210 Springdale EO LLC
11
Vincent F. Papalia
06/11/2024
12/08/2025
Yes
v
| CONFIRMED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor 210 Springdale EO LLC
80 West Century Road Paramus, NJ 07652 BERGEN-NJ Tax ID / EIN: 84-3607588 |
represented by |
Douglas J. McGill
Webber McGill LLC 100 E. Hanover Avenue Suite 401 Cedar Knolls, NJ 07927 973-739-9559 Fax : 973-739-9575 Email: dmcgill@webbermcgill.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 |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/08/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-15881-VFP) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A48950585, fee amount $ 199.00. (re: Doc#76) (U.S. Treasury) (Entered: 12/08/2025) | |
| 12/08/2025 | 76 | Motion for Relief from Stay re: 210 Springdale Avenue, East Orange, New Jersey. Fee Amount $ 199. Filed by Rebecca Diane Boudwin on behalf of Stonefield Investment Fund IV. Hearing scheduled for 1/6/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Certification # 2 Exhibit # 3 Proposed Order # 4 Certificate of Service) (Boudwin, Rebecca) (Entered: 12/08/2025) |
| 11/27/2025 | 75 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025) |
| 11/26/2025 | 74 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025) |
| 11/25/2025 | 73 | Order Granting Application For Compensation for Webber McGill LLC, fees awarded: $17192.50, expenses awarded: $289.96 (Related Doc # 69). 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 11/25/2025. (jf) (Entered: 11/25/2025) |
| 11/21/2025 | 72 | Order Granting Motion For Relief From Stay re: 210 Springdale Avenue, East Orange, NJ 07017 (Related Doc # 71). 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 11/21/2025. (gml) (Entered: 11/24/2025) |
| 11/18/2025 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:69 Final Application for Compensation for Webber McGill LLC, Debtor's Attorney, period: 7/1/2024 to 10/9/2025, fee: $17,192.50, expenses: $289.96. Filed by Webber McGill LLC. (Attachments: # 1 Proposed Order)) (gml) (Entered: 11/18/2025) | |
| 11/18/2025 | Minute of Hearing Held, OUTCOME: Granted (related document:71 Motion for Relief from Stay re: 210 Springdale Avenue, East Orange NJ 07102. Fee Amount $ 199. Filed by Peter E. Meltzer on behalf of HOF I GRANTOR TRUST 5. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certification # 4 Certificate of Service) Filed by Creditor HOF I GRANTOR TRUST 5) (gml) (Entered: 11/18/2025) | |
| 10/20/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-15881-VFP) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A48758590, fee amount $ 199.00. (re: Doc#71) (U.S. Treasury) (Entered: 10/20/2025) | |
| 10/20/2025 | 71 | Motion for Relief from Stay re: 210 Springdale Avenue, East Orange NJ 07102. Fee Amount $ 199. Filed by Peter E. Meltzer on behalf of HOF I GRANTOR TRUST 5. Hearing scheduled for 11/18/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Proposed Order # 2 Certification # 3 Certification # 4 Certificate of Service) (Meltzer, Peter) (Entered: 10/20/2025) |