Case number: 2:24-bk-20311 - Luciano Realty LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Luciano Realty LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    10/17/2024

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-20311-JKS

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


Date filed:  10/17/2024
341 meeting:  11/20/2024
Deadline for filing claims:  12/26/2024
Deadline for filing claims (govt.):  04/15/2025

Debtor

Luciano Realty LLC

96 River Road
Montville, NJ 07045
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

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

Latest Dockets

Date Filed#Docket Text
02/11/2026144Objection 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)
02/03/2026143Chapter 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)
01/16/2026142BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/16/2026. (Admin.)
01/16/2026141BNC Certificate of Notice - Order Confirming Plan No. of Notices: 18. Notice Date 01/16/2026. (Admin.)
01/15/2026140BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2026. (Admin.)
01/14/2026139Order 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)
01/13/2026138Consent 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)
01/13/2026137Certificate of Service. filed by Dawn M. Sullivan on behalf of Montville Township. (Sullivan, Dawn)
01/09/2026136Certification Concerning Proposed Order (related document:[121] Motion to Enforce to enforce this Courts Sale Order Dated October 10, 2025 at Docket No. 108 Filed by Dawn M. Sullivan on behalf of Montville Township. Hearing scheduled for 12/16/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Memorandum of Law on behalf of the Township of Montville # 2 Certification of Fred Semrau, Esq. # 3 Exhibit A to the Semrau Certification # 4 Exhibit B to Semrau Certification # 5 Exhibit C to Semrau Certification # 6 Exhibit D to the Semrau Certification # 7 Exhibit E to Semrau Certification # 8 Exhibit F to Semrau Certification # 9 Certification of Matt S. Krauser # 10 Exhibit A to Krauser Certification # 11 Certification of Christopher Lauver # 12 Exhibit A to Lauver Certification # 13 Exhibit B to Lauver Certification # 14 Exhibit C to Lauver Certification # 15 Exhibit D to Lauver Certification # 16 Exhibit E to Lauver Certification # 17 Exhibit F to Lauver Certification # 18 Exhibit G to Lauver Exhibit # 19 Proposed Order) filed by Creditor Montville Township, [123] Cross Motion re: For Sanctions Against the Township of Montville for Violation of the Automatic Stay Pursuant to 11 U.S.C. § 362(h) and 105(b); Deeming December 19, 2024 Roll-Back Memorandum of Judgment Void Ab Initio and Not Enforceable; and For Related Relief ( (related document:[121] Motion to Enforce to enforce this Courts Sale Order Dated October 10, 2025 at Docket No. 108 filed by Creditor Montville Township) Filed by Melinda D. Middlebrooks on behalf of Luciano Realty LLC. Hearing scheduled for 12/16/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Brief # 2 Certification of Anthony Luciano # 3 Certification of Melinda D. Middlebrooks, Esq. # 4 Proposed Order # 5 Certificate of Service) filed by Debtor Luciano Realty LLC). Hearing set for December 16, 2025. Filed by Dawn M. Sullivan on behalf of Montville Township. (Attachments: # (1) Proposed Order) (Sullivan, Dawn)
01/08/2026135Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Jessica M. Minneci on behalf of Luciano Realty LLC. (Minneci, Jessica)