District 5 Boutique LLC
11
Vincent F. Papalia
06/03/2024
06/13/2025
Yes
v
Subchapter_V, ADVERSARY |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor District 5 Boutique LLC
303 14th Street Kenilworth, NJ 07033 UNION-NJ Tax ID / EIN: 27-1346544 |
represented by |
Donald F. Campbell, Jr.
Giordano Halleran & Ciesla, P.C. 125 Half Mile Road Suite 300 Red Bank, NJ 07701 732-741-3900 Fax : 732-224-6599 Email: dcampbell@ghclaw.com Giordano, Halleran & Ciesla, P.C.
125 Half Mile Road Suite 300 Red Bank, NJ 07701 732-741-3900 Courtney G. Schroeder
Giordano, Halleran & Ciesla, P.C. 125 Half Mile Road Suite 300 Red Bank, NJ 07701 732-741-3900 Email: cschroeder@ghclaw.com |
Trustee Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | Hearing Rescheduled from 6/12/2025 (related document:90 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:87 Chapter 11 Plan Small Business Subchapter V filed by Debtor District 5 Boutique 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 12/11/2024. Confirmation Hearing scheduled for 07/10/2025 at 02:30 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 06/13/2025) | |
06/12/2025 | 127 | Status Change Form. The matter has been withdrawn, re:(related document:125 Certification of Balloting filed by Debtor District 5 Boutique LLC) filed by Donald F. Campbell Jr. on behalf of District 5 Boutique LLC. (Campbell, Donald) (Entered: 06/12/2025) |
06/12/2025 | 126 | Certification of Balloting re: (related document:87 Chapter 11 Plan Small Business Subchapter V filed by Debtor District 5 Boutique LLC) filed by Donald F. Campbell Jr. on behalf of District 5 Boutique LLC. (Attachments: # 1 Exhibit) (Campbell, Donald) (Entered: 06/12/2025) |
06/11/2025 | 125 | WITHDRAWN - Certification of Balloting re: (related document:87 Chapter 11 Plan Small Business Subchapter V filed by Debtor District 5 Boutique LLC) filed by Donald F. Campbell Jr. on behalf of District 5 Boutique LLC. (Attachments: # 1 Exhibit) (Campbell, Donald) Modified to Reflect Withdrawn, Refer to Docket Entry 127, on 6/13/2025 (rah). (Entered: 06/11/2025) |
06/11/2025 | 124 | Supplemental Document re: Certification of Debtor in support of Plan (related document:87 Chapter 11 Plan Small Business Subchapter V filed by Debtor District 5 Boutique LLC) filed by Donald F. Campbell Jr. on behalf of District 5 Boutique LLC. (Attachments: # 1 Exhibit) (Campbell, Donald) (Entered: 06/11/2025) |
06/11/2025 | 123 | Monthly Operating Report for Filing Period April 2025 filed by Donald F. Campbell Jr. on behalf of District 5 Boutique LLC. (Attachments: # 1 Exhibit) (Campbell, Donald) (Entered: 06/11/2025) |
06/09/2025 | 122 | Document re: Request for Payment of Internal Revenue Taxes filed by United States of America (Internal Revenue Service).. (Browne, Christopher) (Entered: 06/09/2025) |
05/29/2025 | Minute of Hearing Held, OUTCOME: Status Conference concluded, Confirmation hearing scheduled for 6/12/2025 (related document:25 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition filed by Donald F. Campbell Jr. of Giordano Halleran & Ciesla, P.C. on behalf of Debtor District 5 Boutique LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. .Subchapter V Status Report Due By 7/11/2024:) (jf) (Entered: 05/30/2025) | |
05/29/2025 | 121 | Monthly Operating Report for Filing Period March 2025 filed by Donald F. Campbell Jr. on behalf of District 5 Boutique LLC. (Attachments: # 1 Exhibit) (Campbell, Donald) (Entered: 05/29/2025) |
05/08/2025 | Hearing Held and Continue from 5/8/2025 (related document:25 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition filed by Donald F. Campbell Jr. of Giordano Halleran & Ciesla, P.C. on behalf of Debtor District 5 Boutique LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. ) Hearing scheduled for 05/29/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 05/09/2025) |