Case number: 2:22-bk-12643 - 635 Norfolk LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    635 Norfolk LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    04/01/2022

  • Last Filing

    08/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-12643-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/01/2022
Debtor dismissed:  07/27/2022
341 meeting:  06/01/2022
Deadline for filing claims:  06/10/2022
Deadline for filing claims (govt.):  09/28/2022

Debtor

635 Norfolk LLC

635 Norfolk Street
Teaneck, NJ 07666
BERGEN-NJ
Tax ID / EIN: 88-1552771

represented by
Karina Pia Lucid

Karina Pia Lucid, ESQ., LLC
1065 Route 22 West
Suite 2b
Bridgewater, NJ 08807
908-350-7505
Fax : 908-350-4505
Email: klucid@karinalucidlaw.com

Donna Vellekamp

500 Piermont Road
Closter, NJ 07624
201-784-7991

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
Peter J. D'Auria

Office of the U.S. Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Fax : (973) 645-5993
Email: Peter.J.D'Auria@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/19/2022Final Decree; The following parties were served: Trustee and US Trustee. (LVJ)
07/29/202248BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 07/29/2022. (Admin.)
07/29/202247BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 8. Notice Date 07/29/2022. (Admin.)
07/27/202246ORDER DISMISSING CASE (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 7/27/2022. (ntp) (Entered: 07/27/2022)
07/26/2022Minute of Hearing Scheduled , OUTCOME: Cancelled (related document(s): Hearing Held and Continued) (ntp)
07/26/2022Minute of Hearing Held, OUTCOME: Order to be Submitted (related document(s): [34] Motion to Dismiss Case filed by JPMorgan Chase Bank, National Association) (ntp)
07/13/202245BNC Certificate of Notice. No. of Notices: 3. Notice Date 07/13/2022. (Admin.) (Entered: 07/14/2022)
07/12/2022Status conference Hearing Rescheduled from 7/12/2022 (related document(s): Hearing Held and Continued) Hearing scheduled for 07/26/2022 at 11:00 AM at SLM - Courtroom 3A, Newark. (ntp)
07/11/202244Document re: Status Update letter filed by Karina Pia Lucid on behalf of 635 Norfolk LLC. (Lucid, Karina) (Entered: 07/11/2022)
07/11/202243Hearing Rescheduled from 07/12/2022. (related document:34 AMENDED NOTICE OF MOTION OF JPMORGAN CHASE BANK NATIONAL ASSOCIATIONS MOTION FOR AN ORDER: (1) DISMISSING THE BANKRUPTCY FOR BAD FAITH FILING PURSUANT TO 11 U.S.C. § 1112(B), OR, ALTERNATIVELY, (II) STAY RELIEF PURSUANT TO 11 U.S.C. § 362(D)(1) FOR CAUSE AND (D)(2) BECAUSE THE REAL PROPERTY IS NOT NECESSARY FOR EFFECTIVE REORGANIZATION, (III) IN REM RELIEF PURSUANT TO THE COURTS EQUITABLE POWERS SET FORTH IN 11 U.S.C. § 105(A). Fee Amount $ 188., Motion for Prospective Relief Filed by Phillip Andrew Raymond on behalf of JPMorgan Chase Bank, National Association. Hearing scheduled for 7/26/2022 at 11:00 AM at SLM - Courtroom 3A, Newark. (LVJ) (Entered: 07/11/2022)