Case number: 2:23-bk-14955 - 87 Jacobus Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    87 Jacobus Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    06/07/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-14955-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  06/07/2023
341 meeting:  07/12/2023
Deadline for filing claims:  08/16/2023
Deadline for filing claims (govt.):  12/04/2023

Debtor

87 Jacobus Ave LLC, Debtor

534 Broadway
Bayonne, NJ 07002
HUDSON-NJ
Tax ID / EIN: 88-2264500

represented by
Joseph L. Schwartz

Riker, Danig, Scherer, Hyland, Perretti
Headquarters Plaza
One Speedwell Ave
Morristown, NJ 07960
(973) 538-0800
Email: jschwartz@riker.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
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
05/03/2024182Certificate of Service (related document:172 Chapter 11 Plan filed by Creditor Town of Kearny, 173 Disclosure Statement filed by Creditor Town of Kearny, 174 Order and Notice on Disclosure Statement) filed by Stuart Komrower on behalf of Town of Kearny. (Komrower, Stuart) (Entered: 05/03/2024)
04/30/2024Minute of Hearing Held. OUTCOME: Continued (related document: 12 NOTICE OF CHAPTER 11 STATUS CONFERENCE(related document:1 Chapter 11 Voluntary Petition Filed by Joseph L. Schwartz on behalf of 87 Jacobus Ave LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/5/2023. (Attachments: # 1 Written Consent) filed by Debtor 87 Jacobus Ave LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 7/12/2023 at 11:00 AM at SLM - Courtroom 3A, Newark.) Hearing scheduled for 06/04/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (omf) (Entered: 04/30/2024)
04/29/2024181Notice of Appearance and Request for Service of Notice filed by Jonah Brown on behalf of United States of America (U.S.Environmental Protection Agency). (Brown, Jonah) (Entered: 04/29/2024)
04/29/2024180Substitution of Attorney, Filed by Donald Goodfriend Frankel on behalf of United States of America (U.S.Environmental Protection Agency). (Frankel, Donald) (Entered: 04/29/2024)
04/29/2024179Withdrawal of Document (related document:178 Substitution of Attorney filed by Interested Party United States of America (U.S.Environmental Protection Agency)) filed by Donald Goodfriend Frankel on behalf of United States of America (U.S.Environmental Protection Agency). (Frankel, Donald) (Entered: 04/29/2024)
04/29/2024178***WITHDRAWN*** Substitution of Attorney, terminating Donald Goodfriend Frankel and Filed by Donald Goodfriend Frankel on behalf of United States of America (U.S.Environmental Protection Agency). (Frankel, Donald) Modified on 4/29/2024 (dlr). (Entered: 04/29/2024)
04/27/2024177BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/27/2024176BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/27/2024175BNC Certificate of Notice - Hearing. No. of Notices: 14. Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/25/2024174Order and Notice on Disclosure Statement. (related document:173 Disclosure Statement filed by Creditor Town of Kearny). 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 4/25/2024. Hearing on Disclosure Statement set for 6/4/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. Objections due by 5/21/2024. (ntp) (Entered: 04/25/2024)