) | |
02/10/2022 | 63 | Certificate of Service (related document: 49 Motion to Approve Compromise under Rule 9019 filed by Debtor 505 South Livingston Avenue Realty, LLC) filed by Robert L. Schmidt on behalf of 505 South Livingston Avenue Realty, LLC. (Schmidt, Robert) (Entered: 02/10/2022) |