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

    04/30/2024

  • 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

Defendant

NEW JERSEY CONFERENCE OF SEVENTH-DAY ADVENTISTS, INC.

2303 Brunswick Avenue
Lawrenceville, NJ 08648
TERMINATED: 03/11/2024

represented by
Jae H. Cho

Cho Legal Group LLC
100 Plainfield Ave
Ste 8e
Edison, NJ 08817
732-545-9600
Email: jae@cholegal.com
TERMINATED: 03/11/2024

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

DOJ-Ust
One Newark Center
1085 Raymond Boulevard
Suite 2100
Newark, NJ 07102
973-645-3618
Email: alexandria.nikolinos@usdoj.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
04/30/20243932Document re: AIRN Liquidation Trust Global Notes To Quarterly Report Reporting Period: January 1, 2024 Through March 31, 2024 filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (DeLucia, Louis)
04/30/20243931Subpoena filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (Attachments: # (1) Exhibit A (Jeremy Price)) (DeLucia, Louis)
04/30/2024Minute of Hearing Held, OUTCOME: Granted. Revised Order to be Submitted. (related document:[3924] Motion re: Entry of an Order Extending the Deadline to File Causes of Action Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. Hearing scheduled for 4/30/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order) Additional attachment(s) added on 4/23/2024 (zlh). Filed by Creditor AIRN Liquidation Trust) (mff)
04/30/2024Hearing Rescheduled from May 7, 2024 (related document:[3922] Motion to Compel Production of Documents from Louis Carl Dobbs Pursuant to Rule 2004 Subpoena Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (Attachments: # 1 Exhibit A to Motion to Compel (Lasley Declaration) # 2 Exhibit 1 to Lasley Declaration # 3 Exhibit 2 to Lasley Declaration # 4 Exhibit 3 to Lasley Declaration # 5 Exhibit 4 to Lasley Declaration # 6 Exhibit 5 to Lasley Declaration # 7 Exhibit 6 to Lasley Declaration # 8 Proposed Order) Filed by Creditor AIRN Liquidation Trust) Hearing scheduled for 05/21/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh)
04/30/20243930Determination of Adjournment Request Granted. Hearing will be adjourned to May 21, 2024 @ 10:00 am. (related document:[3922] Motion to Compel filed by Creditor AIRN Liquidation Trust) (zlh)
04/29/20243929Affidavit of Service filed by Omni Agent Solutions, LLC (related document(s)[3926]). (Lowry, Randy)
04/29/20243928Subpoena filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (Attachments: # (1) Exhibit A (Kyle Stafirny) # (2) Exhibit B (Bethany Salzano)) (DeLucia, Louis)
04/25/20243927Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (DeLucia, Louis)
04/23/20243926Order Granting Application to Shorten Time (related document:[3924] Motion re: Entry of an Order Extending the Deadline to File Causes of Action filed by Creditor AIRN Liquidation Trust). 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 4/23/2024. Hearing scheduled for 4/30/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh)
04/22/20243925Application to Shorten Time (related document:[3924] Motion re: Entry of an Order Extending the Deadline to File Causes of Action filed by Creditor AIRN Liquidation Trust) Filed by Louis T. DeLucia on behalf of AIRN Liquidation Trust. (Attachments: # (1) Proposed Order) (DeLucia, Louis)