National Realty Investment Advisors LLC
11
John K. Sherwood
06/07/2022
03/25/2026
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 |
|---|---|---|
| 03/27/2026 | Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 53770. (related document:[4295] Order on Application to Appear Pro Hac Vice). (rah) | |
| 03/25/2026 | 4295 | Order Granting Application To Allow Attorney Blair M. Rinne to Appear Pro Hac Vice. (Related Doc # [4290]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/25/2026. (zlh) |
| 03/20/2026 | 4294 | Transcript regarding Hearing Held 03/18/26 (related document:[4230] Order (Generic), [4244] Motion (Generic) filed by Creditor AIRN Liquidation Trust). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/27/2026. List of Items to be Redacted Due By 04/10/2026. Redacted Transcript Submission Due By 04/20/2026. Remote electronic access to the transcript will be restricted through 06/18/2026. (J&J Court Transcribers) |
| 03/18/2026 | Minute of Hearing Held and Continued. (related document:4230 AMENDED CONSENT ORDER AND STIPULATION ON AIRN LIQUIDATION TRUST ADVISORY BOARDS MOTION TO ENFORCE LIQUIDATION TRUST AGREEMENT WITH RESPECT TO THE RETENTION AND PAYMENT OR REIMBURSEMENT OF ALL REASONABLE FEES AND EXPENSES INCURRED BY THE ADVISORY BOARDS INDEPENDENT COUNSEL. (related document:4199). 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 8/26/2025. ). 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 12/4/2025.) Hearing scheduled for 04/10/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) | |
| 03/18/2026 | Minute of Hearing Held and Continued. (related document:4244 Motion re: ENTRY OF ORDER APPROVING UPDATED COMPENSATION PACKAGE Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. Hearing scheduled for 1/27/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit A to Motion # 2 Proposed Order # 3 Declaration of J. Richard Budd # 4 Exhibit A to Declaration of J. Richard Budd # 5 Exhibit B to Declaration of J. Richard Budd # 6 Exhibit C to Declaration of J. Richard Budd # 7 Exhibit D to Declaration of J. Richard Budd # 8 Exhibit E to Declaration of J. Richard Budd # 9 Exhibit F to Declaration of J. Richard Budd # 10 Exhibit G to Declaration of J. Richard Budd) Filed by Creditor AIRN Liquidation Trust) Hearing scheduled for 04/10/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) | |
| 03/18/2026 | 4293 | Opposition to (related document:[4244] Motion re: ENTRY OF ORDER APPROVING UPDATED COMPENSATION PACKAGE Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. Hearing scheduled for 1/27/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit A to Motion # 2 Proposed Order # 3 Declaration of J. Richard Budd # 4 Exhibit A to Declaration of J. Richard Budd # 5 Exhibit B to Declaration of J. Richard Budd # 6 Exhibit C to Declaration of J. Richard Budd # 7 Exhibit D to Declaration of J. Richard Budd # 8 Exhibit E to Declaration of J. Richard Budd # 9 Exhibit F to Declaration of J. Richard Budd # 10 Exhibit G to Declaration of J. Richard Budd) filed by Creditor AIRN Liquidation Trust) filed by Amit Parekh. (dlr) |
| 03/17/2026 | 4292 | Document re: Liquidation Trustee's Response to the Advisory Board's March 17, 2026 letter requesting that the Court strike the Liquidation Trustee's reply submission or adjourn the March 18, 2026 hearing (related document:[4291] Document filed by Other Prof. AIRN Liquidation Trust Advisory Board) filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (DeLucia, Louis) |
| 03/17/2026 | 4291 | Document re: Letter Regarding Untimely Submission of Supplemental Papers Regarding AIRN Liquidation Trust Advisory Board's Motion to Enforce Liquidation Trust Agreement (related document:[4129] Motion to Seal filed by Other Prof. AIRN Liquidation Trust Advisory Board, [4135] Motion (Generic) filed by Other Prof. AIRN Liquidation Trust Advisory Board) filed by Margreta Morgulas on behalf of AIRN Liquidation Trust Advisory Board. (Morgulas, Margreta) |
