Case number: 2:22-bk-19722 - 227 Fairview LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    227 Fairview LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    12/09/2022

  • Last Filing

    04/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-19722-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/09/2022
Date terminated:  04/03/2024
Debtor dismissed:  03/06/2024
341 meeting:  01/18/2023

Debtor

227 Fairview LLC

810 Seventh Avenue, Suite 405
New York, NY 10019
BERGEN-NJ
Tax ID / EIN: 83-3102205

represented by
Stephen B. McNally

McNally Law, LLC
93 Main Street
Suite 201
Newton, NJ 07860
973-300-4260
Email: steve@mcnallylawllc.com

McNallyLaw, LLC

93 Main Street, Suite 201
Newton, NJ 07860

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
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

Latest Dockets

Date Filed#Docket Text
04/03/2024Bankruptcy Case Closed. (dmc) (Entered: 04/03/2024)
04/03/202434Final Decree; The following parties were served: Trustee and US Trustee. (dmc) (Entered: 04/03/2024)
03/08/202433BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024)
03/08/202432BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024)
03/08/202431BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 4. Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024)
03/06/202430Order Granting Motion to Dismiss Case for Debtor (Related Doc # 27). 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 3/6/2024. (jf) (Entered: 03/06/2024)
02/08/2024Minute of Hearing Held, OUTCOME: Moot, Voluntarily Dismiss (related document: 18 Order Approving Disclosure Statement (related document:14 Chapter 11 Plan filed by Debtor 227 Fairview LLC). . 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 6/30/2023. Confirmation hearing to be held on 8/3/2023 at 02:30 PM at VFP - Courtroom 3B, Newark. Last day to Object to Confirmation 7/27/2023. Last day to file ballots is 7/27/2023.) (mcp) (Entered: 02/09/2024)
01/30/2024Minute of Hearing Held, OUTCOME: Granted, Order to be Submitted (related document: 27 Motion to dismiss case for other reasons Filed by Stephen B. McNally on behalf ofDebtor 227 Fairview LLC) (rah) (Entered: 01/30/2024)
12/31/202329BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 4. Notice Date 12/31/2023. (Admin.) (Entered: 01/01/2024)
12/28/202328Consent to Motion to for Dismissal of Chapter 11 Case in support of (related document:27 Motion to Dismiss Case filed by Debtor 227 Fairview LLC) filed by Gavin Stewart on behalf of Specialized Loan Servicing LLC. (Attachments: # 1 Certificate of Service) (Stewart, Gavin) (Entered: 12/28/2023)