Case number: 2:24-bk-21542 - DIA Investment Group LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    DIA Investment Group LLC

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    John K. Sherwood

  • Filed

    11/20/2024

  • Last Filing

    04/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-21542-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  11/20/2024
Date converted:  01/29/2025
341 meeting:  03/07/2025

Debtor

DIA Investment Group LLC

1401 44ht Street
North Bergen, NJ 07047
HUDSON-NJ
Tax ID / EIN: 84-3979533

represented by
Brett Silverman

Silveman Law PLLC
4 Terry Terrace
Livingston, NJ 07039
646-281-6008
Email: brett@getconciergelaw.com

Trustee

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
TERMINATED: 12/10/2024

represented by
Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Fax : 973-467-8126
Email: srever@wjslaw.com

Trustee

John Sywilok

John W. Sywilok, Chapter 7 Trustee
52 Main Street
Hackensack, NJ 07601
201-487-9390

 
 
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

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
04/29/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:54 Motion to dismiss case for other reasons re:Failure to appear for 341 Hearing, incomplete schedules and lack of good faith Filed by John Sywilok on behalf of John Sywilok. Hearing scheduled for 4/29/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) Filed by Trustee John Sywilok) (mff)
04/29/202559Order Granting Motion to Dismiss Case for Debtor. (Related Doc [54]). 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 4/29/2025. (zlh)
04/25/202558BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2025. (Admin.)
04/23/202557Certificate of Service (related document:[56] Order on Motion For Relief From Stay) filed by Steven P. Kelly on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-1. (Kelly, Steven)
04/22/2025Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:53 Motion for Relief from Stay re: 410 69th Street, Guttenberg a/k/a West New York, NJ 07093. Fee Amount $ 199. Filed by Steven P. Kelly on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-1. Hearing scheduled for 4/22/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order # 2 Certification of Creditor Regarding Calculation of Amount Due # 3 Exhibit A -- Endorsed Note # 4 Exhibit B -- Recorded Mortgage # 5 Exhibit C -- Assignment of Mortgage # 6 Statement as to Why No Brief is Necessary # 7 Certificate of Service) Filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-1) (mff)
04/22/202556Order Granting Motion For Relief From Stay re: 410 69th Street, Guttenberg a/k/a West New York, NJ 07093 (Related Doc [53]). 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 4/22/2025. (zlh)
03/29/202555BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 7. Notice Date 03/28/2025. (Admin.)
03/26/202554Motion to dismiss case for other reasons re:Failure to appear for 341 Hearing, incomplete schedules and lack of good faith Filed by John Sywilok on behalf of John Sywilok. Hearing scheduled for 4/29/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Sywilok, John) (Entered: 03/26/2025)
03/24/2025Receipt of filing fee for Motion for Relief From Stay( 24-21542-JKS) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47952751, fee amount $ 199.00. (re: Doc#53) (U.S. Treasury) (Entered: 03/24/2025)
03/24/202553Motion for Relief from Stay re: 410 69th Street, Guttenberg a/k/a West New York, NJ 07093. Fee Amount $ 199. Filed by Steven P. Kelly on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-1. Hearing scheduled for 4/22/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Proposed Order # 2 Certification of Creditor Regarding Calculation of Amount Due # 3 Exhibit A -- Endorsed Note # 4 Exhibit B -- Recorded Mortgage # 5 Exhibit C -- Assignment of Mortgage # 6 Statement as to Why No Brief is Necessary # 7 Certificate of Service) (Kelly, Steven) (Entered: 03/24/2025)