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

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



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
Plan confirmed:  01/14/2026
341 meeting:  11/20/2024
Deadline for filing claims:  12/26/2024
Deadline for filing claims (govt.):  04/15/2025

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

Latest Dockets

Date Filed#Docket Text
03/05/2026147Consent 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)
03/03/2026146Certification 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)
02/16/2026145Response 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)
02/11/2026144Objection 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)