Case number: 2:23-bk-17756 - Eight Copeland Road Group, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Eight Copeland Road Group, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    09/05/2023

  • Last Filing

    08/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-17756-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  09/05/2023
341 meeting:  10/11/2023
Deadline for filing claims:  11/14/2023
Deadline for filing claims (govt.):  03/03/2024

Debtor

Eight Copeland Road Group, LLC

39 Hazelwood Avenue
Livingston, NJ 07039
ESSEX-NJ
Tax ID / EIN: 47-5563689

represented by
Aaron Mizrahi

Mizrahi Partners LLC
523 Park Avenue
Suite 300
Orange, NJ 07050
973-937-8771
Email: am@mizrahi.law

Avram D White

Law Offices of Avram D White, Esq
66 Hampton Terrace
Orange, NJ 07050
973-669-0857
Fax : 888-481-1709
Email: clistbk3@gmail.com

White and Co., LLC

523 Park Avenue
3rd Floor
Orange, NJ 07050
973-669-0857
Fax : 888-481-1709
Email: avram.randr@gmail.com

Trustee

Sam Della Fera, Jr.

Chiesa, Shahinian & Giantomasi, PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-325-1500

 
 
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

Creditor Committee

Velocity Commercial Capital, LLC

c/o Riker Danzig LLP
One Speedwell Avenue
Morristown, NJ 07960
973-538-0800
represented by
Tara J. Schellhorn

Riker Danzig Scherer Hyland & Perretti
Headquarters Plaza
One Speedwell Avenue
Morristown, NJ 07962
973-451-8562
Fax : 973-451-8719
Email: tschellhorn@riker.com

Latest Dockets

Date Filed#Docket Text
08/08/2024Bankruptcy Case Closed. (zlh)
06/29/2024131BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/29/2024. (Admin.)
06/26/2024130Order Granting Application For Compensation for Sam Della Fera, fees awarded: $40320.00, expenses awarded: $1191.90 (Related Doc # [126]). 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 6/26/2024. (zlh)
06/20/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[126] Final Application for Compensation for Sam Della Fera Jr., Trustee Chapter 11, period: 9/11/2023 to 5/8/2024, fee: $40,320.00, expenses: $1,191.90. Filed by Sam Della Fera Jr.. Hearing scheduled for 6/20/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A - Notice of Appointment # 2 Exhibit B - Itemized Services and Disbursements # 3 Exhibit C - Certification of Sam Della Fera, Jr., Esq. # 4 Proposed Order) (Della Fera, Sam) Filed by Trustee Sam Della Fera, Jr.) (mff)
05/23/2024128BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 30. Notice Date 05/23/2024. (Admin.)
05/22/2024127Certificate of Service (related document:[126] Application for Compensation filed by Trustee Sam Della Fera) filed by Sam Della Fera Jr. on behalf of Sam Della Fera Jr.. (Della Fera, Sam)
05/20/2024126Final Application for Compensation for Sam Della Fera Jr., Trustee Chapter 11, period: 9/11/2023 to 5/8/2024, fee: $40,320.00, expenses: $1,191.90. Filed by Sam Della Fera Jr.. Hearing scheduled for 6/20/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # (1) Exhibit A - Notice of Appointment # (2) Exhibit B - Itemized Services and Disbursements # (3) Exhibit C - Certification of Sam Della Fera, Jr., Esq. # (4) Proposed Order) (Della Fera, Sam)
05/15/2024Minute of Hearing , OUTCOME: Moot (related document:[122] Motion for Relief from Stay. Fee Amount $ 199. Filed by Richard Thomas Welch on behalf of Irfan Hassan, Little Mason Properties, LLC. Hearing scheduled for 5/21/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Granting Relief From Stay # 4 Proposed Order Dismissing Petition # 5 Certificate of Service) Filed by Creditor Irfan Hassan, Creditor Little Mason Properties, LLC) (zlh)
05/10/2024125BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 05/10/2024. (Admin.)
05/10/2024124BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 30. Notice Date 05/10/2024. (Admin.)