Luciano Realty LLC
11
John K. Sherwood
10/17/2024
03/05/2026
Yes
v
| CONFIRMED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Luciano Realty LLC
c/o Anthony Luciano PO Box 333 Augusta, NJ 07848 MORRIS-NJ Tax ID / EIN: 22-2957632 |
represented by |
Melinda D. Middlebrooks
Middlebrooks Shapiro, P.C. P.O. Box 1630 Belmar, NJ 07719-1630 973-218-6877 Email: middlebrooks@middlebrooksshapiro.com Jessica M. Minneci
Middlebrooks Shapiro, P.C. P.O. Box 1630 Belmar, NJ 07081 973-218-6877 Fax : 973-218-6878 Email: jminneci@middlebrooksshapiro.com Joseph M. Shapiro
Middlebrooks Shapiro, P.C. 841 Mountain Avenue First Floor Springfield, NJ 07081 (973) 218-6877 Fax : (973) 218-6878 Email: jshapiro@middlebrooksshapiro.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 |
|---|---|---|
| 03/05/2026 | 147 | Consent Order Regarding Treatment of Unsecured Claims of the New Jersey Division of Taxation and Mark Melillo and for Related Relief. (related document:146 Certification Concerning Proposed Order (related document:144 Objection to (related document:143 Chapter 11 Report of Distributions (related document:81 Disclosure Statement filed by Debtor Luciano Realty LLC, 82 Chapter 11 Plan filed by Debtor Luciano Realty LLC) filed by Melinda D. Middlebrooks on behalf of Luciano Realty 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 3/5/2026. (zlh) (Entered: 03/05/2026) |
| 03/03/2026 | 146 | Certification Concerning Proposed Order (related document:144 Objection to (related document:143 Chapter 11 Report of Distributions (related document:81 Disclosure Statement filed by Debtor Luciano Realty LLC, 82 Chapter 11 Plan filed by Debtor Luciano Realty LLC) filed by Melinda D. Middlebrooks on behalf of Luciano Realty LLC. filed by Debtor Luciano Realty LLC) filed by Valerie A. Hamilton on behalf of New Jersey Division Of Taxation. filed by Creditor New Jersey Division Of Taxation). Filed by Melinda D. Middlebrooks on behalf of Luciano Realty LLC. (Middlebrooks, Melinda) (Entered: 03/03/2026) |
| 02/16/2026 | 145 | Response to (related document:[144] Objection to (related document:[143] Chapter 11 Report of Distributions (related document:[81] Disclosure Statement filed by Debtor Luciano Realty LLC, [82] Chapter 11 Plan filed by Debtor Luciano Realty LLC) filed by Melinda D. Middlebrooks on behalf of Luciano Realty LLC. filed by Debtor Luciano Realty LLC) filed by Valerie A. Hamilton on behalf of New Jersey Division Of Taxation. filed by Creditor New Jersey Division Of Taxation) filed by Melinda D. Middlebrooks on behalf of Luciano Realty LLC. (Middlebrooks, Melinda) |
| 02/11/2026 | 144 | Objection to (related document:[143] Chapter 11 Report of Distributions (related document:[81] Disclosure Statement filed by Debtor Luciano Realty LLC, [82] Chapter 11 Plan filed by Debtor Luciano Realty LLC) filed by Melinda D. Middlebrooks on behalf of Luciano Realty LLC. filed by Debtor Luciano Realty LLC) filed by Valerie A. Hamilton on behalf of New Jersey Division Of Taxation. (Hamilton, Valerie) |
| 02/03/2026 | 143 | Chapter 11 Report of Distributions (related document:[81] Disclosure Statement filed by Debtor Luciano Realty LLC, [82] Chapter 11 Plan filed by Debtor Luciano Realty LLC) filed by Melinda D. Middlebrooks on behalf of Luciano Realty LLC. (Middlebrooks, Melinda) |
| 01/16/2026 | 142 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/16/2026. (Admin.) |
| 01/16/2026 | 141 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 18. Notice Date 01/16/2026. (Admin.) |
| 01/15/2026 | 140 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2026. (Admin.) |
| 01/14/2026 | 139 | Order Confirming Debtor's First Modified Chapter 11 Plan. (related document:[82] Chapter 11 Plan filed by Debtor Luciano Realty 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 1/14/2026. (zlh) |
| 01/13/2026 | 138 | Consent Order Resolving Montville Township's Motion for Order Enforcing this Court's Prior Sale Order, Directing Turnover of Escrowed funds to the Township in Satisfaction of Rollback Taxes, and Awarding the Township a Partial Refund from Sale Proceeds for the Value of Certain Structures which were Demolished or Removed from the Debtor's Property Prior to the Closing of Sale; and Debtor's Cross-Motion for Sanctions against the Township of Montville for Violation of the Automatic Stay and Related Relief.(Related Doc # [121]). 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 1/13/2026. (zlh) |