| 03/17/2026 | 4290 | Application for Attorney Blair M. Rinne to Appear Pro Hac Vice Filed by David J. Molton on behalf of AIRN Liquidation Trust, Ice Miller LLP. Objection deadline is 3/24/2026. (Molton, David) |
| 03/16/2026 | 4289 | AIRN Liquidation Trust Advisory Board's Supplemental Opposition to Motion of the Liquidation Trustee and Wind-Down CEO for Entry of Order Approving "Updated" Compensation Package for all Employees and Executives of Wind-Down Entities in Opposition to (related document:[4244] Motion re: ENTRY OF ORDER APPROVING UPDATED COMPENSATION PACKAGE Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. Hearing scheduled for 1/27/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit A to Motion # 2 Proposed Order # 3 Declaration of J. Richard Budd # 4 Exhibit A to Declaration of J. Richard Budd # 5 Exhibit B to Declaration of J. Richard Budd # 6 Exhibit C to Declaration of J. Richard Budd # 7 Exhibit D to Declaration of J. Richard Budd # 8 Exhibit E to Declaration of J. Richard Budd # 9 Exhibit F to Declaration of J. Richard Budd # 10 Exhibit G to Declaration of J. Richard Budd) filed by Creditor AIRN Liquidation Trust, [4274] AIRN LIQUIDATION TRUST ADVISORY BOARDS OPPOSITION TO MOTION OF THE LIQUIDATION TRUSTEE AND WIND-DOWN CEO FOR ENTRY OF ORDER APPROVING UPDATED COMPENSATION PACKAGE FOR ALL EMPLOYEES AND EXECUTIVES OF WIND-DOWN ENTITIES in Opposition to (related document:[4244] Motion re: ENTRY OF ORDER APPROVING UPDATED COMPENSATION PACKAGE Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. Hearing scheduled for 1/27/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Exhibit A to Motion # 2 Proposed Order # 3 Declaration of J. Richard Budd # 4 Exhibit A to Declaration of J. Richard Budd # 5 Exhibit B to Declaration of J. Richard Budd # 6 Exhibit C to Declaration of J. Richard Budd # 7 Exhibit D to Declaration of J. Richard Budd # 8 Exhibit E to Declaration of J. Richard Budd # 9 Exhibit F to Declaration of J. Richard Budd # 10 Exhibit G to Declaration of J. Richard Budd) filed by Creditor AIRN Liquidation Trust) filed by Margreta Morgulas on behalf of AIRN Liquidation Trust Advisory Board. (Attachments: # 1 Exhibit AB-1 Budd Consulting Agreement # 2 Exhibit AB-2 January 12, 2026 Email and Withheld Exhibit D Attachment # 3 Exhibit AB-3 Budd December 2, 2025 Email and Dempsey Compensation Plan # 4 Exhibit AB-4 Liquidation Trust Agreement # 5 Exhibit AB-5 August 18, 2025 Fierro Email and Budd/Wind-Down Personnel Compensation Plan # 6 Exhibit AB-6 September 4, 2025 Letter # 7 Exhibit AB-7 September 29, 2025 Fierro Email and Dempsey Engagement Letter # 8 Exhibit AB-8 October 10, 2025 Letter # 9 Exhibit AB-9 Fierro December 24, 2025 Email # 10 Exhibit AB-10 October 16, 2025 DeLucia Letter # 11 Exhibit AB-12 December 11, 2025 Letter # 12 Exhibit AB-13 January 6, 2026 Email # 13 Exhibit AB-14 December 18, 2025 Email # 14 Exhibit AB-15 Fierro December 19, 2025 Email # 15 Exhibit AB-16 December 23, 2025 Email) filed by Other Prof. AIRN Liquidation Trust Advisory Board, [4285] Document re: REPLY IN SUPPORT OF MOTION FOR ENTRY OF ORDER APPROVING UPDATED COMPENSATION PACKAGE (related document:[4244] Motion (Generic) filed by Creditor AIRN Liquidation Trust) filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Creditor AIRN Liquidation Trust) filed by Margreta Morgulas on behalf of AIRN Liquidation Trust Advisory Board. (Attachments: # (1) Exhibit Exhibit AB-17 # (2) Exhibit Exhibit AB-18 # (3) Exhibit Exhibit AB-19) (Morgulas, Margreta) |