Case number: 2:22-bk-14539 - National Realty Investment Advisors LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    National Realty Investment Advisors LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    06/07/2022

  • Last Filing

    09/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Complex, LEAD, CLMAGT, REDACTEDMLGLIST, ADVERSARY, CONFIRMED, AnsFiled



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-14539-JKS

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


Date filed:  06/07/2022
Plan confirmed:  08/10/2023

Debtor

National Realty Investment Advisors LLC

1 Harmon Plaza
9th Floor
Secaucus, NJ 07094
HUDSON-NJ
Tax ID / EIN: 20-5923100

represented by
Daniel Harris

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-525-6202
Email: dharris@coleschotz.com

Gregory Kopacz

Sills Cummis & Gross, PC
One Riverfront Plaza
07102
Newark, NJ 07102
973-643-7000
Email: gkopacz@sillscummis.com

Riker Danzig LLP

Headquarters Plaza, 1 Speedwell Avenue
Morristown, NJ 07962-1981

Joseph L. Schwartz

Riker, Danig, Scherer, Hyland, Perretti
Headquarters Plaza
One Speedwell Ave
Morristown, NJ 07960
(973) 538-0800
Email: jschwartz@riker.com

Sills Cummis & Gross P.C.

One Riverfront Plaza
Newark, NJ 07102

S. Jason Teele

Sills Cummis & Gross P.C.
The Legal Center
One Riverfront Plaza
Newark, NJ 07102
973-643-4779
Email: steele@sillscummis.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

Alexandria Nikolinos

U.S. Department of Housing and Urban Development
The Strawbridge Building, 12th Floor
801 Market Street
Ste Orc
Philadelphia, PA 19107
215-430-6633
Email: Alexandria.M.Nikolinos@hud.gov

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

Creditor Committee

The Official Committee of Unsecured Creditors


represented by
Nathan Basalyga

ICE MILLER LLP
1500 Broadway, Suite 2900
New York, NY 10036
212-835-6312

Jessa DeGroote

Ice Miller LLP
One American Square
Suite 2900
Indianapolis, IN 46282
317-236-2356
Email: jessa.degroote@icemiller.com

Louis T. DeLucia

Ice Miller LLP
1500 Broadway
Suite 2900
New York, NY 10103
212-835-6312
Fax : 212-835-6322
Email: louis.delucia@icemiller.com

Alyson M. Fiedler

Ice Miller LLP
1500 Broadway
Suite 2900
New York, NY 10036
212-835-6315
Email: alyson.fiedler@icemiller.com

Ice Miller LLP

1500 Broadway
Suite 2900
New York, NY 10036
212-835-6312

Michael Ott

ICE MILLER LLP
200 West Madison Street, Suite 3500
Chicago, IL 60606
312-726-7103
Email: michael.ott@icemiller.com

Daniel Polatsek

ICE MILLER LLP
200 West Madison Street, Suite 3500
Chicago, IL 60606
312-726-6245
Email: daniel.polatsek@icemiller.com

Creditor Committee

Ice Miller LLP


represented by
Louis T. DeLucia

(See above for address)

Creditor Committee

Alvarez & Marsal North America, LLC
represented by
Louis T. DeLucia

(See above for address)

Latest Dockets

Date Filed#Docket Text
09/12/20254206Document re: Notice of Withdrawal from case due to satisfaction and Request for Removal from Electronic Notifications filed by Scott M. Klein on behalf of Ruggiero Plante Land Design, LLC. (Klein, Scott)
09/11/20254205Satisfaction of Claim(s): Claim Number. Filed by AIRN Liquidation Trust (Attachments: # (1) Exhibit A) (DeLucia, Louis)
09/09/2025Minute, OUTCOME: Matter To Be Decided on the Papers. (related document:4195 Motion to Compel PRODUCTION OF DOCUMENTS FROM STEWART LEVINE PURSUANT TO RULE 2004 SUBPOENA Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. Hearing scheduled for 9/9/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit A (Certification in Support of Motion) # 2 Proposed Order) Filed by Creditor AIRN Liquidation Trust) (mff)
09/08/20254204Certification in Opposition to (related document:[4116] Motion re: LIQUIDATION TRUSTEE'S SEVENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS PURSUANT TO SECTION 502(b) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND APPLICABLE LOCAL RULES Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. Hearing scheduled for 4/29/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Certification of Thomas J. Fierro) # 3 Exhibit C (Form Notice)) filed by Creditor AIRN Liquidation Trust) filed by Kenneth L. Baum on behalf of 8701 River Road LLC. (Baum, Kenneth)
09/05/2025Hearing Rescheduled from September 9, 2025. (related document:4116 Motion re: LIQUIDATION TRUSTEE'S SEVENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS PURSUANT TO SECTION 502(b) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND APPLICABLE LOCAL RULES Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust.) Hearing scheduled for 10/14/2025 at 10:00 AM, JKS - Courtroom 3D, Newark. (zlh)
09/05/20254203Determination of Adjournment Request Granted. Hearing will be adjourned to October 14, 2025. (related document:[4116] Motion (Generic) filed by Creditor AIRN Liquidation Trust) (zlh)
09/05/2025Hearing Rescheduled from September 9, 2025. (related document:4091 Motion re: LIQUIDATION TRUSTEE'S SIXTH OMNIBUS OBJECTION TO CERTAIN CLAIMS PURSUANT TO SECTION 502(b) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND APPLICABLE LOCAL RULES Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust) Hearing scheduled for 10/14/2025 at 10:00 AM, JKS - Courtroom 3D, Newark. (zlh)
09/05/20254202Determination of Adjournment Request Granted. Hearing will be adjourned to October 14, 2025 @ 10:00 am. . (related document:[4091] Motion (Generic) filed by Creditor AIRN Liquidation Trust) (zlh)
09/04/20254201Certification of No Objection (related document:[4195] Motion to Compel filed by Creditor AIRN Liquidation Trust) filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (DeLucia, Louis)
09/02/20254200Document re: AIRN LIQUIDATION TRUST CO. LLC GLOBAL NOTES TO THE MONTHLY REPORT REPORTING PERIOD: JULY 1, 2025 THROUGH JULY 31, 2025 filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E) (DeLucia, Louis)