DIA Investment Group LLC
7
John K. Sherwood
11/20/2024
04/29/2025
No
v
CONVERTED |
Assigned to: Judge John K. Sherwood Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | Minute 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) | |
04/29/2025 | 59 | Order 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) |
04/25/2025 | 58 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2025. (Admin.) |
04/23/2025 | 57 | Certificate 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) |
04/22/2025 | Minute 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) | |
04/22/2025 | 56 | Order 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) |
03/29/2025 | 55 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 7. Notice Date 03/28/2025. (Admin.) |
03/26/2025 | 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) (Sywilok, John) (Entered: 03/26/2025) |
03/24/2025 | Receipt 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) | |
03/24/2025 | 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) (Kelly, Steven) (Entered: 03/24/2025) |