Case number: 2:24-bk-15612 - District 5 Boutique LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    District 5 Boutique LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/03/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-15612-VFP

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


Date filed:  06/03/2024
341 meeting:  07/10/2024
Deadline for filing claims:  08/12/2024
Deadline for filing claims (govt.):  12/02/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
06/12/2025Hearing 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)
06/12/2025127Status 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 The matter has been withdrawn, re:(related document:125 Certification of Balloting filed by Debtor District 5 Boutique LLC) filed by Donald F. Campbell Jr.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)
06/12/2025126Certification 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)
06/11/2025125WITHDRAWN - 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)
06/11/2025124Supplemental 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)
06/11/2025123Monthly 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)
06/09/2025122Document re: Request for Payment of Internal Revenue Taxes filed by United States of America (Internal Revenue Service).. (Browne, Christopher) (Entered: 06/09/2025)
05/29/2025Minute 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)
05/29/2025121Monthly 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)
05/08/2025Hearing 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)