National Realty Investment Advisors LLC
11
John K. Sherwood
06/07/2022
04/23/2025
Yes
v
Complex, LEAD, CLMAGT, REDACTEDMLGLIST, ADVERSARY, CONFIRMED, AnsFiled |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | Adversary Case (2:24-ap-1453) Closed. (mff) | |
04/23/2025 | Hearing 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) | |
04/22/2025 | 4135 | Motion 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) |
04/22/2025 | 4134 | ORDER 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) |
04/22/2025 | Minute 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) | |
04/21/2025 | 4133 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (DeLucia, Louis) |
04/17/2025 | 4132 | Substitution 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) |
04/17/2025 | Hearing 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) | |
04/17/2025 | 4131 | Determination 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) |
04/16/2025 | 4129 | Motion 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) |