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

    04/23/2025

  • 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
04/29/2025Adversary Case (2:24-ap-1453) Closed. (mff)
04/23/2025Hearing Rescheduled from 4/29/2025. (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 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)Hearing scheduled for 05/06/2025 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff)
04/22/20254135Motion re: NOTICE OF AIRN LIQUIDATION TRUST ADVISORY BOARDS MOTION FOR ENTRY OF AN ORDER PURSUANT TO FEDERAL RULES OF BANKRUPTCY PROCEDURE 2004 AND 9016 AUTHORIZING AND DIRECTING THE ADVISORY BOARD TO ISSUE SUBPOENAS FOR THE PRODUCTION OF DOCUMENTS AND EXAMINATIONS Filed by Margreta Morgulas on behalf of AIRN Liquidation Trust Advisory Board. Hearing scheduled for 5/13/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Morgulas, Margreta)
04/22/20254134ORDER AUTHORIZING ADVISORY BOARD TO FILE MOTION FOR ENTRY OF AN ORDER PURSUANT TO FEDERAL RULES OF BANKRUPTCY PROCEDURE 2004 AND 9016 AUTHORIZING AND DIRECTING THEADVISORY BOARD TO ISSUE SUBPOENAS FOR THE PRODUCTION OF DOCUMENTS AND EXAMINATIONS UNDER SEAL. (Related Doc # [4110]). Service of notice of this entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/22/2025. (zlh)
04/22/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:4110 Motion to Seal re: AIRN LIQUIDATION TRUST ADVISORY BOARDS MOTION FOR ENTRY OF AN ORDER PURSUANT TO FEDERAL RULES OF BANKRUPTCY PROCEDURE 2004 AND 9016 AUTHORIZING AND DIRECTING THE ADVISORY BOARD TO ISSUE SUBPOENAS FOR THE PRODUCTION OF DOCUMENTS AND EXAMINATIONS.. Filed by Margreta Morgulas on behalf of AIRN Liquidation Trust Advisory Board. Hearing scheduled for 4/1/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit MOTION FILED UNDER SEAL # 2 Proposed Order) Filed by Other Prof. AIRN Liquidation Trust Advisory Board) (mff)
04/21/20254133Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (DeLucia, Louis)
04/17/20254132Substitution of Attorney, terminating Robert Malone and Filed by Richard D. Trenk on behalf of Joseph Cipolla, Cipolla Financial Advisors, LLC, CFA Assurance Services, LLC, CFA Review Services, LLC, CFA Tax Services, LLC, Cipolla & Co., LLC. (Trenk, Richard)
04/17/2025Hearing Rescheduled from 4/22/2025- scheduled as per order at docket #4109. (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 05/20/2025 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff)
04/17/20254131Determination of Adjournment Request Granted. Hearing will be adjourned to May 20, 2025 at 10:00 a.m. (related document:[4091] Motion (Generic) filed by Creditor AIRN Liquidation Trust, [4109] Order (Generic)) (mff)
04/16/20254129Motion to Seal re: AIRN LIQUIDATION TRUST ADVISORY BOARDS MOTION TO ENFORCE LIQUIDATION TRUST AGREEMENTWITH RESPECT TO THE RETENTION AND PAYMENT OR REIMBURSEMENT OF ALL REASONABLE FEES AND EXPENSES INCURRED BY THE ADVISORY BOARDS INDEPENDENT COUNSEL.. Filed by Margreta Morgulas on behalf of AIRN Liquidation Trust Advisory Board. Hearing scheduled for 5/6/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Morgulas, Margreta)