HMP Properties, LLC
11
John K. Sherwood
02/22/2022
05/15/2024
Yes
v
Subchapter_V, SmBus, CONFIRMED, CLOSED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor HMP Properties, LLC
308 Amsterdam Ave. Roselle, NJ 07203 UNION-NJ Tax ID / EIN: 27-3726447 dba Prince Deli |
represented by |
Scott D. Sherman
MINION & SHERMAN 33 Clinton Road Suite 105 West Caldwell, NJ 07006 973-882-2424 Fax : 973-882-0856 Email: ssherman@minionsherman.com |
Trustee Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue Morristown, NJ 07962 973-538-0800 |
represented by |
Joseph L. Schwartz
Riker, Danig, Scherer, Hyland, Perretti Headquarters Plaza One Speedwell Ave Morristown, NJ 07960 (973) 538-0800 Email: jschwartz@riker.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 |
Date Filed | # | Docket Text |
---|---|---|
01/25/2023 | Bankruptcy Case Closed. (zlh) (Entered: 01/25/2023) | |
01/19/2023 | 61 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/19/2023. (Admin.) (Entered: 01/20/2023) |
01/13/2023 | 60 | Order Granting Motion For Relief From Stay re: 308 Amsterdam Avenue, Roselle, NJ 07203 (Related Doc # 59). 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 1/13/2023. (zlh) (Entered: 01/17/2023) |
01/10/2023 | Minute of Hearing Held, OUTCOME: Matter to be decided on the papers. (related document(s): 59 Motion for Relief From Stay filed by Bank of Hope) (mff) (Entered: 01/10/2023) | |
12/19/2022 | Receipt of filing fee for Motion for Relief From Stay( 22-11387-JKS) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44741584, fee amount $ 188.00. (re: Doc#59) (U.S. Treasury) (Entered: 12/19/2022) | |
12/19/2022 | 59 | Motion for Relief from Stay. Fee Amount $ 188. Filed by Tae Hyun Whang on behalf of Bank of Hope. Hearing scheduled for 1/10/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification of Creditor # 2 Certification of Attorney # 3 Exhibit A # 4 Statement as to Why No Brief is Necessary # 5 Proposed Order # 6 Certificate of Service) (Whang, Tae) (Entered: 12/19/2022) |
12/01/2022 | 58 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/01/2022. (Admin.) (Entered: 12/02/2022) |
11/29/2022 | 57 | Notice of Intention to Close Case. Hearing date if Objection filed: 12/20/2022. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 12/13/2022.Deadline to close chapter 11 case is 12/29/2022. (zlh) (Entered: 11/29/2022) |
11/28/2022 | 56 | Small Business Monthly Operating Report for Filing Period October, 2022 Scott D. Sherman on behalf of HMP Properties, LLC. (Sherman, Scott) (Entered: 11/28/2022) |
11/24/2022 | 55 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/24/2022. (Admin.) (Entered: 11/25/2022) |