Case number: 2:22-bk-11387 - HMP Properties, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    HMP Properties, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/22/2022

  • Last Filing

    05/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-11387-JKS

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



Debtor disposition:  Discharge Not Applicable
Date filed:  02/22/2022
Date terminated:  01/25/2023
Plan confirmed:  06/29/2022
341 meeting:  03/23/2022

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

Latest Dockets

Date Filed#Docket Text
01/25/2023Bankruptcy Case Closed. (zlh) (Entered: 01/25/2023)
01/19/202361BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/19/2023. (Admin.) (Entered: 01/20/2023)
01/13/202360Order 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)
01/10/2023Minute 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)
12/19/2022Receipt 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)
12/19/202259Motion 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)
12/01/202258BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/01/2022. (Admin.) (Entered: 12/02/2022)
11/29/202257Notice 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)
11/28/202256Small Business Monthly Operating Report for Filing Period October, 2022 Scott D. Sherman on behalf of HMP Properties, LLC. (Sherman, Scott) (Entered: 11/28/2022)
11/24/202255BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/24/2022. (Admin.) (Entered: 11/25/2022)