Case number: 2:23-bk-15007 - 4312 Kennedy Blvd LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    4312 Kennedy Blvd LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/08/2023

  • Last Filing

    04/24/2024

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-15007-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
No asset


Date filed:  06/08/2023
341 meeting:  07/12/2023
Deadline for filing claims:  08/17/2023
Deadline for filing claims (govt.):  12/05/2023

Debtor

4312 Kennedy Blvd LLC

7855 Boulevard East,
Apartment 168
North Begen, NJ 07047
HUDSON-NJ
Tax ID / EIN: 85-0723955

represented by
Daniel J. Cohen

Newman, Simpson & Cohen, LLP
25 Main Street
Court Plaza North - 6th Floor
Hackensack, NJ 07601
204-487-0200
Fax : 201-487-8570
Email: dcohen@newmansimpson.com

John P. Di Iorio

Shapiro Croland Reiser Apfel & Di Iorio
Continental Plaza II, 6th Floor
411 Hackensack Avenue
Hackensack, NJ 07601-6328
(201) 488-3900
Fax : (201) 488-9481
Email: jdiiorio@shapiro-croland.com

Jay L. Lubetkin

Rabinowitz Lubetkin & Tully, L.L.C.
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: jlubetkin@rltlawfirm.com

Rabinowitz, Lubetkin & Tully LLC

293 Eisenhower Parkway
Suite 100
Livingstoin, NJ 07039

Trustee

Joseph L Schwartz - TR

Riker Danzig Scherer hyland & Perretti LLP
One Speedwell Avenue
Morristown, NJ 07962
973-538-0800

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
Michael A. Artis

United States Department of Justice
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: michael.a.artis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/202366BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
12/03/202365BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
11/30/202364Order Granting Application to Employ ReMax Villa Realtors as Real Estate Broker to the Debtor. (Related Doc # 63). 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 11/30/2023. (rah) (Entered: 12/01/2023)
11/22/202363Application For Retention of Professional ReMax Villa Realtors as Debtor's Broker Filed by Jay L. Lubetkin on behalf of 4312 Kennedy Blvd LLC. Objection deadline is 11/29/2023. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Lubetkin, Jay) (Entered: 11/22/2023)
11/07/202362Monthly Operating Report for Filing Period September 2023 filed by Jay L. Lubetkin on behalf of 4312 Kennedy Blvd LLC. (Lubetkin, Jay) (Entered: 11/07/2023)
11/02/202361Determination of Adjournment Request Granted. Hearing will be adjourned to 1/11/2023 at 11:00 am. The hearing date is Not Peremptory. (related document:7 Notice of Hearing (Status Conference), 15 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V), 32 Motion for Relief From Stay filed by Creditor NB Financial LLC) (rah) (Entered: 11/02/2023)
11/02/2023Confirmation Hearing Rescheduled from 11/30/2023 (related document: 15 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:6 Chapter 11 Plan Small Business Subchapter V filed by Debtor 4312 Kennedy Blvd LLC)) Confirmation hearing to be held on 01/11/2024 at 11:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 11/02/2023)
11/02/2023Hearing Rescheduled from 11/30/2023 (related document: 7 Notice of Hearing for: Status Hearing and §1111(b) Election Deadline . (related document:1 Chapter 11 Voluntary Petition)) Status Conference scheduled for 01/11/2024 at 11:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 11/02/2023)
11/02/2023Hearing Rescheduled from 11/30/2023 (related document: 32 Motion for Relief from Stay re: 4314 & 4316 Kennedy Blvd, Union City, NJ. Fee Amount $ 188. Filed by John P. Di Iorio, Daniel C. Stark on behalf of Creditor NB Financial LLC) Hearing scheduled for 01/11/2024 at 11:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 11/02/2023)
10/28/202360BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/28/2023. (Admin.) (Entered: 10/29/2023)