Case number: 3:14-bk-16493 - Pocmont Properties, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Pocmont Properties, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    04/02/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 14-16493-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/02/2014
Date terminated:  06/16/2016
Plan confirmed:  03/11/2015
341 meeting:  05/29/2014

Debtor

Pocmont Properties, LLC

525 County Line Road
Suite 8
Lakewood, NJ 08701
OCEAN-NJ
Tax ID / EIN: 27-3101964
represented by
David C. Burger

Robinson, Brog, Leinwand, Greene, Genove
875 Third Avenue,
New York, NY 10022

Donald W Clarke

Wasserman, Jurista & Stolz, P.C.
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Fax : (973) 467-8126
Email: dclarke@wjslaw.com

Fred B. Ringel

Robinson, Brog, Leinwand, Greene, Genove
875 Third Avenue
9th Floor
New York, NY 10022
212-603-6300
Email: fbr@robinsonbrog.com

Daniel Stolz

Wasserman, Jurista & Stolz
110 Allen Road
Suite 304
Basking Ridge, NJ 07920
(973) 467-2700
Email: dstolz@wjslaw.com

Latest Dockets

Date Filed#Docket Text
06/16/2016Bankruptcy Case Closed. (seg) (Entered: 06/16/2016)
06/16/2016296Final Decree; The following party was served: US Trustee. (seg) (Entered: 06/16/2016)
06/16/2016Bankruptcy Case Closed. (seg)
06/09/2016Adversary Case (16-01237-CMG) Closed. (dmi) (Entered: 06/09/2016)
06/04/2016295BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/04/2016. (Admin.) (Entered: 06/05/2016)
06/01/2016294ORDER CLOSING CASE (related document: 1 Chapter 11 Voluntary Petition Filed by Fred B. Ringel on behalf of POCMONT PROPERTIES, LLC. 20 Largest Unsecured Creditors due 04/16/2014. Atty Disclosure Statement due 04/16/2014. List of Equity Security Holders due 04/16/2014. Schedule(s) due 04/16/2014. Statement of Financial Affairs due 04/16/2014. Summary of schedules due 04/16/2014. Incomplete Filings due by 04/16/2014. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/31/2014. filed by Debtor Pocmont Properties, 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 6/1/2016. (bwj) (Entered: 06/02/2016)
05/10/2016293Monthly Operating Report for Filing Period March 2015 filed by Fred B. Ringel on behalf of Pocmont Holdings LLC. (Ringel, Fred) (Entered: 05/10/2016)
05/04/2016292Chapter 11 Report of Distributions (related document: 180 Chapter 11 Plan filed by Debtor Pocmont Properties, LLC, 181 Disclosure Statement filed by Debtor Pocmont Properties, LLC) filed by Fred B. Ringel on behalf of Pocmont Holdings LLC. (Ringel, Fred) (Entered: 05/04/2016)
05/04/2016291Chapter 11 Report of Distributions (related document: 180 Chapter 11 Plan filed by Debtor Pocmont Properties, LLC) filed by Fred B. Ringel on behalf of Pocmont Properties, LLC. (Ringel, Fred) (Entered: 05/04/2016)
05/03/2016Hearing Rescheduled from 6/7/16, (related document(s): 273 Notice of Intention to Close Case) Hearing scheduled for 06/07/2016 at 02:00 PM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 05/03/2016)